INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED
LONDON HSBC ENVIRONMENTAL INFRASTRUCTURE FUND GP LTD. CLEAVEPOINT LIMITED

Hellopages » Greater London » Westminster » SW1Y 4QU

Company number 06475352
Status Active
Incorporation Date 16 January 2008
Company Type Private Limited Company
Address 12 CHARLES II STREET, LONDON, SW1Y 4QU
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 Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED are www.infraredenvironmentalinfrastructuregp.co.uk, and www.infrared-environmental-infrastructure-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infrared Environmental Infrastructure Gp Limited is a Private Limited Company. The company registration number is 06475352. Infrared Environmental Infrastructure Gp Limited has been working since 16 January 2008. The present status of the company is Active. The registered address of Infrared Environmental Infrastructure Gp Limited is 12 Charles Ii Street London Sw1y 4qu. . WYLLIE, Alison is a Secretary of the company. CRAWFORD, William Richard is a Director of the company. GILL, Christopher Paul is a Director of the company. GUIONNEAU, Werner Marc Friedrich Von is a Director of the company. HALL-SMITH, James Edward is a Director of the company. Secretary JENKINSON, Louisa Jane has been resigned. Secretary MILLER, Philip has been resigned. Secretary OWEN, Stephen has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CRAIG, Gareth Irons has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WYLLIE, Alison
Appointed Date: 11 April 2011

Director
CRAWFORD, William Richard
Appointed Date: 20 February 2008
62 years old

Director
GILL, Christopher Paul
Appointed Date: 21 April 2009
67 years old

Director
GUIONNEAU, Werner Marc Friedrich Von
Appointed Date: 20 February 2008
68 years old

Director
HALL-SMITH, James Edward
Appointed Date: 20 February 2008
56 years old

Resigned Directors

Secretary
JENKINSON, Louisa Jane
Resigned: 03 September 2008
Appointed Date: 20 February 2008

Secretary
MILLER, Philip
Resigned: 08 September 2009
Appointed Date: 03 September 2008

Secretary
OWEN, Stephen
Resigned: 11 April 2011
Appointed Date: 08 September 2009

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 20 February 2008
Appointed Date: 16 January 2008

Director
CRAIG, Gareth Irons
Resigned: 26 June 2015
Appointed Date: 20 February 2008
68 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 20 February 2008
Appointed Date: 16 January 2008
55 years old

Director
PUDGE, David John
Resigned: 20 February 2008
Appointed Date: 16 January 2008
60 years old

Persons With Significant Control

Infrared Capital Partners (Holdco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED Events

23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 May 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

30 Jun 2015
Termination of appointment of Gareth Irons Craig as a director on 26 June 2015
12 Jun 2015
Director's details changed for Mr James Edward Hall-Smith on 24 February 2015
...
... and 54 more events
25 Feb 2008
Director appointed gareth irons craig
25 Feb 2008
Director appointed werner marc friedrich von guionneau
25 Feb 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

20 Feb 2008
Company name changed cleavepoint LIMITED\certificate issued on 20/02/08
16 Jan 2008
Incorporation

INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED Charges

30 January 2012
Security over account and deposit moneys
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: All right title benefit and interest in and to the accounts…
30 January 2012
Security over account and deposit moneys
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: All right title benefit and interest in and to the accounts…
30 January 2012
Security over account and deposit moneys
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: All right title benefit and interest in and to the accounts…
30 January 2012
Security over account and deposit moneys
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: All right title benefit and interest in and to the accounts…
30 January 2012
Security agreement
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: By way of fixed charge all the assigned rights and all…
30 January 2012
Security agreement
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: By way of fixed charge all the assigned rights and all…
30 January 2012
Security agreement
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: By way of fixed charge all the assigned rights and all…
30 January 2012
Security agreement
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: By way of fixed charge all the assigned rights and all…