Company number 05375885
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address FOURTH FLOOR KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
EUR 10,000
GBP 100
. The most likely internet sites of EISER INFRASTRUCTURE LIMITED are www.eiserinfrastructure.co.uk, and www.eiser-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Eiser Infrastructure Limited is a Private Limited Company.
The company registration number is 05375885. Eiser Infrastructure Limited has been working since 25 February 2005.
The present status of the company is Active. The registered address of Eiser Infrastructure Limited is Fourth Floor Kent House 14 17 Market Place London W1w 8aj. . COMAT REGISTRARS LIMITED is a Secretary of the company. MEISSNER, Hans Rupprecht Wilhelm is a Director of the company. Secretary FERNANDES, Katherine has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Fund management activities".
Current Directors
Secretary
COMAT REGISTRARS LIMITED
Appointed Date: 31 March 2007
Resigned Directors
Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 14 March 2005
Appointed Date: 25 February 2005
Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 14 March 2005
Appointed Date: 25 February 2005
Persons With Significant Control
EISER INFRASTRUCTURE LIMITED Events
01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
04 Oct 2015
Full accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
...
... and 56 more events
16 Mar 2005
Director resigned
16 Mar 2005
Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100
16 Mar 2005
Registered office changed on 16/03/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
11 Mar 2005
Company name changed hackremco (no. 2234) LIMITED\certificate issued on 11/03/05
25 Feb 2005
Incorporation