Background WavePink WaveYellow Wave

INFRASTRUCTURE INVESTMENTS (AFFINITY) LIMITED (10727947)

INFRASTRUCTURE INVESTMENTS (AFFINITY) LIMITED (10727947) is an active UK company. incorporated on 18 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. INFRASTRUCTURE INVESTMENTS (AFFINITY) LIMITED has been registered for 8 years. Current directors include HUNT, Edward Thomas, MANCHANDA, Dhruv, WILLIAMS, David Anthony.

Company Number
10727947
Status
active
Type
ltd
Incorporated
18 April 2017
Age
8 years
Address
Level 7 One Bartholomew Close, London, EC1A 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HUNT, Edward Thomas, MANCHANDA, Dhruv, WILLIAMS, David Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE INVESTMENTS (AFFINITY) LIMITED

INFRASTRUCTURE INVESTMENTS (AFFINITY) LIMITED is an active company incorporated on 18 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. INFRASTRUCTURE INVESTMENTS (AFFINITY) LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10727947

LTD Company

Age

8 Years

Incorporated 18 April 2017

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 22 October 2025 (5 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Level 7 One Bartholomew Close Barts Square London, EC1A 7BL,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU United Kingdom
From: 18 April 2017To: 2 July 2020
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Feb 26
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HUNT, Edward Thomas

Active
One Bartholomew Close, LondonEC1A 7BL
Born January 1984
Director
Appointed 15 Dec 2020

MANCHANDA, Dhruv

Active
One Bartholomew Close, LondonEC1A 7BL
Born March 1990
Director
Appointed 28 May 2024

WILLIAMS, David Anthony

Active
One Bartholomew Close, LondonEC1A 7BL
Born November 1982
Director
Appointed 10 Sept 2024

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 12 Jan 2018
Resigned 22 Sept 2025

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 18 Apr 2017
Resigned 12 Jan 2018

JARMANY, David James

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1986
Director
Appointed 23 Feb 2022
Resigned 28 Mar 2023

KINGHORN, Andre Eugene

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1978
Director
Appointed 18 Apr 2017
Resigned 20 Mar 2018

PICKARD, Keith William

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born June 1968
Director
Appointed 18 Apr 2017
Resigned 16 Mar 2022

PITCHER, Caroline Louise, Ms.

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born May 1991
Director
Appointed 20 Mar 2018
Resigned 15 Jan 2021

PRICE, Helen

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born April 1982
Director
Appointed 16 Mar 2022
Resigned 17 Sept 2024

ROBSON, Patrick Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1985
Director
Appointed 16 Apr 2021
Resigned 23 Feb 2022

ROPER, Anthony Charles

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 18 Apr 2017
Resigned 30 Jun 2018

SEEKINGS, Harry Edward Charles

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1973
Director
Appointed 01 Jul 2017
Resigned 23 Feb 2021

SU, Ying

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1988
Director
Appointed 23 Feb 2021
Resigned 16 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2017
Ceased 16 Sept 2021
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
22 September 2021
RP04TM01RP04TM01
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
22 December 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
9 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
20 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Incorporation Company
18 April 2017
NEWINCIncorporation