Background WavePink WaveYellow Wave

FIERA INFRASTRUCTURE UK LTD (11218255)

FIERA INFRASTRUCTURE UK LTD (11218255) is an active UK company. incorporated on 21 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FIERA INFRASTRUCTURE UK LTD has been registered for 8 years. Current directors include COGLEY, Jason David, MONCIK, Brian Jared.

Company Number
11218255
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
Queensbury House 3rd Floor, London, W1S 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
COGLEY, Jason David, MONCIK, Brian Jared
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIERA INFRASTRUCTURE UK LTD

FIERA INFRASTRUCTURE UK LTD is an active company incorporated on 21 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FIERA INFRASTRUCTURE UK LTD was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

11218255

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Queensbury House 3rd Floor 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

16 Berkeley Street London W1J 8DZ
From: 21 February 2018To: 17 January 2020
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 18
New Owner
Sept 18
Director Left
Feb 20
Director Left
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COGLEY, Jason David

Active
3rd Floor, LondonW1S 3AE
Born January 1972
Director
Appointed 04 Jun 2018

MONCIK, Brian Jared

Active
3rd Floor, LondonW1S 3AE
Born May 1975
Director
Appointed 21 Feb 2018

CROTIN, Jamie Alexander

Resigned
3rd Floor, LondonW1S 3AE
Born June 1971
Director
Appointed 21 Feb 2018
Resigned 06 Feb 2020

OSORIO, Alina Mihaela

Resigned
3rd Floor, LondonW1S 3AE
Born October 1966
Director
Appointed 21 Feb 2018
Resigned 29 Oct 2025

Persons with significant control

1

Mr Jean-Guy Desjardins

Active
Mcgill College, Montreal
Born October 1944

Nature of Control

Significant influence or control
Notified 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
17 January 2020
AAMDAAMD
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Resolution
9 January 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Incorporation Company
21 February 2018
NEWINCIncorporation