Background WavePink WaveYellow Wave

INFRASTRUCTURE DEBT I LIMITED (10769816)

INFRASTRUCTURE DEBT I LIMITED (10769816) is an active UK company. incorporated on 13 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INFRASTRUCTURE DEBT I LIMITED has been registered for 8 years. Current directors include HEMSLEY, Kirk, WOODS, Amanda Elizabeth.

Company Number
10769816
Status
active
Type
ltd
Incorporated
13 May 2017
Age
8 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HEMSLEY, Kirk, WOODS, Amanda Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE DEBT I LIMITED

INFRASTRUCTURE DEBT I LIMITED is an active company incorporated on 13 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INFRASTRUCTURE DEBT I LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10769816

LTD Company

Age

8 Years

Incorporated 13 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

AMBER INFRASTRUCTURE DEBT I LIMITED
From: 20 May 2017To: 10 August 2017
AMBER PFI INFRASTRUCTURE I LIMITED
From: 13 May 2017To: 20 May 2017
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA United Kingdom
From: 13 May 2017To: 31 July 2017
Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Loan Secured
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Sept 18
Loan Secured
Feb 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WOODS, Amanda Elizabeth

Active
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 02 May 2018

HEMSLEY, Kirk

Active
More London Riverside, LondonSE1 2AQ
Born February 1984
Director
Appointed 20 Aug 2021

WOODS, Amanda Elizabeth

Active
More London Riverside, LondonSE1 2AQ
Born April 1979
Director
Appointed 02 May 2018

GOATCHER-GEBSKA, Lisa

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 14 Dec 2017
Resigned 23 Apr 2018

WOODS, Amanda Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 13 May 2017
Resigned 14 Dec 2017

BLANEY, Hugh Luke

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1963
Director
Appointed 13 May 2017
Resigned 17 Oct 2023

FINCH, Alexander John

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1974
Director
Appointed 13 May 2017
Resigned 03 Jul 2018

SHAH, Sinesh Ramesh

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1977
Director
Appointed 13 May 2017
Resigned 29 Mar 2018

UPPAL, Jasvinder Kaur

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1971
Director
Appointed 03 Jul 2018
Resigned 20 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
100 Wood Street, LondonEC2V 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017
LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2017
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 January 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Memorandum Articles
27 September 2017
MAMA
Resolution
27 September 2017
RESOLUTIONSResolutions
Resolution
10 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Resolution
20 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2017
NEWINCIncorporation