INFRACAPITAL (CORELINK) UK 2 LIMITED

3 Lombard Street, London, EC3V 9AA, England
StatusACTIVE
Company No.11072837
CategoryPrivate Limited Company
Incorporated20 Nov 2017
Age6 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

INFRACAPITAL (CORELINK) UK 2 LIMITED is an active private limited company with number 11072837. It was incorporated 6 years, 6 months, 1 day ago, on 20 November 2017. The company address is 3 Lombard Street, London, EC3V 9AA, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Nov 2023

Category: Address

Type: AD02

New address: 3 Lombard Street London EC3V 9AA

Old address: Senator House 85 Queen Victoria Street London EC4V 4AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: Senator House 85 Queen Victoria Street London EC4V 4AB England

New address: 3 Lombard Street London EC3V 9AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 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: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Giorgiana Wegener

Appointment date: 2022-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Armanini

Termination date: 2022-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Dec 2021

Category: Address

Type: AD02

Old address: 10 Queen Street Place London EC4R 1BE England

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Change date: 2021-06-07

Old address: 10 Fenchurch Avenue London EC3M 5AG United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

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: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Milton Anthony Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-02

Officer name: Mr Thomas Christian Crawley

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

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

Move registers to sail company with new address

Date: 24 May 2019

Category: Address

Type: AD03

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Change sail address company with new address

Date: 23 May 2019

Category: Address

Type: AD02

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: 10 Fenchurch Avenue London EC3M 5AG

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

Change date: 2019-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 4,990 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 20 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORDNER LEWIS LIMITED

6TH FLOOR ADMIRAL HOUSE,NEWPORT,NP20 4AG

Number:08050038
Status:ACTIVE
Category:Private Limited Company

CORINTHIAN CLUBS LIMITED

HAMILTON HOUSE,GLASGOW,G12 8DR

Number:SC282420
Status:ACTIVE
Category:Private Limited Company

DMK WELL ENGINEERING SERVICES LTD

12 BRIDGELANDS,COPTHORNE,RH10 3XD

Number:08359740
Status:ACTIVE
Category:Private Limited Company

SAVEEN LIMITED

1ST FLOOR,GRANTHAM,NG31 6LJ

Number:06980432
Status:ACTIVE
Category:Private Limited Company
Number:RC000828
Status:ACTIVE
Category:Royal Charter Company

THE LITTLE TOWN OF PLAY LTD

SILKSTONE,ROTHERHAM,S63 3HD

Number:11857358
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