Background WavePink WaveYellow Wave

NORTH HAVEN INFRASTRUCTURE IV HOLDINGS LTD (14330130)

NORTH HAVEN INFRASTRUCTURE IV HOLDINGS LTD (14330130) is an active UK company. incorporated on 1 September 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NORTH HAVEN INFRASTRUCTURE IV HOLDINGS LTD has been registered for 3 years. Current directors include GENTILE, Cosimo Maria Bendikt, IGLESIAS DOUGHERTY, Ethan Daniel, JANSSEN, Mathias Ferdinand Maria.

Company Number
14330130
Status
active
Type
ltd
Incorporated
1 September 2022
Age
3 years
Address
Suite 2.26, Sierra Quebec Bravo, London, E14 9SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GENTILE, Cosimo Maria Bendikt, IGLESIAS DOUGHERTY, Ethan Daniel, JANSSEN, Mathias Ferdinand Maria
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH HAVEN INFRASTRUCTURE IV HOLDINGS LTD

NORTH HAVEN INFRASTRUCTURE IV HOLDINGS LTD is an active company incorporated on 1 September 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. NORTH HAVEN INFRASTRUCTURE IV HOLDINGS LTD was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14330130

LTD Company

Age

3 Years

Incorporated 1 September 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 11 August 2025 (7 months 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Suite 2.26, Sierra Quebec Bravo 77 Marsh Wall London, E14 9SH,

Previous Addresses

Suite 2.08 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH United Kingdom
From: 23 May 2023To: 14 February 2024
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 1 September 2022To: 23 May 2023
Timeline

21 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Oct 22
Capital Update
Sept 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
May 24
Funding Round
Jun 24
Director Left
Aug 24
Funding Round
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Capital Update
Dec 24
Funding Round
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Funding Round
Jan 26
Capital Update
Mar 26
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GENTILE, Cosimo Maria Bendikt

Active
77 Marsh Wall, LondonE14 9SH
Born January 1991
Director
Appointed 01 Sept 2022

IGLESIAS DOUGHERTY, Ethan Daniel

Active
77 Marsh Wall, LondonE14 9SH
Born August 1987
Director
Appointed 17 Dec 2025

JANSSEN, Mathias Ferdinand Maria

Active
77 Marsh Wall, LondonE14 9SH
Born January 1990
Director
Appointed 10 Oct 2025

BEGIO, Barbara

Resigned
77 Marsh Wall, LondonE14 9SH
Born May 1983
Director
Appointed 16 Dec 2024
Resigned 17 Nov 2025

DONZELLI, Alberto Angelo

Resigned
77 Marsh Wall, LondonE14 9SH
Born May 1975
Director
Appointed 01 Sept 2022
Resigned 30 Apr 2024

GRYDBECK, Louise Anna Persdotter

Resigned
77 Marsh Wall, LondonE14 9SH
Born April 1988
Director
Appointed 01 Sept 2022
Resigned 31 Jul 2024

LOPEZ, Alfonso Gomez-Acebo

Resigned
77 Marsh Wall, LondonE14 9SH
Born October 1989
Director
Appointed 10 Oct 2022
Resigned 30 Apr 2024

PAYN, Mark Snowdon

Resigned
77 Marsh Wall, LondonE14 9SH
Born December 1976
Director
Appointed 19 Oct 2023
Resigned 16 Dec 2024

SHANTARAM, Venkatesh

Resigned
77 Marsh Wall, LondonE14 9SH
Born February 1972
Director
Appointed 12 Dec 2023
Resigned 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

46

Legacy
13 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2026
SH19Statement of Capital
Legacy
13 March 2026
CAP-SSCAP-SS
Resolution
13 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
SH20SH20
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Resolution
4 October 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 September 2023
SH19Statement of Capital
Resolution
29 September 2023
RESOLUTIONSResolutions
Legacy
29 September 2023
CAP-SSCAP-SS
Legacy
29 September 2023
SH20SH20
Capital Redomination Of Shares
28 September 2023
SH14Notice of Redenomination
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2022
NEWINCIncorporation