Background WavePink WaveYellow Wave

INFINIS ENERGY GROUP HOLDINGS LIMITED (10432005)

INFINIS ENERGY GROUP HOLDINGS LIMITED (10432005) is an active UK company. incorporated on 17 October 2016. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFINIS ENERGY GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan and 1 others.

Company Number
10432005
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
First Floor 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan, SHORT, Tim
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINIS ENERGY GROUP HOLDINGS LIMITED

INFINIS ENERGY GROUP HOLDINGS LIMITED is an active company incorporated on 17 October 2016 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFINIS ENERGY GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10432005

LTD Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

3I LFG MIDCO LIMITED
From: 17 October 2016To: 28 February 2017
Contact
Address

First Floor 500 Pavilion Drive Northampton Business Park Northampton, NN4 7YJ,

Previous Addresses

4th Floor 40 Dukes Place London EC3A 7NH United Kingdom
From: 17 October 2016To: 24 January 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Mar 17
Funding Round
Mar 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Director Left
Mar 19
Director Joined
Apr 19
Loan Secured
Jan 21
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HEPPENSTALL, Bruce Michael

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born May 1970
Director
Appointed 02 Jun 2025

MILNE, James Huxley

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born January 1972
Director
Appointed 13 Jan 2017

REID, Keith Alan

Active
Northampton Business ParkNN4 7YJ
Born April 1980
Director
Appointed 25 Apr 2019

SHORT, Tim

Active
Knightsbridge, LondonSW1X 7LX
Born October 1981
Director
Appointed 17 Oct 2016

CAPITA TRUST CORPORATE LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 17 Oct 2016
Resigned 17 Jan 2017

HOLTON, Michael Damien

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born May 1973
Director
Appointed 13 Jan 2017
Resigned 01 Mar 2019

PICKERING, Stephen Shane

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born October 1969
Director
Appointed 13 Jan 2017
Resigned 30 May 2025

SOTTOMAYOR, Bernardo

Resigned
40 Dukes Place, LondonEC3A 7NH
Born May 1978
Director
Appointed 17 Oct 2016
Resigned 07 Mar 2017

Persons with significant control

1

The Esplanade, St HelierJE4 OQH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Auditors Resignation Company
9 February 2024
AUDAUD
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Auditors Resignation Company
15 January 2018
AUDAUD
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Resolution
17 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Resolution
28 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Incorporation Company
17 October 2016
NEWINCIncorporation