Advanced company searchLink opens in new window

INFRASTRUCTURE INVESTMENTS (A63) HOLDINGS LIMITED

Company number 09937343

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 Dec 2020 AP01 Appointment of Mr Edward Thomas Hunt as a director on 15 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2020
27 Oct 2020 AA Full accounts made up to 31 March 2020
16 Jul 2020 CH01 Director's details changed for Mr Keith William Pickard on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Ms Caroline Louise Pitcher on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Harry Edward Charles Seekings on 1 July 2020
15 Jul 2020 CH03 Secretary's details changed for Mrs Emily Mendes on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020
30 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
18 Dec 2019 AA Full accounts made up to 31 March 2019
02 Oct 2019 SH20 Statement by Directors
02 Oct 2019 SH19 Statement of capital on 2 October 2019
  • EUR 16,337,071
02 Oct 2019 CAP-SS Solvency Statement dated 27/09/19
02 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 18/01/2019
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • EUR 86,337,071
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • EUR 86,285,571
14 Mar 2019 PSC02 Notification of Infrastructure Investments Trafalgar Limited as a person with significant control on 1 March 2018
14 Mar 2019 PSC07 Cessation of Infrastructure Investments Holdings Limited as a person with significant control on 1 March 2018
18 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 10/04/2019.
25 Oct 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
28 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
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates