Company number 06333730
Status Active
Incorporation Date 3 August 2007
Company Type Private Limited Company
Address C/O RHK, 1 COBURG HOUSE, COBURG STREET, GATESHEAD, TYNE AND WEAR, NE8 1NS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Resolutions
RES12 ‐
Resolution of varying share rights or name
; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of Memorandum and/or Articles of Association
; Change of share class name or designation. The most likely internet sites of INFINITY INTERNATIONAL LIMITED are www.infinityinternational.co.uk, and www.infinity-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Infinity International Limited is a Private Limited Company.
The company registration number is 06333730. Infinity International Limited has been working since 03 August 2007.
The present status of the company is Active. The registered address of Infinity International Limited is C O Rhk 1 Coburg House Coburg Street Gateshead Tyne and Wear Ne8 1ns. . GROVES, Sarah Louise is a Secretary of the company. BAKER, Matthew is a Director of the company. GROVES, Robert John is a Director of the company. Secretary O'LOUGHNANE, John Anthony has been resigned. Director GROVES, Robert has been resigned. Director HUTCHINSON, Sarah Jane has been resigned. Director MCKILLOP, Steven has been resigned. Director O'LOUGHNANE, John Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
GROVES, Robert
Resigned: 04 October 2012
Appointed Date: 01 September 2011
46 years old
Director
MCKILLOP, Steven
Resigned: 01 September 2011
Appointed Date: 03 August 2007
63 years old
Persons With Significant Control
Samaro Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INFINITY INTERNATIONAL LIMITED Events
29 Dec 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
29 Dec 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
20 Dec 2016
Change of share class name or designation
20 Dec 2016
Particulars of variation of rights attached to shares
14 Nov 2016
Termination of appointment of Sarah Jane Hutchinson as a director on 14 November 2016
...
... and 54 more events
23 Sep 2008
Return made up to 03/08/08; full list of members
08 Sep 2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
08 Sep 2008
Registered office changed on 08/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
03 Nov 2007
Particulars of mortgage/charge
03 Aug 2007
Incorporation
28 March 2012
Charge of deposit
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £30,000 and all amounts in the future…
16 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2007
Deed of charge over credit balances
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re infinity international limited euro…