INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED

First Floor , First Floor ,, London, W1W 7LT, United Kingdom
StatusACTIVE
Company No.09901632
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED is an active private limited company with number 09901632. It was incorporated 8 years, 6 months, 2 days ago, on 03 December 2015. The company address is First Floor , First Floor ,, London, W1W 7LT, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Daniela Renata Corradi

Change date: 2023-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2023

Action Date: 19 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099016320001

Charge creation date: 2023-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-19

Officer name: Mr Bernard Michael Sumner

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-19

Officer name: M&G Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

New address: First Floor , 85 Great Portland Street London W1W 7LT

Old address: 10 Fenchurch Avenue London EC3M 5AG

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daniela Renata Corradi

Appointment date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Milton Anthony Fernandes

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-16

Psc name: M&G Limited

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/12/2016

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Edward Hilton Clarke

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 May 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-02

Officer name: M&G Management Services Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Andrew Matthews

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Milton Anthony Fernandes

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Martin James Lennon

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: M&G Limited

Change date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

New address: 10 Fenchurch Avenue London EC3M 5AG

Change date: 2019-04-18

Old address: Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-04-01

Officer name: M&G Management Services Limited

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed infracapital greenfield partners I GP1 LIMITED\certificate issued on 14/03/19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Edward Hilton Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Jonathan Peter Mcclelland

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETTON WOODS ASSET MANAGEMENT LTD

FLAT 39 HAMILTON HOUSE,LONDON,NW8 9PN

Number:09247335
Status:ACTIVE
Category:Private Limited Company

CML TECHNICAL SERVICES LIMITED

12 CHURCH LANE,BRISTOL,BS36 2SP

Number:07218827
Status:ACTIVE
Category:Private Limited Company

ELECTROFUZZ LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10867415
Status:ACTIVE
Category:Private Limited Company

HORINA LIMITED

ROSE INN MAIN ROAD,ATHERSTONE,CV9 2LE

Number:10129257
Status:ACTIVE
Category:Private Limited Company

RAPID FIRE EXTINGUISHERS LIMITED

12 GREENHEAD ROAD,HUDDERSFIELD,HD1 4EN

Number:02803464
Status:ACTIVE
Category:Private Limited Company

SPN SERVICES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10772660
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