Background WavePink WaveYellow Wave

AS INFRA HYPER UK LTD (14063949)

AS INFRA HYPER UK LTD (14063949) is an active UK company. incorporated on 22 April 2022. 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.. AS INFRA HYPER UK LTD has been registered for 3 years. Current directors include DOUGLAS, Jane Elizabeth, ESTEVEZ LOPEZ, Pedro, LEONI, Elisabetta.

Company Number
14063949
Status
active
Type
ltd
Incorporated
22 April 2022
Age
3 years
Address
Level 3, 2 Pancras Square, London, N1C 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOUGLAS, Jane Elizabeth, ESTEVEZ LOPEZ, Pedro, LEONI, Elisabetta
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AS INFRA HYPER UK LTD

AS INFRA HYPER UK LTD is an active company incorporated on 22 April 2022 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.. AS INFRA HYPER UK LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14063949

LTD Company

Age

3 Years

Incorporated 22 April 2022

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 7 April 2025 (11 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

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

AS INFRA LUZ MIDCO UK LTD
From: 22 April 2022To: 27 July 2023
Contact
Address

Level 3, 2 Pancras Square London, N1C 4AG,

Timeline

22 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Dec 23
Funding Round
Feb 24
Loan Secured
May 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
9
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SEBAFUNDI, Prosper Bana

Active
130 Lonsdale Street, Melbourne3000
Secretary
Appointed 22 Apr 2022

DOUGLAS, Jane Elizabeth

Active
LondonN1C 4AG
Born February 1982
Director
Appointed 12 Nov 2025

ESTEVEZ LOPEZ, Pedro

Active
LondonN1C 4AG
Born November 1991
Director
Appointed 18 Nov 2025

LEONI, Elisabetta

Active
LondonN1C 4AG
Born December 1977
Director
Appointed 12 Nov 2025

SOUZA MARQUES, Clara

Resigned
LondonN1C 4AG
Secretary
Appointed 21 Aug 2023
Resigned 18 Nov 2025

ASTORRI, Carl Anthony

Resigned
LondonN1C 4AG
Born September 1970
Director
Appointed 21 Aug 2023
Resigned 11 Nov 2025

KEMP, Nicolas Gregory

Resigned
LondonN1C 4AG
Born June 1975
Director
Appointed 22 Apr 2022
Resigned 04 Aug 2023

LENOBLE, Philippe Henry Raymond

Resigned
LondonN1C 4AG
Born November 1971
Director
Appointed 22 Apr 2022
Resigned 07 Oct 2022

MOLONEY, Damian Joseph

Resigned
LondonN1C 4AG
Born September 1963
Director
Appointed 22 Apr 2022
Resigned 22 Aug 2023

WALSH, James Anthony

Resigned
LondonN1C 4AG
Born August 1986
Director
Appointed 03 Aug 2023
Resigned 11 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
2 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023
LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2022
Ceased 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

35

Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
27 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Incorporation Company
22 April 2022
NEWINCIncorporation