ANTIN INFRASTRUCTURE PARTNERS UK LIMITED

Register to unlock more data on OkredoRegister

ANTIN INFRASTRUCTURE PARTNERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08492573

Incorporation date

17/04/2013

Size

Full

Contacts

Registered address

Registered address

14 St George Street, London W1S 1FECopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2013)
dot icon20/03/2026
Notification of Antin Infrastructure Partners S.A. as a person with significant control on 2021-09-23
dot icon20/03/2026
Cessation of Alain Roger Michel Rauscher as a person with significant control on 2021-09-23
dot icon11/07/2025
Appointment of Sam Blake as a director on 2025-07-10
dot icon11/07/2025
Termination of appointment of Patrice Schuetz as a director on 2025-07-10
dot icon18/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon30/04/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Appointment of Patrice Schuetz as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Ashkan Karimi as a director on 2025-03-31
dot icon23/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon07/06/2024
Cessation of Mark John Crosbie as a person with significant control on 2023-11-07
dot icon10/01/2024
Termination of appointment of Alain Roger Michel Rauscher as a director on 2024-01-01
dot icon05/12/2023
Memorandum and Articles of Association
dot icon05/12/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon24/11/2023
Resolutions
dot icon20/11/2023
Memorandum and Articles of Association
dot icon20/11/2023
Memorandum and Articles of Association
dot icon20/11/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/11/2023
Appointment of Mr Simon Söder as a director on 2023-11-07
dot icon16/11/2023
Appointment of Mr Ashkan Karimi as a director on 2023-11-07
dot icon16/11/2023
Termination of appointment of Mark John Crosbie as a director on 2023-11-07
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/11/2022
Registration of charge 084925730004, created on 2022-11-15
dot icon17/11/2022
Registration of charge 084925730005, created on 2022-11-15
dot icon17/11/2022
Registration of charge 084925730006, created on 2022-11-15
dot icon17/11/2022
Registration of charge 084925730007, created on 2022-11-15
dot icon17/11/2022
Registration of charge 084925730008, created on 2022-11-15
dot icon14/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon25/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/11/2021
Cancellation of shares. Statement of capital on 2021-07-13
dot icon08/11/2021
Cancellation of shares. Statement of capital on 2021-03-23
dot icon24/10/2021
Cancellation of shares. Statement of capital on 2021-09-23
dot icon24/10/2021
Purchase of own shares.
dot icon24/10/2021
Purchase of own shares.
dot icon11/10/2021
Resolutions
dot icon11/10/2021
Resolutions
dot icon11/10/2021
Change of share class name or designation
dot icon11/10/2021
Memorandum and Articles of Association
dot icon11/10/2021
Particulars of variation of rights attached to shares
dot icon11/10/2021
Purchase of own shares.
dot icon22/08/2021
Memorandum and Articles of Association
dot icon22/08/2021
Resolutions
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon12/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/11/2020
Registration of charge 084925730002, created on 2020-11-03
dot icon06/11/2020
Registration of charge 084925730003, created on 2020-11-03
dot icon02/11/2020
Change of details for Mr Mark John Crosbie as a person with significant control on 2020-06-01
dot icon20/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon17/04/2020
Director's details changed for Mr Alain Roger Michel Rauscher on 2020-04-07
dot icon17/04/2020
Director's details changed for Mr Mark John Crosbie on 2020-04-07
dot icon25/02/2020
Statement of capital following an allotment of shares on 2019-12-02
dot icon25/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-06-29
dot icon08/01/2019
Change of share class name or designation
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon05/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/02/2018
Registered office address changed from 15 Sackville Street London W1S 3DJ to 14 st George Street London W1S 1FE on 2018-02-15
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon25/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon26/04/2016
Change of share class name or designation
dot icon26/04/2016
Change of share class name or designation
dot icon17/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon29/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon22/05/2015
Director's details changed for Mr Mark John Crosbie on 2014-05-19
dot icon22/05/2015
Director's details changed for Mr Alain Roger Michel Rauscher on 2014-05-19
dot icon14/05/2015
Purchase of own shares.
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon29/04/2015
Cancellation of shares. Statement of capital on 2015-03-30
dot icon29/04/2015
Purchase of own shares.
dot icon27/04/2015
Resolutions
dot icon27/04/2015
Particulars of variation of rights attached to shares
dot icon17/04/2015
All of the property or undertaking has been released from charge 084925730001
dot icon15/04/2015
Resolutions
dot icon13/04/2015
Registration of charge 084925730001, created on 2015-04-01
dot icon31/03/2015
Certificate of change of name
dot icon31/03/2015
Change of name notice
dot icon20/01/2015
Resolutions
dot icon08/10/2014
Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to 15 Sackville Street London W1S 3DJ on 2014-10-08
dot icon22/09/2014
Amended full accounts made up to 2013-12-31
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon23/04/2014
Resolutions
dot icon11/04/2014
Resolutions
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon03/02/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon04/01/2014
Resolutions
dot icon04/01/2014
Change of share class name or designation
dot icon04/01/2014
Sub-division of shares on 2013-12-11
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-12-11
dot icon22/10/2013
Termination of appointment of Melanie Biessy as a director
dot icon31/07/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon17/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rauscher, Alain Roger Michel
Director
17/04/2013 - 01/01/2024
9
Crosbie, Mark John
Director
17/04/2013 - 07/11/2023
45
Karimi, Ashkan
Director
07/11/2023 - 31/03/2025
1
Soder, Simon
Director
07/11/2023 - Present
2
Schuetz, Patrice
Director
31/03/2025 - 10/07/2025
-

Persons with Significant Control

5
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 ANTIN INFRASTRUCTURE PARTNERS UK LIMITED

ANTIN INFRASTRUCTURE PARTNERS UK LIMITED is an(a) Active company incorporated on 17/04/2013 with the registered office located at 14 St George Street, London W1S 1FE. There are currently 2 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 ANTIN INFRASTRUCTURE PARTNERS UK LIMITED?

toggle

ANTIN INFRASTRUCTURE PARTNERS UK LIMITED is currently Active. It was registered on 17/04/2013 .

Where is ANTIN INFRASTRUCTURE PARTNERS UK LIMITED located?

toggle

ANTIN INFRASTRUCTURE PARTNERS UK LIMITED is registered at 14 St George Street, London W1S 1FE.

What does ANTIN INFRASTRUCTURE PARTNERS UK LIMITED do?

toggle

ANTIN INFRASTRUCTURE PARTNERS UK LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ANTIN INFRASTRUCTURE PARTNERS UK LIMITED?

toggle

The latest filing was on 20/03/2026: Notification of Antin Infrastructure Partners S.A. as a person with significant control on 2021-09-23.