Background WavePink WaveYellow Wave

INFRASIGN HOLDINGS LIMITED (11763295)

INFRASIGN HOLDINGS LIMITED (11763295) is an active UK company. incorporated on 14 January 2019. with registered office in Hackney. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFRASIGN HOLDINGS LIMITED has been registered for 7 years. Current directors include LEE, Renny Arthur, LOUIS, Stephen David, SCHERER, Jonathan Francis.

Company Number
11763295
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
14 Union Walk, Hackney, E2 8HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEE, Renny Arthur, LOUIS, Stephen David, SCHERER, Jonathan Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASIGN HOLDINGS LIMITED

INFRASIGN HOLDINGS LIMITED is an active company incorporated on 14 January 2019 with the registered office located in Hackney. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFRASIGN HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11763295

LTD Company

Age

7 Years

Incorporated 14 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 13 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

14 Union Walk Hackney, E2 8HP,

Previous Addresses

E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom
From: 14 January 2019To: 17 January 2024
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 19
Loan Secured
May 19
Loan Cleared
Feb 21
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEE, Renny Arthur

Active
Union Walk, HackneyE2 8HP
Born February 1964
Director
Appointed 17 Apr 2019

LOUIS, Stephen David

Active
Union Walk, LondonE2 8HP
Born August 1966
Director
Appointed 27 Sept 2023

SCHERER, Jonathan Francis

Active
Union Walk, LondonE2 8HP
Born November 1961
Director
Appointed 27 Sept 2023

SAVAGE, Peter John

Resigned
The Premier Centre, RomseySO51 9DG
Born April 1962
Director
Appointed 14 Jan 2019
Resigned 27 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Union Walk, HackneyE2 8HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2023

Mr Peter John Savage

Ceased
The Premier Centre, RomseySO51 9DG
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Ceased 27 Sept 2023

Mr Renny Arthur Lee

Ceased
The Premier Centre, RomseySO51 9DG
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Resolution
28 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Incorporation Company
14 January 2019
NEWINCIncorporation