INFIN MIDDLE WEST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6AN

Company number 04476395
Status Active
Incorporation Date 3 July 2002
Company Type Private Limited Company
Address SUITE 3, 4TH FLOOR, 1 DUCHESS STREET, LONDON, UNITED KINGDOM, W1W 6AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 17 Hanover Square London W1S 1HU to Suite 3, 4th Floor 1 Duchess Street London W1W 6AN on 18 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of INFIN MIDDLE WEST LIMITED are www.infinmiddlewest.co.uk, and www.infin-middle-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Infin Middle West Limited is a Private Limited Company. The company registration number is 04476395. Infin Middle West Limited has been working since 03 July 2002. The present status of the company is Active. The registered address of Infin Middle West Limited is Suite 3 4th Floor 1 Duchess Street London United Kingdom W1w 6an. . SAVILLE COMPANY SECRETARIES LIMITED is a Secretary of the company. BALLINARI, Albertina is a Director of the company. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SAVILLE COMPANY SECRETARIES LIMITED
Appointed Date: 02 January 2010

Director
BALLINARI, Albertina
Appointed Date: 03 July 2002
89 years old

Resigned Directors

Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 02 January 2010
Appointed Date: 03 July 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 July 2002
Appointed Date: 03 July 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 July 2002
Appointed Date: 03 July 2002

Persons With Significant Control

Infin Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INFIN MIDDLE WEST LIMITED Events

18 Nov 2016
Registered office address changed from 17 Hanover Square London W1S 1HU to Suite 3, 4th Floor 1 Duchess Street London W1W 6AN on 18 November 2016
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 3 July 2016 with updates
17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000

...
... and 46 more events
09 Aug 2002
Registered office changed on 09/08/02 from: 76 whitchurch road cardiff CF14 3LX
09 Aug 2002
Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000
09 Aug 2002
New secretary appointed
09 Aug 2002
New director appointed
03 Jul 2002
Incorporation