INFRABRIDGE INVESTORS CROWN BIDCO LIMITED

Register to unlock more data on OkredoRegister

INFRABRIDGE INVESTORS CROWN BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11296348

Incorporation date

06/04/2018

Size

Full

Contacts

Registered address

Registered address

7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2018)
dot icon10/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon08/04/2026
Director's details changed for Mr Mario Rui Rodrigues Carvalho Pena on 2026-04-08
dot icon13/11/2025
Termination of appointment of Graeme Peter Ferguson as a director on 2025-09-11
dot icon13/11/2025
Appointment of Mr Justin Paul Symonds as a director on 2025-10-20
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
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 icon22/05/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon14/08/2024
Director's details changed for Graeme Peter Ferguson on 2024-08-12
dot icon08/08/2024
Director's details changed for Mr Mario Rui Rodrigues Carvalho Pena on 2024-07-01
dot icon05/08/2024
Termination of appointment of Christine Leung as a director on 2024-06-30
dot icon05/08/2024
Appointment of Mr Mario Rui Rodrigues Carvalho Pena as a director on 2024-07-01
dot icon22/04/2024
Change of details for Infrabridge Investors (Uk) Limited as a person with significant control on 2024-03-18
dot icon22/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon17/11/2023
Full accounts made up to 2022-12-31
dot icon07/11/2023
Termination of appointment of David Rocyn Rees as a director on 2023-11-01
dot icon06/11/2023
Appointment of Miss Christine Leung as a director on 2023-11-01
dot icon18/09/2023
Certificate of change of name
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon03/04/2023
Director's details changed for Graeme Peter Ferguson on 2022-10-11
dot icon30/03/2023
Notification of Digitalbridge Group, Inc. as a person with significant control on 2023-02-02
dot icon30/03/2023
Cessation of Amp Capital Investors Limited as a person with significant control on 2023-02-02
dot icon30/03/2023
Notification of Infrabridge Investors (Uk) Limited as a person with significant control on 2023-02-02
dot icon11/10/2022
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-11
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Adam James Petrie as a director on 2022-05-06
dot icon10/06/2022
Appointment of Mr David Rocyn Rees as a director on 2022-06-08
dot icon21/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon15/12/2020
Appointment of Graeme Peter Ferguson as a director on 2020-12-01
dot icon15/12/2020
Termination of appointment of Graeme Peter Ferguson as a director on 2020-11-30
dot icon08/12/2020
Termination of appointment of Philip Pacey as a director on 2020-11-30
dot icon08/12/2020
Appointment of Graeme Peter Ferguson as a director on 2020-11-30
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Director's details changed for Mr Adam James Petrie on 2018-04-06
dot icon21/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon22/08/2019
Termination of appointment of Damian Philip Stanley as a director on 2019-08-21
dot icon22/08/2019
Appointment of Mr Philip Pacey as a director on 2019-08-22
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon12/04/2019
Registered office address changed from Fourth Floor Berkeley Square House Berkeley Square London W1J 6BX United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2019-04-12
dot icon13/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon13/07/2018
Sub-division of shares on 2018-06-20
dot icon25/04/2018
Termination of appointment of Manish Aggarwal as a director on 2018-04-24
dot icon24/04/2018
Appointment of Mr Damian Philip Stanley as a director on 2018-04-24
dot icon06/04/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon06/04/2018
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
05/04/2026
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
Symonds, Justin Paul
Director
20/10/2025 - Present
26
Rees, David Rocyn
Director
08/06/2022 - 01/11/2023
72
Ferguson, Graeme Peter
Director
01/12/2020 - 11/09/2025
25
Mr Manish Aggarwal
Director
06/04/2018 - 24/04/2018
12
Rodrigues Carvalho Pena, Mario Rui
Director
01/07/2024 - Present
1

Persons with Significant Control

3
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 INFRABRIDGE INVESTORS CROWN BIDCO LIMITED

INFRABRIDGE INVESTORS CROWN BIDCO LIMITED is an(a) Active company incorporated on 06/04/2018 with the registered office located at 7th Floor 50 Broadway, London SW1H 0DB. 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 INFRABRIDGE INVESTORS CROWN BIDCO LIMITED?

toggle

INFRABRIDGE INVESTORS CROWN BIDCO LIMITED is currently Active. It was registered on 06/04/2018 .

Where is INFRABRIDGE INVESTORS CROWN BIDCO LIMITED located?

toggle

INFRABRIDGE INVESTORS CROWN BIDCO LIMITED is registered at 7th Floor 50 Broadway, London SW1H 0DB.

What does INFRABRIDGE INVESTORS CROWN BIDCO LIMITED do?

toggle

INFRABRIDGE INVESTORS CROWN BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INFRABRIDGE INVESTORS CROWN BIDCO LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-05 with no updates.