INFINIGATE UK & IRELAND LTD

Unit 5 Genesis Business Park Unit 5 Genesis Business Park, Woking, GU21 5RW, United Kingdom
StatusACTIVE
Company No.01695813
CategoryPrivate Limited Company
Incorporated31 Jan 1983
Age41 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

INFINIGATE UK & IRELAND LTD is an active private limited company with number 01695813. It was incorporated 41 years, 3 months, 14 days ago, on 31 January 1983. The company address is Unit 5 Genesis Business Park Unit 5 Genesis Business Park, Woking, GU21 5RW, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 08 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Meloni

Appointment date: 2024-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mari Kristiina Leppanen

Appointment date: 2024-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-26

Officer name: Julian Michael Hodge

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nuvias (uk & ireland) LIMITED\certificate issued on 05/04/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

New address: Unit 5 Genesis Business Park Albert Drive Woking GU21 5RW

Old address: Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-20

Charge number: 016958130012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016958130011

Charge creation date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-15

Officer name: Mr Klaus Schlichtherle

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: Lee James Driscoll

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Rigby

Termination date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Justin Lee Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Klaus Schlichtherle

Appointment date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Christoph Matthias Richard Huth-Lalive D'epinay

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016958130009

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Paul Rigby

Change date: 2018-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-27

Psc name: Wick Hill Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: Ian Andrew Kilpatrick

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hitchens

Termination date: 2019-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-22

Officer name: Graham Hitchens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Old address: Unit 1 Genesis Business Park Albert Drive Woking Surrey GU21 4RW United Kingdom

Change date: 2019-05-24

New address: Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Feb 2019

Category: Address

Type: AD02

New address: Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW

Old address: Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW England

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Feb 2019

Category: Address

Type: AD02

New address: Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW

Old address: 11th Floor, Two Snow Hill Birmingham B4 6WR England

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-18

Officer name: Mr Lee James Driscoll

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Julian Hodge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016958130010

Charge creation date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: River Court Albert Drive Woking Surrey GU21 5RP

Change date: 2018-05-21

New address: Unit 1 Genesis Business Park Albert Drive Woking Surrey GU21 4RW

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016958130009

Charge creation date: 2017-05-12

Documents

View document PDF

Auditors resignation company

Date: 13 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Sep 2016

Category: Address

Type: AD03

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Aug 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Mr Julian Hodge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jul 2016

Category: Address

Type: AD02

Old address: 11th Floor, Two Snow Hill Birmingham B4 6WR England

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jul 2016

Category: Address

Type: AD03

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jul 2016

Category: Address

Type: AD03

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 25 Jul 2016

Category: Address

Type: AD02

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Ward

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Paul Andrew Eccleston

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mr Julian Hodge

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Peter Gilpin

Termination date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Gilpin

Appointment date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Eccleston

Appointment date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Rigby

Appointment date: 2015-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Mr Graham Hitchens

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Andrew Kilpatrick

Change date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Ward

Change date: 2010-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Graham Hitchens

Change date: 2010-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF


Some Companies

BRIDGING ARTS UK LIMITED

BOLANKAN CROWAN,CAMBORNE,TR14 9ND

Number:05811660
Status:ACTIVE
Category:Private Limited Company

COUNTRY HOMES PAINTERS & DECORATORS LTD

1 BEACON CLOSE,RAINHAM,ME8 9AP

Number:09643414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDEN PROJECT INTERNATIONAL LIMITED

EDEN PROJECT,PAR,PL24 2SG

Number:10770957
Status:ACTIVE
Category:Private Limited Company

JPF FILM AND TV SERVICES LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07190905
Status:ACTIVE
Category:Private Limited Company

KELLY CONSTRUCTION (NW) LTD

7 CAMDEN CLOSE,BOLTON,BL2 5RH

Number:06232652
Status:ACTIVE
Category:Private Limited Company

STANTON LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:00147940
Status:LIQUIDATION
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