AMALIE INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

AMALIE INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301722

Incorporation date

04/07/2007

Size

Full

Contacts

Registered address

Registered address

Level 7 One Bartholomew Close, Barts Square, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon04/10/2025
Full accounts made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Emily Mendes as a secretary on 2025-09-22
dot icon30/09/2025
Appointment of Mr Mark Andrew James Tiner as a director on 2025-09-30
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon18/10/2024
Resolutions
dot icon18/10/2024
Solvency Statement dated 16/10/24
dot icon18/10/2024
Statement by Directors
dot icon18/10/2024
Statement of capital on 2024-10-18
dot icon10/10/2024
Full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon12/06/2024
Appointment of Mr Simon Darius Thorneloe as a director on 2024-05-28
dot icon11/04/2024
Full accounts made up to 2023-03-31
dot icon26/02/2024
Termination of appointment of Patrick Thomas Robson as a director on 2024-02-23
dot icon27/10/2023
Director's details changed for Mr Edward Thomas Hunt on 2023-09-01
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon28/03/2023
Termination of appointment of David James Jarmany as a director on 2023-03-28
dot icon16/11/2022
Full accounts made up to 2022-03-31
dot icon16/09/2022
Director's details changed for Mr Patrick Thomas Robson on 2022-08-12
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon10/05/2022
Director's details changed for David James Jarmany on 2022-05-10
dot icon15/03/2022
Termination of appointment of Keith William Pickard as a director on 2022-03-14
dot icon15/03/2022
Appointment of Mr Patrick Thomas Robson as a director on 2022-03-14
dot icon28/02/2022
Appointment of David James Jarmany as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Patrick Thomas Robson as a director on 2022-02-23
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon22/09/2021
Second filing for the termination of Caroline Louise Pitcher as a director
dot icon07/09/2021
Director's details changed for Mr Patrick Thomas Robson on 2021-04-16
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon20/04/2021
Appointment of Mr Patrick Thomas Robson as a director on 2021-04-16
dot icon16/04/2021
Termination of appointment of Ying Su as a director on 2021-04-16
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon24/02/2021
Appointment of Ying Su as a director on 2021-02-23
dot icon24/02/2021
Termination of appointment of Harry Edward Charles Seekings as a director on 2021-02-23
dot icon29/01/2021
Termination of appointment of Caroline Louise Pitcher as a director on 2020-01-15
dot icon22/12/2020
Second filing for the appointment of Mr Edward Thomas Hunt as a director
dot icon16/12/2020
Appointment of Mr Edward Thomas Hunt as a director on 2020-12-15
dot icon27/10/2020
Full accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon16/07/2020
Director's details changed for Mr Keith William Pickard on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Harry Edward Charles Seekings on 2020-07-01
dot icon16/07/2020
Director's details changed for Ms Caroline Louise Pitcher on 2020-07-01
dot icon15/07/2020
Secretary's details changed for Mrs Emily Mendes on 2020-07-01
dot icon02/07/2020
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2020-07-01
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon04/07/2018
Termination of appointment of Anthony Charles Roper as a director on 2018-06-30
dot icon18/04/2018
Director's details changed for Ms. Caroline Louise Pitcher on 2018-03-20
dot icon22/03/2018
Appointment of Director Caroline Louise Pitcher as a director on 2018-03-20
dot icon21/03/2018
Termination of appointment of Andre Eugene Kinghorn as a director on 2018-03-20
dot icon12/01/2018
Termination of appointment of Alison Wyllie as a secretary on 2018-01-12
dot icon12/01/2018
Appointment of Mrs Emily Mendes as a secretary on 2018-01-12
dot icon28/07/2017
Appointment of Harry Edward Charles Seekings as a director on 2017-07-01
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon29/06/2017
Full accounts made up to 2017-03-31
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon05/08/2015
Auditor's resignation
dot icon21/07/2015
Miscellaneous
dot icon09/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon23/04/2015
Miscellaneous
dot icon13/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon15/03/2013
Appointment of Mr Andre Eugene Kinghorn as a director
dot icon15/03/2013
Termination of appointment of Geoffrey Quaife as a director
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon19/10/2011
Termination of appointment of Phillip Cooper as a director
dot icon09/08/2011
Full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon11/04/2011
Director's details changed for Anthony Charles Roper on 2011-04-11
dot icon11/04/2011
Director's details changed for Mr Geoffrey Alan Quaife on 2011-04-11
dot icon11/04/2011
Director's details changed for Keith William Pickard on 2011-04-11
dot icon11/04/2011
Director's details changed for Mr Phillip John Cooper on 2011-04-11
dot icon11/04/2011
Termination of appointment of Stephen Owen as a secretary
dot icon11/04/2011
Appointment of Alison Wyllie as a secretary
dot icon08/04/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-04-08
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon25/02/2010
Director's details changed for Anthony Charles Roper on 2010-02-15
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon02/12/2009
Director's details changed for Mr Phillip John Cooper on 2009-11-20
dot icon30/11/2009
Director's details changed for Keith William Pickard on 2009-11-19
dot icon30/11/2009
Director's details changed for Mr Geoffrey Alan Quaife on 2009-11-18
dot icon20/10/2009
Appointment of Stephen Owen as a secretary
dot icon20/10/2009
Termination of appointment of Philip Miller as a secretary
dot icon30/07/2009
Return made up to 04/07/09; full list of members
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon09/12/2008
Statement by directors
dot icon09/12/2008
Solvency statement dated 03/12/08
dot icon09/12/2008
Min detail amend capital eff 09/12/08
dot icon09/12/2008
Resolutions
dot icon20/08/2008
Secretary appointed philip miller
dot icon19/08/2008
Appointment terminated secretary louisa jenkinson
dot icon16/07/2008
Appointment terminated director alnery incorporations no.1 LIMITED
dot icon16/07/2008
Appointment terminated director alnery incorporations no 2 LIMITED
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon28/12/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon18/10/2007
New secretary appointed
dot icon17/09/2007
Ad 08/08/07--------- £ si 18499999@1=18499999 £ ic 1/18500000
dot icon17/09/2007
Nc inc already adjusted 08/08/07
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Resolutions
dot icon03/09/2007
New director appointed
dot icon31/08/2007
Secretary resigned
dot icon31/08/2007
Director resigned
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Registered office changed on 31/08/07 from: one bishops square london E1 6AO
dot icon09/08/2007
Certificate of change of name
dot icon09/08/2007
Certificate of change of name
dot icon04/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickard, Keith William
Director
08/08/2007 - 14/03/2022
98
Jarmany, David James
Director
23/02/2022 - 28/03/2023
45
Robson, Patrick Thomas
Director
16/04/2021 - 23/02/2022
79
Robson, Patrick Thomas
Director
14/03/2022 - 23/02/2024
79
Quaife, Geoffrey Alan
Director
08/08/2007 - 14/03/2013
129

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMALIE INFRASTRUCTURE LIMITED

AMALIE INFRASTRUCTURE LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at Level 7 One Bartholomew Close, Barts Square, London EC1A 7BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMALIE INFRASTRUCTURE LIMITED?

toggle

AMALIE INFRASTRUCTURE LIMITED is currently Active. It was registered on 04/07/2007 .

Where is AMALIE INFRASTRUCTURE LIMITED located?

toggle

AMALIE INFRASTRUCTURE LIMITED is registered at Level 7 One Bartholomew Close, Barts Square, London EC1A 7BL.

What does AMALIE INFRASTRUCTURE LIMITED do?

toggle

AMALIE INFRASTRUCTURE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AMALIE INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2025-03-31.