Background WavePink WaveYellow Wave

T-INFRA GLOBAL LTD (11759061)

T-INFRA GLOBAL LTD (11759061) is an active UK company. incorporated on 10 January 2019. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. T-INFRA GLOBAL LTD has been registered for 7 years. Current directors include HANEA, Constantin-Robert, Dr, ION, Teodor Adrian.

Company Number
11759061
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
15 Little Green, Richmond, TW9 1QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HANEA, Constantin-Robert, Dr, ION, Teodor Adrian
SIC Codes
86900, 90040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T-INFRA GLOBAL LTD

T-INFRA GLOBAL LTD is an active company incorporated on 10 January 2019 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. T-INFRA GLOBAL LTD was registered 7 years ago.(SIC: 86900, 90040, 93290)

Status

active

Active since 7 years ago

Company No

11759061

LTD Company

Age

7 Years

Incorporated 10 January 2019

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 19 August 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

THERME GROUP PROJECTS UK LIMITED
From: 23 November 2021To: 9 July 2024
THERME SOUTH LIMITED
From: 24 April 2019To: 23 November 2021
THERME GROUP (W) LIMITED
From: 10 January 2019To: 24 April 2019
Contact
Address

15 Little Green Richmond, TW9 1QH,

Previous Addresses

, 20 North Audley Street, London, W1K 6WE, England
From: 31 May 2019To: 17 November 2022
, 10 Oakfield Court Haslemere Road, London, N8 9RA, United Kingdom
From: 10 January 2019To: 31 May 2019
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 19
Director Joined
Oct 20
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 24
Director Left
Nov 24
Funding Round
Dec 24
Loan Secured
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Director Left
Aug 25
Capital Update
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Funding Round
Sept 25
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HANEA, Constantin-Robert, Dr

Active
Little Green, RichmondTW9 1QH
Born October 1979
Director
Appointed 02 Aug 2024

ION, Teodor Adrian

Active
Little Green, RichmondTW9 1QH
Born December 1977
Director
Appointed 29 Sept 2020

CRANFIELD, Nicholas Hughes

Resigned
Little Green, RichmondTW9 1QH
Secretary
Appointed 14 Jul 2021
Resigned 01 Jul 2023

GARNER, Anne-Marie Mackay

Resigned
North Audley Street, LondonW1K 6WE
Secretary
Appointed 10 Jan 2019
Resigned 14 Jul 2021

CLINGAN, John William, Mr.

Resigned
Park Street, LondonW1K 6AF
Born April 1979
Director
Appointed 27 Jan 2025
Resigned 04 Aug 2025

IACOB, Stelian Simion, Dr

Resigned
Little Green, RichmondTW9 1QH
Born April 1980
Director
Appointed 10 Jan 2019
Resigned 26 Nov 2024

LAND, Richard James

Resigned
Little Green, RichmondTW9 1QH
Born February 1978
Director
Appointed 10 Jan 2019
Resigned 01 Jul 2023

MARK, James Benjamin

Resigned
Little Green, RichmondTW9 1QH
Born December 1971
Director
Appointed 23 Apr 2019
Resigned 01 Jul 2023

Persons with significant control

1

Little Green, RichmondTW9 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Legacy
13 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2025
SH19Statement of Capital
Legacy
13 August 2025
CAP-SSCAP-SS
Resolution
13 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Memorandum Articles
3 February 2025
MAMA
Resolution
3 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Resolution
24 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Incorporation Company
10 January 2019
NEWINCIncorporation