Background WavePink WaveYellow Wave

INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP LIMITED (SC578139)

INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP LIMITED (SC578139) is an active UK company. incorporated on 5 October 2017. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP LIMITED has been registered for 8 years. Current directors include CORRADI, Daniela Renata, MATTHEWS, Andrew.

Company Number
SC578139
Status
active
Type
ltd
Incorporated
5 October 2017
Age
8 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORRADI, Daniela Renata, MATTHEWS, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP LIMITED

INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP LIMITED is an active company incorporated on 5 October 2017 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC578139

LTD Company

Age

8 Years

Incorporated 5 October 2017

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 9 July 2025 (8 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 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP1 LIMITED
From: 5 October 2017To: 1 February 2019
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Sept 18
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CORRADI, Daniela Renata

Active
Fenchurch Avenue, LondonEC3M 5AG
Born June 1983
Director
Appointed 30 Jun 2022

MATTHEWS, Andrew

Active
Fenchurch Avenue, LondonEC3M 5AG
Born September 1962
Director
Appointed 05 Oct 2017

CLARKE, Edward Hilton

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1966
Director
Appointed 05 Oct 2017
Resigned 31 May 2025

FERNANDES, Milton Anthony

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1961
Director
Appointed 05 Oct 2017
Resigned 30 Jun 2022

MCCLELLAND, Jonathan Peter

Resigned
5 Laurence Pountney Hill, LondonEC4R 0HH
Born July 1963
Director
Appointed 05 Oct 2017
Resigned 07 Sept 2018

Persons with significant control

1

Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

31

Replacement Filing Of Confirmation Statement With Made Up Date
27 January 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Resolution
1 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2017
NEWINCIncorporation