INFRACAPITAL (CORELINK) UK 2 LIMITED

Register to unlock more data on OkredoRegister

INFRACAPITAL (CORELINK) UK 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11072837

Incorporation date

20/11/2017

Size

Dormant

Contacts

Registered address

Registered address

Ivatt House 7 The Point, Pinnacle Way, Pride Park, Derby DE24 8ZSCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon15/01/2026
Termination of appointment of Thomas Christian Crawley as a director on 2026-01-07
dot icon15/01/2026
Registered office address changed from 3 Lombard Street London EC3V 9AA England to Ivatt House 7 the Point, Pinnacle Way Pride Park Derby DE24 8ZS on 2026-01-15
dot icon15/01/2026
Termination of appointment of Andrew Matthews as a director on 2026-01-07
dot icon15/01/2026
Termination of appointment of Nicolas Pierre-Louis Gouriou as a director on 2026-01-07
dot icon15/01/2026
Appointment of Mr Christopher Bonnar Mcclure as a director on 2026-01-07
dot icon15/01/2026
Appointment of Mrs Mary Alexander Grant as a director on 2026-01-07
dot icon15/01/2026
Appointment of Mr Benjamin John Ackroyd as a director on 2026-01-07
dot icon15/01/2026
Appointment of Mr Stefan Jay Rose as a director on 2026-01-07
dot icon15/01/2026
Appointment of Mr Stephen Edward Ball as a director on 2026-01-07
dot icon15/01/2026
Cessation of Infracapital (Belmond) Slp Lp as a person with significant control on 2026-01-07
dot icon15/01/2026
Notification of Porterbrook Holdings Iii Limited as a person with significant control on 2026-01-07
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon30/10/2024
Termination of appointment of Giorgiana Elena Wegener as a director on 2024-10-28
dot icon30/10/2024
Appointment of Mr Nicolas Pierre-Louis Gouriou as a director on 2024-10-28
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB England to 3 Lombard Street London EC3V 9AA
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon07/11/2023
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB England to 3 Lombard Street London EC3V 9AA on 2023-11-07
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with no updates

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
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackroyd, Benjamin John
Director
07/01/2026 - Present
25
Crawley, Thomas Christian
Director
02/10/2020 - 07/01/2026
39
Matthews, Andrew
Director
20/11/2017 - 07/01/2026
237
Fernandes, Milton Anthony
Director
20/11/2017 - 02/10/2020
258
Grant, Mary Alexander
Director
07/01/2026 - Present
42

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 INFRACAPITAL (CORELINK) UK 2 LIMITED

INFRACAPITAL (CORELINK) UK 2 LIMITED is an(a) Active company incorporated on 20/11/2017 with the registered office located at Ivatt House 7 The Point, Pinnacle Way, Pride Park, Derby DE24 8ZS. There are currently 5 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 INFRACAPITAL (CORELINK) UK 2 LIMITED?

toggle

INFRACAPITAL (CORELINK) UK 2 LIMITED is currently Active. It was registered on 20/11/2017 .

Where is INFRACAPITAL (CORELINK) UK 2 LIMITED located?

toggle

INFRACAPITAL (CORELINK) UK 2 LIMITED is registered at Ivatt House 7 The Point, Pinnacle Way, Pride Park, Derby DE24 8ZS.

What does INFRACAPITAL (CORELINK) UK 2 LIMITED do?

toggle

INFRACAPITAL (CORELINK) UK 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INFRACAPITAL (CORELINK) UK 2 LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Thomas Christian Crawley as a director on 2026-01-07.