INFRACO AFRICA LIMITED
LONDON INFRACO LIMITED

Hellopages » Greater London » Camden » WC1V 7LL

Company number 05196897
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address ALEX CHILDS (LEGAL COUNSEL), THE DUTCH HOUSE FOURTH FLOOR, 307-308 HIGH HOLBORN, LONDON, WC1V 7LL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Statement of capital following an allotment of shares on 26 September 2016 GBP 110,089,571 ; Confirmation statement made on 4 August 2016 with updates; Statement of capital following an allotment of shares on 28 June 2016 GBP 101,964,813 . The most likely internet sites of INFRACO AFRICA LIMITED are www.infracoafrica.co.uk, and www.infraco-africa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infraco Africa Limited is a Private Limited Company. The company registration number is 05196897. Infraco Africa Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of Infraco Africa Limited is Alex Childs Legal Counsel The Dutch House Fourth Floor 307 308 High Holborn London Wc1v 7ll. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. BARLOW, Peter George is a Director of the company. COUNT, Brian Morrison, Dr is a Director of the company. EVISON, Roderick Anthony is a Director of the company. KATON, Alexander Crutchley is a Director of the company. MSISKA, Maria Brigitta is a Director of the company. PAINTER, Katharine Rosalind, Dr is a Director of the company. Secretary MARRIOTT, Robin Ralph has been resigned. Director BIRD, Peter has been resigned. Director CHITALU, Valentine has been resigned. Director PALMER, Keith Francis, Dr has been resigned. Director PARRY, Richard has been resigned. Director WEST, Stephen Keith has been resigned. Director WITCOMB, Roger Mark has been resigned. Director YAPP, Timothy Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 15 December 2004

Director
BARLOW, Peter George
Appointed Date: 01 January 2012
71 years old

Director
COUNT, Brian Morrison, Dr
Appointed Date: 01 February 2014
74 years old

Director
EVISON, Roderick Anthony
Appointed Date: 17 March 2014
72 years old

Director
KATON, Alexander Crutchley
Appointed Date: 24 September 2013
60 years old

Director
MSISKA, Maria Brigitta
Appointed Date: 17 March 2015
66 years old

Director
PAINTER, Katharine Rosalind, Dr
Appointed Date: 01 January 2012
65 years old

Resigned Directors

Secretary
MARRIOTT, Robin Ralph
Resigned: 15 December 2004
Appointed Date: 04 August 2004

Director
BIRD, Peter
Resigned: 11 October 2012
Appointed Date: 01 December 2004
74 years old

Director
CHITALU, Valentine
Resigned: 31 March 2014
Appointed Date: 01 December 2004
61 years old

Director
PALMER, Keith Francis, Dr
Resigned: 31 March 2014
Appointed Date: 04 August 2004
78 years old

Director
PARRY, Richard
Resigned: 17 September 2012
Appointed Date: 19 September 2005
73 years old

Director
WEST, Stephen Keith
Resigned: 31 December 2014
Appointed Date: 01 January 2012
62 years old

Director
WITCOMB, Roger Mark
Resigned: 01 December 2011
Appointed Date: 01 December 2004
78 years old

Director
YAPP, Timothy Stuart
Resigned: 01 December 2004
Appointed Date: 04 August 2004
63 years old

Persons With Significant Control

Marriott Davies Yapp Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

INFRACO AFRICA LIMITED Events

27 Sep 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 110,089,571

04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
07 Jul 2016
Statement of capital following an allotment of shares on 28 June 2016
  • GBP 101,964,813

14 Apr 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Statement of capital following an allotment of shares on 23 December 2015
  • GBP 79,581,699

...
... and 83 more events
14 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

14 Sep 2004
Resolutions
  • RES13 ‐ Service contract 19/08/04

14 Sep 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Sep 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Aug 2004
Incorporation

INFRACO AFRICA LIMITED Charges

13 December 2012
Charge over shares
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Gmg Trust LTD
Description: All rights in the shares being 2,270,040 ordinary shares…