Infinis Limited

  • Active
  • Incorporated on 23 Feb 2006

Reg Address: First Floor 500 Pavilion Drive, Northampton Business Park, Northampton NN4 7YJ

Previous Names:
Infinis Plc - 9 Dec 2009
Wrg Wte Limited - 21 Sep 2006
Infinis Limited - 21 Sep 2006
Trushelfco (No.3199) Limited - 27 Mar 2006
Wrg Wte Limited - 27 Mar 2006
Trushelfco (No.3199) Limited - 23 Feb 2006

Company Classifications:
35110 - Production of electricity


  • Summary The company with name "Infinis Limited" is a ltd and located in First Floor 500 Pavilion Drive, Northampton Business Park, Northampton NN4 7YJ. Infinis Limited is currently in active status and it was incorporated on 23 Feb 2006 (18 years 6 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Infinis Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Keith Alan Reid Director 23 Apr 2019 British Active
2 Michael Damien Holton Director 8 Dec 2016 British Resigned
1 Mar 2019
3 James Huxley Milne Director 8 Dec 2016 British Active
4 James Huxley Milne Director 8 Dec 2016 British Active
5 Michael Damien Holton Director 8 Dec 2016 British Resigned
1 Mar 2019
6 Jacqueline Long Secretary 30 Dec 2015 - Active
7 Thomas Edward Hinton Director 28 Oct 2015 British Resigned
8 Dec 2016
8 Thomas Edward Hinton Director 28 Oct 2015 British Resigned
8 Dec 2016
9 Paul Marcus Andrews Secretary 18 Sep 2015 British Resigned
30 Dec 2015
10 Stephen Shane Pickering Director 13 May 2015 British Active
11 Stephen Shane Pickering Director 13 May 2015 British Active
12 Graham Ferguson Bisset Secretary 19 Jan 2015 - Resigned
18 Sep 2015
13 Gordon Alexander Boyd Director 12 Mar 2012 British Resigned
12 Nov 2015
14 Gordon Alexander Boyd Director 12 Mar 2012 British Resigned
12 Nov 2015
15 Paul Jonathan Gregson Director 4 Oct 2010 British Resigned
8 Dec 2016
16 Eric Philippe Marianne Machiels Director 4 Aug 2009 Belgium Resigned
8 Dec 2016
17 Stewart Charles Gibbins Director 21 Apr 2009 British Resigned
30 Apr 2015
18 Steven Neville Hardman Director 27 May 2008 British Resigned
8 Dec 2016
19 Alan Baker Director 22 Apr 2008 Scottish Resigned
20 May 2009
20 Elizabeth Jane Aikman Director 5 Jul 2007 British Resigned
12 Mar 2012
21 Philip Michael Gerard Nolan Director 15 Jan 2007 British Resigned
21 Jun 2010
22 David Lewis Pascall Director 21 Nov 2006 British Resigned
29 Jun 2007
23 John Birt Director 28 Sep 2006 British Resigned
30 Oct 2007
24 Paul George Daffern Director 7 Aug 2006 British Resigned
28 Sep 2007
25 Samantha Jane Calder Secretary 4 Aug 2006 - Resigned
18 Dec 2014
26 Alan Charles Lovell Director 19 Jul 2006 British Resigned
31 Jul 2009
27 Ruth Catherine Prior Director 25 Apr 2006 British Resigned
29 Jun 2007
28 Michael Damian Darragh Director 25 Apr 2006 British Resigned
29 Jun 2007
29 Jonathan Mark Bolton Secretary 25 Apr 2006 British Resigned
4 Aug 2006
30 Steven Neville Hardman Director 25 Apr 2006 British Resigned
16 Jul 2006
31 Adam Synnott Director 22 Mar 2006 Irish Resigned
25 Apr 2006
32 Jeffrey Cooper Twentyman Director 22 Mar 2006 British Resigned
25 Apr 2006
33 Louise Jane Stoker Director 23 Feb 2006 British Resigned
22 Mar 2006
34 TRUSEC LIMITED Corporate Nominee Secretary 23 Feb 2006 - Resigned
25 Apr 2006
35 Nicole Frances Monir Director 23 Feb 2006 British Resigned
22 Mar 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Infinis Energy Management Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
8 Dec 2016 - Active
2 Infinis Energy Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
8 Dec 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Infinis Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Apr 2024 Download PDF
2 Auditors - Resignation Company 9 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 14 Jun 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 16 Jun 2021 Download PDF
5 Resolution 11 Feb 2021 Download PDF
4 Pages
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jan 2021 Download PDF
64 Pages
7 Accounts - Full 6 Jan 2021 Download PDF
35 Pages
8 Confirmation Statement - No Updates 15 Jun 2020 Download PDF
3 Pages
9 Accounts - Full 30 Dec 2019 Download PDF
33 Pages
10 Confirmation Statement - No Updates 14 Jun 2019 Download PDF
3 Pages
11 Officers - Appoint Person Director Company With Name Date 26 Apr 2019 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 15 Mar 2019 Download PDF
1 Pages
13 Accounts - Full 5 Jan 2019 Download PDF
31 Pages
14 Mortgage - Satisfy Charge Full 30 Aug 2018 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 30 Aug 2018 Download PDF
1 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Aug 2018 Download PDF
52 Pages
17 Confirmation Statement - Updates 12 Jun 2018 Download PDF
4 Pages
18 Accounts - Full 27 Sep 2017 Download PDF
29 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 10 Jul 2017 Download PDF
2 Pages
20 Confirmation Statement - Updates 8 Jun 2017 Download PDF
8 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Feb 2017 Download PDF
46 Pages
22 Resolution 27 Feb 2017 Download PDF
3 Pages
23 Change Of Name - Reregistration Public To Private Company 16 Feb 2017 Download PDF
2 Pages
24 Incorporation - Re Registration Memorandum Articles 16 Feb 2017 Download PDF
42 Pages
25 Change Of Name - Certificate Re Registration Public Limited Company To Private 16 Feb 2017 Download PDF
1 Pages
26 Resolution 16 Feb 2017 Download PDF
3 Pages
27 Officers - Appoint Person Director Company With Name Date 4 Jan 2017 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 22 Dec 2016 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 22 Dec 2016 Download PDF
1 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2016 Download PDF
19 Pages
34 Accounts - Group 19 Jul 2016 Download PDF
38 Pages
35 Confirmation Statement - Updates 13 Jul 2016 Download PDF
5 Pages
36 Officers - Appoint Person Secretary Company With Name Date 14 Jan 2016 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 14 Jan 2016 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 24 Nov 2015 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 24 Nov 2015 Download PDF
2 Pages
40 Officers - Termination Secretary Company With Name Termination Date 24 Sep 2015 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name Date 24 Sep 2015 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2015 Download PDF
7 Pages
43 Accounts - Group 26 Jun 2015 Download PDF
39 Pages
44 Officers - Appoint Person Director Company With Name Date 29 May 2015 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 5 May 2015 Download PDF
1 Pages
46 Officers - Appoint Person Secretary Company With Name Date 30 Jan 2015 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name Termination Date 29 Jan 2015 Download PDF
1 Pages
48 Officers - Change Person Director Company With Change Date 4 Dec 2014 Download PDF
2 Pages
49 Accounts - Group 6 Aug 2014 Download PDF
52 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2014 Download PDF
6 Pages
51 Accounts - Interim 1 Oct 2013 Download PDF
13 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2013 Download PDF
6 Pages
53 Accounts - Group 2 Jul 2013 Download PDF
49 Pages
54 Resolution 11 Feb 2013 Download PDF
48 Pages
55 Accounts - Group 28 Aug 2012 Download PDF
47 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 18 Jul 2012 Download PDF
6 Pages
57 Officers - Appoint Person Director Company With Name 14 Mar 2012 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 13 Mar 2012 Download PDF
1 Pages
59 Accounts - Group 13 Jul 2011 Download PDF
49 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2011 Download PDF
6 Pages
61 Officers - Appoint Person Director Company With Name 14 Oct 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 30 Jul 2010 Download PDF
3 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2010 Download PDF
16 Pages
64 Officers - Change Person Secretary Company With Change Date 30 Jul 2010 Download PDF
3 Pages
65 Officers - Change Person Director Company With Change Date 30 Jul 2010 Download PDF
3 Pages
66 Officers - Change Person Director Company With Change Date 30 Jul 2010 Download PDF
3 Pages
67 Accounts - Group 22 Jul 2010 Download PDF
60 Pages
68 Officers - Termination Director Company With Name 1 Jul 2010 Download PDF
1 Pages
69 Change Of Constitution - Statement Of Companys Objects 26 Jan 2010 Download PDF
2 Pages
70 Capital - Allotment Shares 14 Jan 2010 Download PDF
4 Pages
71 Incorporation - Memorandum Articles 11 Dec 2009 Download PDF
2 Pages
72 Capital - Allotment Shares 11 Dec 2009 Download PDF
4 Pages
73 Change Of Name - Reregistration Private To Public Company 9 Dec 2009 Download PDF
6 Pages
74 Accounts - Balance Sheet 9 Dec 2009 Download PDF
1 Pages
75 Resolution 9 Dec 2009 Download PDF
4 Pages
76 Incorporation - Re Registration Memorandum Articles 9 Dec 2009 Download PDF
48 Pages
77 Change Of Name - Certificate Re Registration Private To Public Limited Company 9 Dec 2009 Download PDF
1 Pages
78 Auditors - Statement 9 Dec 2009 Download PDF
1 Pages
79 Auditors - Report 9 Dec 2009 Download PDF
1 Pages
80 Annual Return - Legacy 21 Sep 2009 Download PDF
6 Pages
81 Accounts - Group 15 Sep 2009 Download PDF
57 Pages
82 Resolution 14 Sep 2009 Download PDF
5 Pages
83 Officers - Legacy 11 Aug 2009 Download PDF
2 Pages
84 Officers - Legacy 10 Aug 2009 Download PDF
1 Pages
85 Officers - Legacy 17 Jul 2009 Download PDF
2 Pages
86 Annual Return - Legacy 17 Jul 2009 Download PDF
4 Pages
87 Officers - Legacy 1 Jun 2009 Download PDF
1 Pages
88 Officers - Legacy 27 May 2009 Download PDF
1 Pages
89 Officers - Legacy 21 Apr 2009 Download PDF
1 Pages
90 Accounts - Group 16 Dec 2008 Download PDF
57 Pages
91 Annual Return - Legacy 16 Jul 2008 Download PDF
6 Pages
92 Resolution 13 Jun 2008 Download PDF
4 Pages
93 Resolution 13 Jun 2008 Download PDF
5 Pages
94 Officers - Legacy 11 Jun 2008 Download PDF
1 Pages
95 Officers - Legacy 11 Jun 2008 Download PDF
4 Pages
96 Resolution 9 Jun 2008 Download PDF
10 Pages
97 Capital - Legacy 9 Jun 2008 Download PDF
1 Pages
98 Accounts - Legacy 19 May 2008 Download PDF
1 Pages
99 Officers - Legacy 12 May 2008 Download PDF
3 Pages
100 Officers - Legacy 16 Apr 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Novera Energy Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering
dissolved
2 Blackborough End Energy Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
dissolved
3 Alkane Services Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Liquidation
4 Barbican Holdco Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering
Liquidation
5 Infinis Hydro Holdings Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
dissolved
6 Aveley Methane Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
dissolved
7 Barbican Bidco Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Liquidation
8 Infinis China (Investments) Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Liquidation
9 Infinis (Coe) Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Liquidation
10 Mw Renewables Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
dissolved
11 Alkane Biogas Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Liquidation
12 Alkane Energy Cm Holdings Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Liquidation
13 Seven Star Natural Gas Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
14 Alkane Energy Uk Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
15 Alkane Energy Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
16 Bidston Methane Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Liquidation
17 Costessey Energy Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
18 Infinis (Re-Gen) Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
19 Infinis Alternative Energies Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
20 Infinis Energy Group Holdings Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
21 Infinis Energy Management Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
22 Infinis Energy Services Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
23 Infinis Energy Storage Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
24 Leven Power Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
25 Novera Energy (Holdings 2) Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
26 Novera Energy Generation No. 1 Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
27 Novera Energy Generation No. 2 Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
28 Novera Energy Generation No. 3 Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Liquidation
29 Novera Energy Operating Services Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
30 Regent Park Energy Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
31 Rhymney Power Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
32 Gengas Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
33 Infinis Solar Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering
Active
34 Alkane Energy Cm Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
35 Infinis Solar Holdings Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering
Active
36 Infinis Solar Developments Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering
Active
37 Renewable Power Generation Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
dissolved
38 Mayton Wood Energy Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
dissolved
39 Novera Energy Services Uk Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Liquidation
40 Slieve Divena Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
41 Minsca Windfarm (Scotland) Limited
Mutual People: Stephen Shane Pickering
Active
42 Mobius Renewables Generation (Gb) Limited
Mutual People: Stephen Shane Pickering
Active
43 Dalswinton Windfarm (Scotland) Limited
Mutual People: Stephen Shane Pickering
Active
44 Ardrossan Wind Farm (Scotland) Limited
Mutual People: Stephen Shane Pickering
Active
45 Ardrossan Wind Farm (Scotland) (Holdings) Limited
Mutual People: Stephen Shane Pickering
Liquidation
46 Bruno Wind (Holdings) Limited
Mutual People: Stephen Shane Pickering
Liquidation
47 Jupiter Acquisitions (Holdings) Limited
Mutual People: Stephen Shane Pickering
Liquidation
48 Jupiter Acquisitions Limited
Mutual People: Stephen Shane Pickering
Liquidation
49 Lissett Airfield (Holdings) Limited
Mutual People: Stephen Shane Pickering
Liquidation
50 Rheidol Wind Farm (Holdings) Limited
Mutual People: Stephen Shane Pickering
Liquidation
51 Glenkerie Holdings Limited
Mutual People: Stephen Shane Pickering
Liquidation
52 Blackstone Edge Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
53 Glenkerie Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
54 Hill Of Fiddes Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
55 Mynydd Clogau Windfarm Limited
Mutual People: Stephen Shane Pickering
Active
56 Rheidol Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
57 Seamer Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
58 Tedder Hill Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
59 Westfield Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
60 Mobius Wind Holdings Limited
Mutual People: Stephen Shane Pickering
Active
61 Lissett Airfield Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
62 Wingates Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
63 Gordonstown Hill Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
64 Low Spinney Wind Farm Limited
Mutual People: Stephen Shane Pickering
Active
65 Ensco 995 Limited
Mutual People: Keith Alan Reid
Active
66 Ensco 996 Limited
Mutual People: Keith Alan Reid
Active
67 Ensco 997 Limited
Mutual People: Keith Alan Reid
Active
68 Forrest Corporate Limited
Mutual People: Keith Alan Reid
Active
69 Q3 Grounds Services Limited
Mutual People: Keith Alan Reid
Active
70 Herbert T. Forrest Limited
Mutual People: Keith Alan Reid
In Administration/Administrative Receiver
71 Ht Forrest Holdings Limited
Mutual People: Keith Alan Reid
dissolved
72 Vps Site Security Limited
Mutual People: Keith Alan Reid
Active
73 Redfields Landscaping & Design Limited
Mutual People: Keith Alan Reid
Active
74 Tyrion Security Midco Limited
Mutual People: Keith Alan Reid
Active
75 Tyrion Security Bidco Limited
Mutual People: Keith Alan Reid
Active
76 Evander Glazing And Locks Limited
Mutual People: Keith Alan Reid
Active
77 Tyrion Security Debtco Limited
Mutual People: Keith Alan Reid
Active
78 Highway Windscreens (Uk) Limited
Mutual People: Keith Alan Reid
Active
79 Tyrion Security Topco Limited
Mutual People: Keith Alan Reid
Active
80 Quatro Electronics Holdings Limited
Mutual People: Keith Alan Reid
Active - Proposal To Strike Off
81 Vacman Cleaning Limited
Mutual People: Keith Alan Reid
dissolved