VERTIV INFRASTRUCTURE LTD

Fraser Road Fraser Road, Bedford, MK44 3BF, England
StatusACTIVE
Company No.00913511
CategoryPrivate Limited Company
Incorporated18 Aug 1967
Age56 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

VERTIV INFRASTRUCTURE LTD is an active private limited company with number 00913511. It was incorporated 56 years, 9 months, 4 days ago, on 18 August 1967. The company address is Fraser Road Fraser Road, Bedford, MK44 3BF, England.



Company Fillings

Accounts amended with accounts type full

Date: 08 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009135110013

Charge creation date: 2024-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-06

Officer name: Mr Stephen Paul Wood

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-06

Officer name: Stephen Paul Wood

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-06

Officer name: Ms Charmaine Elaine Touzalin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Zachary Stein

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jul 2022

Category: Address

Type: AD03

New address: 2nd Floor, Stoneham Gate Stoneham Park Eastleigh Southampton SO50 9NW

Documents

View document PDF

Change sail address company with new address

Date: 21 Jul 2022

Category: Address

Type: AD02

New address: 2nd Floor, Stoneham Gate Stoneham Park Eastleigh Southampton SO50 9NW

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-01

Psc name: Chloride Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Mr Zachary Stein

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Giovanna Moschetto

Appointment date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Gattagrisa

Termination date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giordano Albertazzi

Termination date: 2021-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chloride Group Limited

Change date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Old address: , . Fraser Road, Priory Business Park, Bedford, MK44 3BF, England

New address: Fraser Road Priory Business Park Bedford MK44 3BF

Change date: 2020-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Old address: , Tor Saint-Cloud Way, Maidenhead, SL6 8BN, United Kingdom

Change date: 2020-06-17

New address: Fraser Road Priory Business Park Bedford MK44 3BF

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giordano Albertazzi

Change date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-09

Officer name: Mr Stephen Paul Wood

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Moss

Termination date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Paolo Gattagrisa

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamon John Rowan

Termination date: 2019-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-05

Officer name: Peter Uelen

Documents

View document PDF

Mortgage charge part release with charge number

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 009135110012

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company

Date: 20 Jun 2018

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Uelen

Appointment date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chloride Group Limited

Change date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Old address: , 3rd Floor, Accurist House 44 Baker Street, London, W1U 7AL, United Kingdom

Change date: 2018-01-16

New address: Fraser Road Priory Business Park Bedford MK44 3BF

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Alan Francis Whelan

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Alan Francis Whelan

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-01

Charge number: 009135110012

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Field

Termination date: 2016-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrique Minarro Viseras

Termination date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-16

Officer name: Mr Anthony Moss

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Noonan

Termination date: 2015-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: , Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR

Change date: 2015-04-13

New address: Fraser Road Priory Business Park Bedford MK44 3BF

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enrique Minarro Viseras

Appointment date: 2015-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-04

Officer name: David Henry Bond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-26

Officer name: Mr Eamon John Rowan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giordano Albertazzi

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr David Henry Bond

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Conrad

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Young

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Noonan

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chloride electronics LIMITED\certificate issued on 05/11/12

Documents

View document PDF

Change of name notice

Date: 05 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamon John Rowan

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jess Kaminsky

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Anton Conrade

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bray

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Anthony O'keeffe

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey John Young

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anton Conrade

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lowe

Documents

View document PDF

Resolution

Date: 15 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 06 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jess Mitchell Kaminsky

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Teresa Field

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jon Messent

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Warner

Documents

View document PDF

Accounts with made up date

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2010

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Andrew John Lowe

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 05 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franck Audrain

Documents

View document PDF

Resolution

Date: 11 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DRIFTWOOD FARMS (SEABROOK) LIMITED

DRIFTWOOD FARM OFFICES,SEABROOK,

Number:01970931
Status:LIQUIDATION
Category:Private Limited Company

FIRST MEETING LTD

SECOND FLOOR OFFICE, THE ANNEXE NEW BARNES MILL,ST. ALBANS,AL1 2HA

Number:08267253
Status:ACTIVE
Category:Private Limited Company

OAK NO. 2 PLC

11TH FLOOR, 200 ALDERSGATE STREET,,LONDON,EC1A 4HD

Number:11429825
Status:ACTIVE
Category:Public Limited Company

PEH (PLANT & EQUIPMENT HIRE) LIMITED

86 TATTYSALLAGH ROAD,OMAGH,BT78 4RH

Number:NI652028
Status:ACTIVE
Category:Private Limited Company

PRODIGIOUS OPPORTUNITIES I LP

25 FINSBURY CIRCUS,LONDON,EC2M 7EE

Number:LP018005
Status:ACTIVE
Category:Limited Partnership

SHIRE KITCHEN MAKEOVERS LIMITED

3 SILVERWOOD COURT FARFIELD PARK,ROTHERHAM,S63 5DB

Number:10266024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source