Background WavePink WaveYellow Wave

FINSBURY INFRASTRUCTURE HOLDINGS LIMITED (15661978)

FINSBURY INFRASTRUCTURE HOLDINGS LIMITED (15661978) is an active UK company. incorporated on 19 April 2024. with registered office in Weybridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FINSBURY INFRASTRUCTURE HOLDINGS LIMITED has been registered for 2 years. Current directors include BROOKS, James William, KILDUFF, Tony, MCELROY, Gordon Fergus and 2 others.

Company Number
15661978
Status
active
Type
ltd
Incorporated
19 April 2024
Age
2 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKS, James William, KILDUFF, Tony, MCELROY, Gordon Fergus, MOORE, Michael, WALSH, Joe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINSBURY INFRASTRUCTURE HOLDINGS LIMITED

FINSBURY INFRASTRUCTURE HOLDINGS LIMITED is an active company incorporated on 19 April 2024 with the registered office located in Weybridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FINSBURY INFRASTRUCTURE HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15661978

LTD Company

Age

2 Years

Incorporated 19 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 19 April 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

Flat 26 Crown Reach 145 Grosvenor Road London SW1V 3JU England
From: 19 April 2024To: 2 September 2024
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Funding Round
Apr 25
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

WALSH, Joe

Active
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 19 Apr 2024

BROOKS, James William

Active
Church Street, WeybridgeKT13 8DE
Born January 1978
Director
Appointed 26 Jan 2026

KILDUFF, Tony

Active
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 19 Apr 2024

MCELROY, Gordon Fergus

Active
Church Street, WeybridgeKT13 8DE
Born April 1963
Director
Appointed 26 Jan 2026

MOORE, Michael

Active
Church Street, WeybridgeKT13 8DE
Born April 1981
Director
Appointed 19 Apr 2024

WALSH, Joe

Active
Church Street, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 19 Apr 2024

Persons with significant control

6

3 Active
3 Ceased
Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2024
Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2024
Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2024

Ronan Kilduff

Ceased
Church Street, WeybridgeKT13 8DE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 03 Oct 2024

Tony Kilduff

Ceased
Church Street, WeybridgeKT13 8DE
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 03 Oct 2024

Joe Walsh

Ceased
Church Street, WeybridgeKT13 8DE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

23

Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement
25 July 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Incorporation Company
19 April 2024
NEWINCIncorporation