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.