Background WavePink WaveYellow Wave

INFINIGATE HLD UK LIMITED (14097651)

INFINIGATE HLD UK LIMITED (14097651) is an active UK company. incorporated on 10 May 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.. INFINIGATE HLD UK LIMITED has been registered for 3 years. Current directors include COLLENBURG, Nicholas Jasper, JONES, Benjamin Richard, SAMBRIDGE, Nicholas Paul.

Company Number
14097651
Status
active
Type
ltd
Incorporated
10 May 2022
Age
3 years
Address
First Floor,, London, EC2A 4BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLENBURG, Nicholas Jasper, JONES, Benjamin Richard, SAMBRIDGE, Nicholas Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINIGATE HLD UK LIMITED

INFINIGATE HLD UK LIMITED is an active company incorporated on 10 May 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.. INFINIGATE HLD UK LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14097651

LTD Company

Age

3 Years

Incorporated 10 May 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

INIFINIGATE HLD UK LIMITED
From: 10 May 2022To: 15 June 2022
Contact
Address

First Floor, 6-8 Bonhill Street, London, EC2A 4BX,

Timeline

20 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Jul 22
Director Joined
Nov 22
Funding Round
Nov 22
Owner Exit
Jun 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COLLENBURG, Nicholas Jasper

Active
6-8 Bonhill Street,, LondonEC2A 4BX
Born February 1994
Director
Appointed 15 Sept 2025

JONES, Benjamin Richard

Active
6-8 Bonhill Street,, LondonEC2A 4BX
Born December 1976
Director
Appointed 06 Feb 2026

SAMBRIDGE, Nicholas Paul

Active
6-8 Bonhill Street,, LondonEC2A 4BX
Born July 1969
Director
Appointed 01 Dec 2025

CAMPBELL, Paul Richard

Resigned
6-8 Bonhill Street,, LondonEC2A 4BX
Born July 1979
Director
Appointed 20 Aug 2025
Resigned 06 Feb 2026

DEMUTH, Olaf

Resigned
6-8 Bonhill Street,, LondonEC2A 4BX
Born July 1969
Director
Appointed 10 May 2022
Resigned 10 Jul 2023

FRANCOIS, Thierry Marle Jacques

Resigned
6-8 Bonhill Street,, LondonEC2A 4BX
Born September 1964
Director
Appointed 30 Jun 2025
Resigned 28 Nov 2025

GHERZI, Nina

Resigned
6-8 Bonhill Street,, LondonEC2A 4BX
Born August 1973
Director
Appointed 26 Apr 2024
Resigned 15 Sept 2025

HODGE, Julian Michael

Resigned
The Mallards, South CerneyGL7 5TQ
Born July 1970
Director
Appointed 15 Nov 2022
Resigned 26 Apr 2024

HUTH-LALIVE D'EPINAY, Christoph Matthias Richard

Resigned
6-8 Bonhill Street,, LondonEC2A 4BX
Born April 1968
Director
Appointed 10 May 2022
Resigned 15 May 2024

LEPPANEN, Mari Kristiina

Resigned
6-8 Bonhill Street,, LondonEC2A 4BX
Born August 1969
Director
Appointed 13 Nov 2023
Resigned 30 Jun 2025

SCHLICHTHERLE, Klaus

Resigned
6-8 Bonhill Street,, LondonEC2A 4BX
Born March 1964
Director
Appointed 10 May 2022
Resigned 20 Aug 2025

Persons with significant control

3

2 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 15 Nov 2022
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 15 Nov 2022
Haar85540

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2022
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 July 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Memorandum Articles
17 June 2022
MAMA
Resolution
17 June 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
10 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2022
NEWINCIncorporation