INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4QU

Company number 06555131
Status Active
Incorporation Date 4 April 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 one hundred and ninety-nine events have happened. The last three records are Statement of capital following an allotment of shares on 14 March 2017 GBP 502,524,931 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 23 November 2016 GBP 400,224,931 . The most likely internet sites of INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED are www.infrastructureinvestmentsholdings.co.uk, and www.infrastructure-investments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six 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.Infrastructure Investments Holdings Limited is a Private Limited Company. The company registration number is 06555131. Infrastructure Investments Holdings Limited has been working since 04 April 2008. The present status of the company is Active. The registered address of Infrastructure Investments Holdings Limited 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. HALL-SMITH, James Edward is a Director of the company. PICKARD, Keith William is a Director of the company. ROPER, Anthony Charles 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 SISEC LIMITED has been resigned. Director CRAIG, Gareth Irons has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED 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 April 2009
67 years old

Director
HALL-SMITH, James Edward
Appointed Date: 07 July 2015
56 years old

Director
PICKARD, Keith William
Appointed Date: 15 May 2008
57 years old

Director
ROPER, Anthony Charles
Appointed Date: 15 May 2008
64 years old

Resigned Directors

Secretary
JENKINSON, Louisa Jane
Resigned: 18 August 2008
Appointed Date: 16 May 2008

Secretary
MILLER, Philip
Resigned: 09 October 2009
Appointed Date: 18 August 2008

Secretary
OWEN, Stephen
Resigned: 11 April 2011
Appointed Date: 09 October 2009

Secretary
SISEC LIMITED
Resigned: 16 May 2008
Appointed Date: 04 April 2008

Director
CRAIG, Gareth Irons
Resigned: 26 June 2015
Appointed Date: 15 May 2008
68 years old

Director
LOVITING LIMITED
Resigned: 15 May 2008
Appointed Date: 04 April 2008

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 15 May 2008
Appointed Date: 04 April 2008

INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED Events

20 Mar 2017
Statement of capital following an allotment of shares on 14 March 2017
  • GBP 502,524,931

13 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Jan 2017
Statement of capital following an allotment of shares on 23 November 2016
  • GBP 400,224,931

11 Jan 2017
Full accounts made up to 31 March 2016
21 Nov 2016
Registration of charge 065551310007, created on 17 November 2016
...
... and 189 more events
23 May 2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
23 May 2008
Registered office changed on 23/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom
23 May 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 May 2008
Ad 04/04/08-15/05/08\gbp si 1@1=1\gbp ic 1/2\
04 Apr 2008
Incorporation

INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED Charges

17 November 2016
Charge code 0655 5131 0008
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
17 November 2016
Charge code 0655 5131 0007
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
17 November 2015
Charge code 0655 5131 0006
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
17 November 2015
Charge code 0655 5131 0005
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
15 October 2014
Charge code 0655 5131 0004
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 April 2012
Bank account charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC for Itself and as Agent and Trustee for Each of the Secured Parties
Description: To the credit of the accounts these being accounts at the…
27 April 2012
Bank account charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC for Itself and as Agent and Trustee for Each of the Secured Parties
Description: To the credit of the accounts these being sterling deposit…
13 June 2008
Debenture
Delivered: 23 June 2008
Status: Satisfied on 4 May 2012
Persons entitled: Bank of Scotland PLC
Description: By way of a first floating charge all its assets meaning…