Background WavePink WaveYellow Wave

CONNECT INFRASTRUCTURE BIDCO LIMITED (11320032)

CONNECT INFRASTRUCTURE BIDCO LIMITED (11320032) is an active UK company. incorporated on 19 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONNECT INFRASTRUCTURE BIDCO LIMITED has been registered for 7 years. Current directors include DUNN, Nicholas James, HOLDEN, Simon.

Company Number
11320032
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
15 Bedford Street, London, WC2E 9HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNN, Nicholas James, HOLDEN, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT INFRASTRUCTURE BIDCO LIMITED

CONNECT INFRASTRUCTURE BIDCO LIMITED is an active company incorporated on 19 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONNECT INFRASTRUCTURE BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11320032

LTD Company

Age

7 Years

Incorporated 19 April 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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

15 Bedford Street London, WC2E 9HE,

Previous Addresses

3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom
From: 19 April 2018To: 2 March 2021
Timeline

43 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Share Issue
Jul 18
Funding Round
Aug 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Sept 20
Director Left
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Dec 22
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Director Left
Sept 25
Funding Round
Sept 25
30
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUNN, Nicholas James

Active
Bedford Street, LondonWC2E 9HE
Born November 1966
Director
Appointed 20 Jan 2021

HOLDEN, Simon

Active
Bedford Street, LondonWC2E 9HE
Born May 1968
Director
Appointed 16 Jul 2019

BOTTO POALA, Matteo

Resigned
Peterborough Court, LondonEC4A 2BB
Born June 1978
Director
Appointed 19 Apr 2018
Resigned 16 Jul 2019

CAMU, Philippe Louis Hubert

Resigned
133 Fleet Street, LondonEC4A 2BB
Born June 1967
Director
Appointed 20 Apr 2018
Resigned 16 Jul 2019

CROSBIE, Mark John

Resigned
11-12, St James's Square, LondonSW1Y 4LB
Born November 1959
Director
Appointed 19 Apr 2018
Resigned 16 Jul 2019

HART, Terence Alan

Resigned
11-12, St James's Square, LondonSW1Y 4LB
Born September 1965
Director
Appointed 16 Jul 2019
Resigned 15 Jul 2020

IFKER, Stephane Julien

Resigned
11-12, St James's Square, LondonSW1Y 4LB
Born April 1973
Director
Appointed 19 Apr 2018
Resigned 16 Jul 2019

MESCH, William Gregory

Resigned
Bedford Street, LondonWC2E 9HE
Born January 1960
Director
Appointed 16 Jul 2019
Resigned 02 Sept 2025

ROSS, Natalia

Resigned
Peterborough Court, LondonEC4A 2BB
Born September 1972
Director
Appointed 19 Apr 2018
Resigned 20 Apr 2018

Persons with significant control

1

11-12, St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Resolution
23 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Resolution
22 August 2025
RESOLUTIONSResolutions
Resolution
31 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Resolution
9 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Resolution
29 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Resolution
9 April 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Resolution
28 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Resolution
13 February 2025
RESOLUTIONSResolutions
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Resolution
29 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
11 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Resolution
7 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Resolution
6 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Resolution
2 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Resolution
8 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Resolution
21 April 2020
RESOLUTIONSResolutions
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Resolution
23 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 August 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Incorporation Company
19 April 2018
NEWINCIncorporation