Background WavePink WaveYellow Wave

IEP INFRASTRUCTURE HOLDCO LIMITED (10788228)

IEP INFRASTRUCTURE HOLDCO LIMITED (10788228) is an active UK company. incorporated on 25 May 2017. with registered office in Wokingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IEP INFRASTRUCTURE HOLDCO LIMITED has been registered for 8 years. Current directors include REID, Duncan Murray.

Company Number
10788228
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
REID, Duncan Murray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IEP INFRASTRUCTURE HOLDCO LIMITED

IEP INFRASTRUCTURE HOLDCO LIMITED is an active company incorporated on 25 May 2017 with the registered office located in Wokingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IEP INFRASTRUCTURE HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10788228

LTD Company

Age

8 Years

Incorporated 25 May 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

IQB BOND CO MEMBER LIMITED
From: 25 May 2017To: 14 June 2017
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 15 September 2023
15 Golden Square London England W1F 9JG England
From: 25 May 2017To: 3 July 2020
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Owner Exit
Jul 17
Loan Secured
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Nov 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Jul 21
Loan Secured
Mar 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Apr 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FLB COMPANY SECRETARIAL SERVICES LTD

Active
1010 Eskdale Road, WokinghamRG41 5TS
Corporate secretary
Appointed 04 Jun 2020

REID, Duncan Murray

Active
14 Bird Street, LondonW1U 1BU
Born July 1958
Director
Appointed 30 Sept 2020

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 25 May 2017
Resigned 04 Jun 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 25 May 2017
Resigned 11 Apr 2019

CASTIGLIONI, Roberto

Resigned
Golden Square, LondonW1F 9JG
Born July 1976
Director
Appointed 08 Jun 2017
Resigned 29 Mar 2019

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 09 Jul 2020
Resigned 06 Mar 2024

MILLER, Liv Harder

Resigned
Golden Square, LondonW1F 9JG
Born September 1989
Director
Appointed 29 Mar 2019
Resigned 01 May 2020

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 25 May 2017
Resigned 30 Sept 2020

THOMPSON, Paul David

Resigned
21 Albermarle Street, LondonW1S 4BS
Born January 1975
Director
Appointed 25 May 2017
Resigned 07 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
1010 Eskdale Road, WokinghamRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Ceased 20 Jun 2017
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Ceased 13 Jun 2017
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

57

Change Person Secretary Company
4 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 September 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 July 2017
AA01Change of Accounting Reference Date
Resolution
19 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Memorandum Articles
20 June 2017
MAMA
Resolution
20 June 2017
RESOLUTIONSResolutions
Resolution
14 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Incorporation Company
25 May 2017
NEWINCIncorporation