Background WavePink WaveYellow Wave

INFRAGREEN 4 RE UK LIMITED (13097895)

INFRAGREEN 4 RE UK LIMITED (13097895) is an active UK company. incorporated on 23 December 2020. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFRAGREEN 4 RE UK LIMITED has been registered for 5 years. Current directors include DE LA ROCHE SAINT ANDRE, Anne-Laure, MUSSAT, Olivier Charles Frederic.

Company Number
13097895
Status
active
Type
ltd
Incorporated
23 December 2020
Age
5 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE LA ROCHE SAINT ANDRE, Anne-Laure, MUSSAT, Olivier Charles Frederic
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRAGREEN 4 RE UK LIMITED

INFRAGREEN 4 RE UK LIMITED is an active company incorporated on 23 December 2020 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFRAGREEN 4 RE UK LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13097895

LTD Company

Age

5 Years

Incorporated 23 December 2020

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Funding Round
May 21
Director Joined
Jul 21
Loan Secured
May 22
Director Left
Sept 22
Loan Secured
May 23
Director Left
Jun 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Director Joined
Apr 24
Director Left
Aug 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
New Owner
Jan 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DE LA ROCHE SAINT ANDRE, Anne-Laure

Active
Peninsula Park, ExeterEX2 7XE
Born September 1972
Director
Appointed 28 Jun 2021

MUSSAT, Olivier Charles Frederic

Active
Peninsula Park, ExeterEX2 7XE
Born December 1974
Director
Appointed 02 Apr 2024

CLARE, Matthew Anthony

Resigned
Peninsula Park, ExeterEX2 7XE
Born January 1991
Director
Appointed 03 Mar 2021
Resigned 16 Jun 2023

RONDEL, Sebastien

Resigned
Peninsula Park, ExeterEX2 7XE
Born November 1971
Director
Appointed 23 Dec 2020
Resigned 20 Jul 2022

RGREEN INVEST

Resigned
Rue De Chaillot, Paris75116
Corporate director
Appointed 23 Dec 2020
Resigned 05 Jun 2024

Persons with significant control

6

2 Active
4 Ceased
Jermyn Street, LondonSW1Y 6NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 03 Mar 2021
13 Soho Square, LondonW1D 3QF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 03 Mar 2021

Mr Cedric Oliver Lacaze

Active
Peninsula Park, ExeterEX2 7XE
Born September 1977

Nature of Control

Significant influence or control
Notified 03 Mar 2021

Mr Nicolas Lawrence David Rochon

Active
Peninsula Park, ExeterEX2 7XE
Born April 1979

Nature of Control

Significant influence or control
Notified 03 Mar 2021

Mr Cedric Oliver Lacaze

Ceased
Peninsula Park, ExeterEX2 7XE
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 23 Dec 2020
Ceased 03 Mar 2021

Mr Nicolas Lawrence David Rochon

Ceased
Peninsula Park, ExeterEX2 7XE
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 23 Dec 2020
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Change Corporate Director Company With Change Date
2 January 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 March 2021
SH10Notice of Particulars of Variation
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Incorporation Company
23 December 2020
NEWINCIncorporation