INFINITY POWER NOMINEES LIMITED

Register to unlock more data on OkredoRegister

INFINITY POWER NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09543636

Incorporation date

15/04/2015

Size

Small

Contacts

Registered address

Registered address

5th Floor Front Lloyds Avenue House, 6 Lloyds Avenue, London EC3N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon27/05/2025
Accounts for a small company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon28/03/2025
Termination of appointment of Vincent Gilles as a director on 2025-03-01
dot icon14/03/2025
Director's details changed for Vincent Gilles on 2024-05-08
dot icon14/03/2025
Director's details changed for Vincent Gilles on 2024-01-26
dot icon09/01/2025
Director's details changed for Ahmed Mulla on 2024-08-31
dot icon13/09/2024
Termination of appointment of Christos Antonopoulos as a director on 2024-06-30
dot icon22/08/2024
Accounts for a small company made up to 2023-12-31
dot icon09/05/2024
Registered office address changed from The Hallmark Building 106 Fenchurch Street London EC3M 5JE United Kingdom to 5th Floor Front Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 2024-05-09
dot icon19/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon13/03/2024
Director's details changed for Christopher Anthony Jackson on 2023-11-28
dot icon31/01/2024
Appointment of Vincent Gilles as a director on 2024-01-26
dot icon30/01/2024
Appointment of Nayer Elwi Gamil Fouad as a director on 2024-01-26
dot icon30/01/2024
Appointment of Ahmed Mulla as a director on 2024-01-26
dot icon19/12/2023
Certificate of change of name
dot icon06/11/2023
Termination of appointment of Michael Gary Parsons as a director on 2023-10-17
dot icon06/11/2023
Termination of appointment of Anna Myburgh as a secretary on 2023-11-03
dot icon16/06/2023
Accounts for a small company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon11/01/2023
Registered office address changed from 5 Fleet Place London United Kingdom EC4M 7rd United Kingdom to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2023-01-12
dot icon09/12/2022
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 5 Fleet Place London United Kingdom EC4M 7rd on 2022-12-09
dot icon22/11/2022
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-22

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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALCO SECRETARIES LIMITED
Corporate Secretary
15/04/2015 - 18/09/2017
16
Heintz, Lucy
Director
15/04/2015 - 16/06/2015
11
Floris, Romina
Director
23/12/2019 - Present
3
Wilkins, Susan Mcnab
Director
01/01/2016 - 20/12/2017
4
Antonopoulos, Christos
Director
16/06/2015 - 30/06/2024
4

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 INFINITY POWER NOMINEES LIMITED

INFINITY POWER NOMINEES LIMITED is an(a) Active company incorporated on 15/04/2015 with the registered office located at 5th Floor Front Lloyds Avenue House, 6 Lloyds Avenue, London EC3N 3AX. There are currently 4 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 INFINITY POWER NOMINEES LIMITED?

toggle

INFINITY POWER NOMINEES LIMITED is currently Active. It was registered on 15/04/2015 .

Where is INFINITY POWER NOMINEES LIMITED located?

toggle

INFINITY POWER NOMINEES LIMITED is registered at 5th Floor Front Lloyds Avenue House, 6 Lloyds Avenue, London EC3N 3AX.

What does INFINITY POWER NOMINEES LIMITED do?

toggle

INFINITY POWER NOMINEES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INFINITY POWER NOMINEES LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with no updates.