INFINITY SDC LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH

Company number 05585726
Status Active
Incorporation Date 6 October 2005
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Statement of capital following an allotment of shares on 18 May 2016 GBP 505,480.05 ; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of INFINITY SDC LIMITED are www.infinitysdc.co.uk, and www.infinity-sdc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Infinity Sdc Limited is a Private Limited Company. The company registration number is 05585726. Infinity Sdc Limited has been working since 06 October 2005. The present status of the company is Active. The registered address of Infinity Sdc Limited is Witan Gate House 500 600 Witan Gate West Milton Keynes Buckinghamshire Mk9 1sh. . BEN-UR, David Mark is a Director of the company. DOLMAN, Clive Martin is a Director of the company. PITCHER, Simon David is a Director of the company. SANDOVAL, Matthew Cye is a Director of the company. SUTTON, Stuart is a Director of the company. THOMPSON, John is a Director of the company. ZIMMERMAN, Stephen Anthony is a Director of the company. Secretary AQUIS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Ashley Roy Thomas has been resigned. Director GRAY, Allan Keith has been resigned. Director HOPKES, Oliver Patrick has been resigned. Director KRISHNAMURTHY, Arvind M. R. has been resigned. Director KUKKONEN, Otto Lauri Julius has been resigned. Director LEIGHFIELD, John Percival has been resigned. Director LYNCH, Martin Joseph has been resigned. Director MACLEOD, William Henry has been resigned. Director MAHAPATRA, Indraneil has been resigned. Director MCKENZIE, Ian Robert has been resigned. Director ROBINSON, Keith Gilbert Thomas has been resigned. Director STEVENS, Nigel Graham Patrick has been resigned. Director WHEATON, Jonathan has been resigned. Director WILLENBERG, Gavin Mulvagh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BEN-UR, David Mark
Appointed Date: 03 February 2016
54 years old

Director
DOLMAN, Clive Martin
Appointed Date: 24 June 2012
65 years old

Director
PITCHER, Simon David
Appointed Date: 18 December 2013
52 years old

Director
SANDOVAL, Matthew Cye
Appointed Date: 06 August 2013
58 years old

Director
SUTTON, Stuart
Appointed Date: 01 July 2011
56 years old

Director
THOMPSON, John
Appointed Date: 27 March 2009
64 years old

Director
ZIMMERMAN, Stephen Anthony
Appointed Date: 08 July 2013
76 years old

Resigned Directors

Secretary
AQUIS SECRETARIES LIMITED
Resigned: 11 June 2008
Appointed Date: 06 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2005
Appointed Date: 06 October 2005

Director
DAVIS, Ashley Roy Thomas
Resigned: 30 June 2012
Appointed Date: 01 September 2011
62 years old

Director
GRAY, Allan Keith
Resigned: 10 July 2008
Appointed Date: 06 October 2005
59 years old

Director
HOPKES, Oliver Patrick
Resigned: 13 December 2013
Appointed Date: 24 November 2010
53 years old

Director
KRISHNAMURTHY, Arvind M. R.
Resigned: 03 April 2015
Appointed Date: 08 July 2013
49 years old

Director
KUKKONEN, Otto Lauri Julius
Resigned: 08 July 2013
Appointed Date: 24 April 2012
41 years old

Director
LEIGHFIELD, John Percival
Resigned: 01 December 2011
Appointed Date: 30 January 2006
87 years old

Director
LYNCH, Martin Joseph
Resigned: 01 August 2012
Appointed Date: 06 October 2005
59 years old

Director
MACLEOD, William Henry
Resigned: 24 November 2010
Appointed Date: 27 May 2008
60 years old

Director
MAHAPATRA, Indraneil
Resigned: 03 February 2012
Appointed Date: 24 November 2010
45 years old

Director
MCKENZIE, Ian Robert
Resigned: 31 October 2012
Appointed Date: 01 December 2011
74 years old

Director
ROBINSON, Keith Gilbert Thomas
Resigned: 26 November 2006
Appointed Date: 06 October 2005
77 years old

Director
STEVENS, Nigel Graham Patrick
Resigned: 11 December 2013
Appointed Date: 03 November 2011
63 years old

Director
WHEATON, Jonathan
Resigned: 03 February 2016
Appointed Date: 03 April 2015
48 years old

Director
WILLENBERG, Gavin Mulvagh
Resigned: 12 August 2008
Appointed Date: 25 April 2007
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 October 2005
Appointed Date: 06 October 2005

Persons With Significant Control

Lansdowne Partners (Uk) Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INFINITY SDC LIMITED Events

16 Mar 2017
Confirmation statement made on 2 March 2017 with updates
06 Mar 2017
Statement of capital following an allotment of shares on 18 May 2016
  • GBP 505,480.05

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
12 Jul 2016
Director's details changed for Mr Stephen Anthony Zimmerman on 3 June 2016
12 Jul 2016
Director's details changed for Mr John Thompson on 3 June 2016
...
... and 161 more events
11 Oct 2005
New director appointed
11 Oct 2005
New director appointed
11 Oct 2005
New secretary appointed
11 Oct 2005
New director appointed
06 Oct 2005
Incorporation

INFINITY SDC LIMITED Charges

20 February 2015
Charge code 0558 5726 0011
Delivered: 24 February 2015
Status: Satisfied on 4 December 2015
Persons entitled: Lombard North Central PLC (The "Security Agent")
Description: Contains fixed charge…
20 February 2015
Charge code 0558 5726 0010
Delivered: 24 February 2015
Status: Satisfied on 4 December 2015
Persons entitled: Lombard North Central PLC (The "Security Agent"
Description: Contains fixed charge…
17 June 2014
Charge code 0558 5726 0009
Delivered: 27 June 2014
Status: Satisfied on 28 April 2016
Persons entitled: Mount Street Loan Solutions LLP
Description: Contains fixed charge…
28 March 2013
Charge over shares
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: By way of fixed charge all shares meaning 100 £0.01 shares…
26 February 2013
Charge over shares
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: All shares being any shares in the borrower or interest…
13 September 2012
A property charge
Delivered: 29 September 2012
Status: Satisfied on 30 March 2013
Persons entitled: Deutsche Bank Ag, London Branch
Description: Area 1 and buildings 1A, 1C, 1D, 1E, and 1F, bentwaters…
13 September 2012
Charge over shares
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: By way of fixed charge all shares being the 100,000 £0.01…
13 September 2012
Charge over shares
Delivered: 21 September 2012
Status: Satisfied on 11 April 2013
Persons entitled: Deutsche Bank Ag, London Branch
Description: By way of fixed charge all shares being the 100 £0.01…
30 January 2009
Debenture
Delivered: 9 February 2009
Status: Satisfied on 7 January 2011
Persons entitled: Rapid Realisations Fund Limited as Trustee for the Noteholders (Security Trustee)
Description: For details of properties charged, please refer to form 395…
28 November 2008
Charge on shares
Delivered: 10 December 2008
Status: Satisfied on 19 March 2009
Persons entitled: Matthew Evans (The Security Trustee)
Description: By way of fixed charge. The investments and all dividends…
5 December 2007
Mortgage of cash deposit
Delivered: 14 December 2007
Status: Satisfied on 9 April 2009
Persons entitled: Lombard Business Leasing LTD
Description: The deposit initially of £310,000 credited to account…