INFRARED INDOCHINA INVESTMENTS GP LTD
LONDON HSBC INDOCHINA INVESTMENTS GP LTD. BOLEYNMIST LIMITED

Hellopages » Greater London » Westminster » SW1Y 4QU

Company number 06475326
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 5 January 2017 with updates; Termination of appointment of Sarah Louise Gledhill as a director on 31 December 2016; Termination of appointment of Sharon Diana Mandy Kerridge as a director on 31 December 2016. The most likely internet sites of INFRARED INDOCHINA INVESTMENTS GP LTD are www.infraredindochinainvestmentsgp.co.uk, and www.infrared-indochina-investments-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 Indochina Investments Gp Ltd is a Private Limited Company. The company registration number is 06475326. Infrared Indochina Investments Gp Ltd has been working since 16 January 2008. The present status of the company is Active. The registered address of Infrared Indochina Investments Gp Ltd is 12 Charles Ii Street London Sw1y 4qu. . WYLLIE, Alison is a Secretary of the company. GILL, Christopher Paul is a Director of the company. GUIONNEAU, Werner Marc Friedrich Von is a Director of the company. HUXTABLE, Christopher John 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 GLEDHILL, Sarah Louise has been resigned. Director GLOVER, Edward Douglas has been resigned. Director KERRIDGE, Sharon Diana Mandy 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
GILL, Christopher Paul
Appointed Date: 21 July 2009
67 years old

Director
GUIONNEAU, Werner Marc Friedrich Von
Appointed Date: 19 February 2008
68 years old

Director
HUXTABLE, Christopher John
Appointed Date: 19 February 2008
61 years old

Resigned Directors

Secretary
JENKINSON, Louisa Jane
Resigned: 29 May 2008
Appointed Date: 19 February 2008

Secretary
MILLER, Philip
Resigned: 08 September 2009
Appointed Date: 29 May 2008

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

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 16 January 2008

Director
GLEDHILL, Sarah Louise
Resigned: 31 December 2016
Appointed Date: 11 July 2008
50 years old

Director
GLOVER, Edward Douglas
Resigned: 05 April 2011
Appointed Date: 28 February 2008
72 years old

Director
KERRIDGE, Sharon Diana Mandy
Resigned: 31 December 2016
Appointed Date: 28 February 2008
57 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 19 February 2008
Appointed Date: 16 January 2008
55 years old

Director
PUDGE, David John
Resigned: 19 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 INDOCHINA INVESTMENTS GP LTD Events

20 Jan 2017
Confirmation statement made on 5 January 2017 with updates
10 Jan 2017
Termination of appointment of Sarah Louise Gledhill as a director on 31 December 2016
05 Jan 2017
Termination of appointment of Sharon Diana Mandy Kerridge as a director on 31 December 2016
26 May 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

...
... and 54 more events
26 Feb 2008
Director appointed christopher john huxtable
26 Feb 2008
Director appointed werner marc friedrich von guionneau
26 Feb 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

19 Feb 2008
Company name changed boleynmist LIMITED\certificate issued on 19/02/08
16 Jan 2008
Incorporation