Background WavePink WaveYellow Wave

INFRASTRUCTURE INVESTMENTS GROUP LIMITED (10842189)

INFRASTRUCTURE INVESTMENTS GROUP LIMITED (10842189) is an active UK company. incorporated on 29 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 GROUP LIMITED has been registered for 8 years. Current directors include HUNT, Edward Thomas, THORNELOE, Simon Darius, TINER, Mark Andrew James and 1 others.

Company Number
10842189
Status
active
Type
ltd
Incorporated
29 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, TINER, Mark Andrew James, WILLIAMS, David Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE INVESTMENTS GROUP LIMITED

INFRASTRUCTURE INVESTMENTS GROUP LIMITED is an active company incorporated on 29 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 GROUP LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10842189

LTD Company

Age

8 Years

Incorporated 29 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 3 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

INFRASTRUCTURE INVESTMENTS TRAFALGAR LIMITED
From: 1 September 2017To: 10 January 2022
INFRASTRUCTURE INVESTMENTS BETJEMAN (MIDCO) LIMITED
From: 29 June 2017To: 1 September 2017
Contact
Address

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

Previous Addresses

12 Charles Ii Street London SW1Y 4QU United Kingdom
From: 29 June 2017To: 2 July 2020
Timeline

69 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Sept 17
Director Joined
Oct 17
Loan Secured
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Loan Secured
Apr 18
Director Left
Jul 18
Loan Secured
Nov 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Loan Secured
Mar 19
Funding Round
Mar 19
Capital Update
Mar 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Apr 20
Loan Secured
Apr 20
Funding Round
Jul 20
Funding Round
Aug 20
Loan Secured
Nov 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
Jan 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Director Left
May 22
Loan Secured
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Loan Secured
Mar 23
Director Left
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Loan Secured
May 23
Funding Round
Jul 23
Loan Secured
Jul 23
Director Left
Jan 24
Funding Round
Jan 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Dec 24
Director Joined
Apr 25
Funding Round
Sept 25
Funding Round
Feb 26
Capital Update
Mar 26
Capital Update
Mar 26
41
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

TINER, Mark Andrew James

Active
One Bartholomew Close, LondonEC1A 7BL
Born September 1981
Director
Appointed 07 Apr 2025

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 29 Jun 2017
Resigned 12 Jan 2018

GILL, Christopher Paul

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1957
Director
Appointed 20 Mar 2018
Resigned 08 Jan 2024

KINGHORN, Andre Eugene

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1978
Director
Appointed 29 Jun 2017
Resigned 20 Mar 2018

PICKARD, Keith William

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born June 1968
Director
Appointed 29 Jun 2017
Resigned 31 Mar 2023

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 22 Mar 2022
Resigned 17 Sept 2024

ROPER, Anthony Charles

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 29 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 25 May 2022

Persons with significant control

2

1 Active
1 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 04 Sept 2017
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 29 Jun 2017
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

131

Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
SH20SH20
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 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
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 July 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
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
Confirmation Statement
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Certificate Change Of Name Company
10 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 November 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Second Filing Of Director Termination With Name
24 September 2021
RP04TM01RP04TM01
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 July 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
22 December 2020
RP04AP01RP04AP01
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
17 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 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 Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 January 2020
RP04SH01RP04SH01
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 March 2019
SH19Statement of Capital
Legacy
29 March 2019
SH20SH20
Legacy
29 March 2019
CAP-SSCAP-SS
Resolution
29 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 September 2017
RESOLUTIONSResolutions
Resolution
12 July 2017
RESOLUTIONSResolutions
Incorporation Company
29 June 2017
NEWINCIncorporation