Background WavePink WaveYellow Wave

INFRASTRUCTURE INVESTMENTS BETJEMAN (HOLDCO) LIMITED (10840284)

INFRASTRUCTURE INVESTMENTS BETJEMAN (HOLDCO) LIMITED (10840284) is an active UK company. incorporated on 28 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INFRASTRUCTURE INVESTMENTS BETJEMAN (HOLDCO) LIMITED has been registered for 8 years. Current directors include HUNT, Edward Thomas, THORNELOE, Simon Darius, WILLIAMS, David Anthony.

Company Number
10840284
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Level 7 One Bartholomew Close, London, EC1A 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUNT, Edward Thomas, THORNELOE, Simon Darius, WILLIAMS, David Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE INVESTMENTS BETJEMAN (HOLDCO) LIMITED

INFRASTRUCTURE INVESTMENTS BETJEMAN (HOLDCO) LIMITED is an active company incorporated on 28 June 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 INVESTMENTS BETJEMAN (HOLDCO) LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10840284

LTD Company

Age

8 Years

Incorporated 28 June 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 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: 28 June 2017To: 2 July 2020
Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Sept 17
Director Joined
Oct 17
Funding Round
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Funding Round
Mar 19
Funding Round
Jun 19
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
4
Funding
18
Officers
0
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

THORNELOE, Simon Darius

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1982
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 28 Jun 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 28 Jun 2017
Resigned 20 Mar 2018

PICKARD, Keith William

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born June 1968
Director
Appointed 28 Jun 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 28 Jun 2017
Resigned 30 Jun 2018

SEEKINGS, Harry Edward Charles

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1973
Director
Appointed 23 Oct 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

1

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 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

56

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 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
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
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 October 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
30 June 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
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
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 No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
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
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Resolution
12 July 2017
RESOLUTIONSResolutions
Incorporation Company
28 June 2017
NEWINCIncorporation