Background WavePink WaveYellow Wave

ARCHMORE INFRASTRUCTURE HOLDINGS LTD (12249859)

ARCHMORE INFRASTRUCTURE HOLDINGS LTD (12249859) is an active UK company. incorporated on 8 October 2019. 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.. ARCHMORE INFRASTRUCTURE HOLDINGS LTD has been registered for 6 years. Current directors include AHMAD, Ilyas, MEANEY, Howard Michael.

Company Number
12249859
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMAD, Ilyas, MEANEY, Howard Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHMORE INFRASTRUCTURE HOLDINGS LTD

ARCHMORE INFRASTRUCTURE HOLDINGS LTD is an active company incorporated on 8 October 2019 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.. ARCHMORE INFRASTRUCTURE HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12249859

LTD Company

Age

6 Years

Incorporated 8 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

5 Broadgate London EC2M 2QS United Kingdom
From: 8 October 2019To: 14 October 2021
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Share Issue
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Loan Secured
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Dec 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GEN II FUND SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 16 Apr 2024

AHMAD, Ilyas

Active
Sackville Street, LondonW1S 3DG
Born March 1971
Director
Appointed 08 Oct 2019

MEANEY, Howard Michael

Active
Sackville Street, LondonW1S 3DG
Born July 1958
Director
Appointed 09 Jan 2025

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 14 Oct 2021
Resigned 16 Apr 2024

BAI, Xue Cheryl

Resigned
Sackville Street, LondonW1S 3DG
Born November 1981
Director
Appointed 20 Jun 2023
Resigned 12 Sept 2023

LOUISE SOMES, Bronte

Resigned
Sackville Street, LondonW1S 3DG
Born February 1972
Director
Appointed 08 Oct 2019
Resigned 12 Sept 2022

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 12 Sept 2022
Resigned 12 Aug 2023

TINDIEY, Sadiq Abubakar

Resigned
Sackville Street, LondonW1S 3DG
Born September 1976
Director
Appointed 11 Oct 2023
Resigned 09 Jan 2025

Persons with significant control

1

LondonEC2M 2QS

Nature of Control

Significant influence or control
Notified 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Redomination Of Shares
15 December 2021
SH14Notice of Redenomination
Capital Alter Shares Subdivision
13 December 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name Date
14 October 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2019
NEWINCIncorporation