INFRABRIDGE INVESTORS (UK) LIMITED

Register to unlock more data on OkredoRegister

INFRABRIDGE INVESTORS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05524536

Incorporation date

01/08/2005

Size

Full

Contacts

Registered address

Registered address

9th Floor, 9 Bressenden Place, London SW1E 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon13/06/2025
Appointment of Mr Alastair Brian Peter Small as a director on 2025-06-10
dot icon10/06/2025
Registered office address changed from 8th and 9th Floors 9 Bressenden Place London SW1E 5BY England to 9th Floor, 9 Bressenden Place London SW1E 5BY on 2025-06-10
dot icon24/02/2025
Termination of appointment of Matthew James Evans as a director on 2025-02-21
dot icon24/02/2025
Appointment of Mr Sadiq Malik as a director on 2025-02-22
dot icon11/11/2024
Termination of appointment of Damian Philip Stanley as a director on 2024-11-11
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon05/07/2024
Termination of appointment of Jacky Wu as a director on 2024-06-27
dot icon05/07/2024
Appointment of Mr Thomas Mayrhofer as a director on 2024-07-05
dot icon18/03/2024
Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6DE United Kingdom to 8th and 9th Floors 9 Bressenden Place London SW1E 5BY on 2024-03-18
dot icon22/02/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-02-22
dot icon17/10/2023
Appointment of Mr James Peter Burke as a director on 2023-10-16
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Second filing of Confirmation Statement dated 2023-08-01
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon07/03/2023
Termination of appointment of Ronald Mark Sanders as a director on 2023-02-23
dot icon16/02/2023
Appointment of Mr Damian Philip Stanley as a director on 2023-02-02
dot icon16/02/2023
Appointment of Mr Matthew James Evans as a director on 2023-02-02
dot icon16/02/2023
Termination of appointment of Shawn Johnson as a director on 2023-02-02
dot icon16/02/2023
Appointment of Mr Jacky Wu as a director on 2023-02-02
dot icon16/02/2023
Appointment of Mr Ronald Mark Sanders as a director on 2023-02-02
dot icon16/02/2023
Termination of appointment of Animesh Gadia as a director on 2023-02-02
dot icon15/02/2023
Withdrawal of a person with significant control statement on 2023-02-16
dot icon15/02/2023
Notification of Digitalbridge Group, Inc. as a person with significant control on 2023-02-02
dot icon14/02/2023
Certificate of change of name
dot icon07/10/2022
Registered office address changed from 6th Floor, Berkeley Square House Berkeley Square London W1J 6BZ England to 3rd Floor 123 Victoria Street London SW1E 6DE on 2022-10-07
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon27/05/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Termination of appointment of Simon Paul Joiner as a director on 2022-04-04
dot icon06/04/2022
Appointment of Mr Animesh Gadia as a director on 2022-04-04
dot icon06/04/2022
Appointment of Mr Shawn Johnson as a director on 2022-04-04
dot icon23/02/2022
Termination of appointment of Emma Theresa Katherine Haight as a director on 2022-02-10
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon12/07/2021
Termination of appointment of Bodhisattwa Pahari as a director on 2021-05-06
dot icon16/12/2020
Registered office address changed from 6th Floor Berkeley Square House Berkeley Square London W1J 6BS United Kingdom to 6th Floor, Berkeley Square House Berkeley Square London W1J 6BZ on 2020-12-16
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Termination of appointment of David Martin Allen as a director on 2020-08-27
dot icon03/08/2020
Registered office address changed from 6th Floor Berkeley Square House Berkeley Square London W1J 6BX United Kingdom to 6th Floor Berkeley Square House Berkeley Square London W1J 6BS on 2020-08-03
dot icon03/08/2020
Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BX United Kingdom to 6th Floor Berkeley Square House Berkeley Square London W1J 6BX on 2020-08-03
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon30/08/2019
Termination of appointment of Simon Richard Constable Ellis as a director on 2019-08-29
dot icon15/08/2019
Termination of appointment of John Patrick Moorhead as a director on 2019-08-15
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Appointment of Mr Simon Paul Joiner as a director on 2019-03-12
dot icon26/02/2019
Appointment of Mr John Patrick Moorhead as a director on 2019-02-12
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon22/02/2018
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 4th Floor Berkeley Square House Berkeley Square London W1J 6BX on 2018-02-22
dot icon07/11/2017
Termination of appointment of Anthony Gerard Fasso as a director on 2017-11-07
dot icon17/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Appointment of David Martin Allen as a director on 2017-03-30
dot icon10/04/2017
Appointment of Ms Emma Theresa Katherine Haight as a director on 2017-03-30
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon20/05/2016
Termination of appointment of John Martyn Angell as a director on 2016-04-22
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Appointment of Mr John Martyn Angell as a director on 2016-02-01
dot icon01/02/2016
Termination of appointment of Richard Shields as a director on 2016-02-01
dot icon12/12/2015
Full accounts made up to 2014-12-31
dot icon26/10/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Stephen James Peter Dunne as a director on 2015-10-02
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Statement of company's objects
dot icon19/02/2014
Resolutions
dot icon17/02/2014
Statement of capital following an allotment of shares on 2013-09-04
dot icon11/12/2013
Appointment of Mr Simon Richard Constable Ellis as a director
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr Anthony Gerard Fasso on 2013-07-31
dot icon01/08/2013
Director's details changed for Mr Bodhisattwa Pahari on 2013-07-31
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Director's details changed for Mr Richard Shields on 2013-04-19
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon13/08/2012
Appointment of Mr Stephen James Peter Dunne as a director
dot icon01/08/2012
Appointment of Mr Bodhisattwa Pahari as a director
dot icon18/07/2012
Appointment of Mr Anthony Gerard Fasso as a director
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Registered office address changed from Beaufort House 15 St Botolph Street London EC3A 7NJ on 2011-12-19
dot icon19/12/2011
Appointment of Clyde Secretaries Limited as a secretary
dot icon19/12/2011
Termination of appointment of Blg (Professional Services) Limited as a secretary
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon08/08/2011
Director's details changed for Richard Shields on 2011-08-01
dot icon07/10/2010
Termination of appointment of Robert Gregor as a director
dot icon16/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon16/08/2010
Secretary's details changed for Blg (Professional Services) Limited on 2009-10-01
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon25/08/2009
Return made up to 01/08/09; full list of members
dot icon13/05/2009
Director appointed richard shields
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Appointment terminated director andrew jones
dot icon21/04/2009
Appointment terminated director brett ward
dot icon15/09/2008
Return made up to 01/08/08; full list of members
dot icon15/09/2008
Director's change of particulars / brett ward / 01/08/2008
dot icon18/06/2008
Director's change of particulars / andrew jones / 30/05/2008
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Memorandum and Articles of Association
dot icon23/04/2008
Ad 08/04/08\gbp si 149998@1=149998\gbp ic 200002/350000\
dot icon23/04/2008
Nc inc already adjusted 08/04/08
dot icon23/04/2008
Resolutions
dot icon11/09/2007
New director appointed
dot icon29/08/2007
Return made up to 01/08/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon28/08/2007
Ad 18/06/07--------- £ si 100000@1=100000 £ ic 100002/200002
dot icon28/08/2007
Nc inc already adjusted 18/06/07
dot icon28/08/2007
Resolutions
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon04/01/2007
Ad 14/11/06--------- £ si 100000@1=100000 £ ic 2/100002
dot icon04/01/2007
Nc inc already adjusted 14/11/06
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Director's particulars changed
dot icon27/09/2006
Return made up to 01/08/06; full list of members
dot icon02/06/2006
Director's particulars changed
dot icon15/08/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon15/08/2005
Ad 02/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon15/08/2005
Resolutions
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
Registered office changed on 11/08/05 from: beaufort house 12 st botolph street london EC3A 7NJ
dot icon02/08/2005
Secretary resigned
dot icon02/08/2005
Director resigned
dot icon01/08/2005
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
01/08/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
15/12/2011 - 22/02/2024
360
Evans, Matthew James
Director
02/02/2023 - 21/02/2025
77
Stanley, Damian Philip
Director
02/02/2023 - 11/11/2024
12
Ellis, Simon Richard Constable
Director
10/12/2013 - 29/08/2019
13
Wu, Jacky
Director
02/02/2023 - 27/06/2024
10

Persons with Significant Control

2
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 (UK) LIMITED

INFRABRIDGE INVESTORS (UK) LIMITED is an(a) Active company incorporated on 01/08/2005 with the registered office located at 9th Floor, 9 Bressenden Place, London SW1E 5BY. 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 INFRABRIDGE INVESTORS (UK) LIMITED?

toggle

INFRABRIDGE INVESTORS (UK) LIMITED is currently Active. It was registered on 01/08/2005 .

Where is INFRABRIDGE INVESTORS (UK) LIMITED located?

toggle

INFRABRIDGE INVESTORS (UK) LIMITED is registered at 9th Floor, 9 Bressenden Place, London SW1E 5BY.

What does INFRABRIDGE INVESTORS (UK) LIMITED do?

toggle

INFRABRIDGE INVESTORS (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for INFRABRIDGE INVESTORS (UK) LIMITED?

toggle

The latest filing was on 12/08/2025: Full accounts made up to 2024-12-31.