Advanced company searchLink opens in new window

HICL INFRASTRUCTURE PLC

Company number 11738373

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)
05 Oct 2023 AA Full accounts made up to 31 March 2023
19 Jul 2023 TM01 Termination of appointment of Francis Eamon Nelson as a director on 19 July 2023
06 Jun 2023 MR01 Registration of charge 117383730004, created on 26 May 2023
16 May 2023 AD03 Register(s) moved to registered inspection location 29 Pxs 1, Central Square Wellington Street Leeds LS1 4DL
16 May 2023 AD02 Register inspection address has been changed to 29 Pxs 1, Central Square Wellington Street Leeds LS1 4DL
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
08 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2022
  • GBP 203,148.8061
06 Sep 2022 AP01 Appointment of Mrs Elizabeth Marian Barber as a director on 1 September 2022
05 Sep 2022 AP01 Appointment of Mr Martin Stuart Pugh as a director on 1 September 2022
01 Aug 2022 AA Full accounts made up to 31 March 2022
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 2,031,488.8061
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/22
21 Jul 2022 TM01 Termination of appointment of Ian Simon Macgregor Russell as a director on 20 July 2022
21 Jul 2022 TM01 Termination of appointment of Sally-Ann Farnon as a director on 20 July 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
04 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2021 AA Full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
03 Dec 2020 MR01 Registration of charge 117383730003, created on 20 November 2020
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 193,681.3501
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 186,364.2769
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 185,364.2769
30 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jun 2020 AD01 Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU to One Bartholomew Close Barts Square London EC1A 7BL on 25 June 2020
18 Jun 2020 AA Full accounts made up to 31 March 2020