INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED
Status | ACTIVE |
Company No. | 09901632 |
Category | Private Limited Company |
Incorporated | 03 Dec 2015 |
Age | 8 years, 6 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Legacy
Date: 16 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 13/12/2016
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10867415 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10772660 |
Status: | ACTIVE |
Category: | Private Limited Company |