Advanced company searchLink opens in new window

INFRASTRUCTURE INVESTMENTS (HEALTH) LIMITED

Company number 05721256

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2020 CH01 Director's details changed for Mr Harry Edward Charles Seekings on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Ms Caroline Louise Pitcher on 1 July 2020
15 Jul 2020 CH03 Secretary's details changed for Mrs Emily Mendes on 1 July 2020
02 Jul 2020 PSC05 Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020
17 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
18 Dec 2019 AA Full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
01 Aug 2018 AA Full accounts made up to 31 March 2018
04 Jul 2018 TM01 Termination of appointment of Anthony Charles Roper as a director on 30 June 2018
18 Apr 2018 CH01 Director's details changed for Ms. Caroline Louise Pitcher on 20 March 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
22 Mar 2018 AP01 Appointment of Director Caroline Louise Pitcher as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Andre Eugene Kinghorn as a director on 20 March 2018
12 Jan 2018 TM02 Termination of appointment of Alison Wyllie as a secretary on 12 January 2018
12 Jan 2018 AP03 Appointment of Mrs Emily Mendes as a secretary on 12 January 2018
24 Oct 2017 AP01 Appointment of Harry Edward Charles Seekings as a director on 23 October 2017
20 Sep 2017 TM01 Termination of appointment of Mark Christopher Wayment as a director on 7 July 2017
20 Sep 2017 TM01 Termination of appointment of Andrew Brian Deacon as a director on 7 July 2017
20 Sep 2017 AP01 Appointment of Mr Anthony Charles Roper as a director on 7 July 2017
20 Sep 2017 AP01 Appointment of Keith William Pickard as a director on 7 July 2017
03 Aug 2017 AA Full accounts made up to 31 March 2017
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,750,000
09 Jun 2017 SH19 Statement of capital on 9 June 2017
  • GBP 1,000,000
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 04/04/2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Revaluation reserve be capitalised bonus issue be credited as fully paid up increasing issued capital from £96052 to £24418165 31/03/2017