Infinis (Re-Gen) Limited
- Active
- Incorporated on 14 Oct 1918
Reg Address: First Floor 500 Pavilion Drive, Northampton Business Park, Northampton NN4 7YJ
Previous Names:
Summerleaze Re-Generation Limited - 13 Feb 2007
Summerleaze Re-Generation Limited - 22 Mar 2000
Thomas Graveson Limited - 14 Oct 1918
Company Classifications:
35110 - Production of electricity
- Summary The company with name "Infinis (Re-Gen) Limited" is a ltd and located in First Floor 500 Pavilion Drive, Northampton Business Park, Northampton NN4 7YJ. Infinis (Re-Gen) Limited is currently in active status and it was incorporated on 14 Oct 1918 (105 years 11 months 8 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 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Infinis (Re-Gen) 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 | Karen Lorraine Atterbury | Secretary | 18 Sep 2015 | - | 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 | 26 Oct 2010 | British | Resigned 8 Dec 2016 |
16 | Stewart Charles Gibbins | Director | 1 Mar 2010 | British | Resigned 30 Apr 2015 |
17 | Eric Philippe Marianne Machiels | Director | 4 Aug 2009 | Belgium | Resigned 8 Dec 2016 |
18 | Steven Neville Hardman | Director | 30 Mar 2009 | British | Resigned 8 Dec 2016 |
19 | Elizabeth Jane Aikman | Director | 28 Sep 2007 | British | Resigned 12 Mar 2012 |
20 | Samantha Jane Calder | Secretary | 31 Jan 2007 | - | Resigned 18 Dec 2014 |
21 | Paul George Daffern | Director | 31 Jan 2007 | British | Resigned 28 Sep 2007 |
22 | Alan Charles Lovell | Director | 31 Jan 2007 | British | Resigned 31 Jul 2009 |
23 | Michael Andrew Lowe | Director | 7 Jun 2006 | British | Resigned 31 Jan 2007 |
24 | Jeremy Paul Malkinson | Secretary | 11 Feb 2004 | - | Resigned 31 Jan 2007 |
25 | Bruno George Prior | Director | 23 Dec 2002 | British | Resigned 31 Jan 2007 |
26 | Peter Herbert Prior | Director | 10 Mar 2000 | English | Resigned 31 Jan 2007 |
27 | Jeremy Paul Malkinson | Director | 10 Mar 2000 | - | Resigned 31 Jan 2007 |
28 | Charles Richard Stephen Link | Secretary | 10 Mar 2000 | British | Resigned 11 Feb 2004 |
29 | David Murphy | Director | 22 Oct 1999 | British | Resigned 10 Mar 2000 |
30 | Jeffrey Michael Iliffe | Secretary | 27 Aug 1999 | British | Resigned 10 Mar 2000 |
31 | Jeffrey Michael Iliffe | Director | 16 Sep 1998 | British | Resigned 10 Mar 2000 |
32 | Simon John Constantine | Director | 1 May 1998 | British | Resigned 3 Jun 1999 |
33 | Richard Edward Bevan | Secretary | 28 Apr 1998 | - | Resigned 27 Aug 1999 |
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 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 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Infinis (Re-Gen) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Auditors - Resignation Company | 9 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 10 Feb 2023 | Download PDF |
3 | Resolution | 11 Feb 2021 | Download PDF 4 Pages |
4 | Confirmation Statement - Updates | 2 Feb 2021 | Download PDF 4 Pages |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jan 2021 | Download PDF 64 Pages |
6 | Accounts - Full | 6 Jan 2021 | Download PDF 28 Pages |
7 | Confirmation Statement - No Updates | 14 Dec 2020 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 3 Jan 2020 | Download PDF 3 Pages |
9 | Accounts - Full | 30 Dec 2019 | Download PDF 28 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 26 Apr 2019 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2019 | Download PDF 1 Pages |
12 | Accounts - Full | 28 Dec 2018 | Download PDF 27 Pages |
13 | Confirmation Statement - No Updates | 7 Dec 2018 | Download PDF 3 Pages |
14 | Mortgage - Satisfy Charge Full | 30 Aug 2018 | Download PDF 1 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Aug 2018 | Download PDF 52 Pages |
16 | Confirmation Statement - Updates | 13 Dec 2017 | Download PDF 4 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 11 Dec 2017 | Download PDF 2 Pages |
18 | Persons With Significant Control - Change To A Person With Significant Control | 13 Oct 2017 | Download PDF 2 Pages |
19 | Accounts - Full | 27 Sep 2017 | Download PDF 24 Pages |
20 | Confirmation Statement - Updates | 14 Mar 2017 | Download PDF 5 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Feb 2017 | Download PDF 46 Pages |
22 | Resolution | 24 Feb 2017 | Download PDF 3 Pages |
23 | Incorporation - Memorandum Articles | 24 Feb 2017 | Download PDF 25 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2017 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 22 Dec 2016 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 22 Dec 2016 | Download PDF 2 Pages |
30 | Accounts - Full | 12 Dec 2016 | Download PDF 26 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2016 | Download PDF 7 Pages |
32 | Officers - Appoint Person Secretary Company With Name Date | 14 Jan 2016 | Download PDF 2 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 14 Jan 2016 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2015 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 23 Nov 2015 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 24 Sep 2015 | Download PDF 1 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 24 Sep 2015 | Download PDF 2 Pages |
38 | Accounts - Full | 27 Aug 2015 | Download PDF 19 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 29 May 2015 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 5 May 2015 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2015 | Download PDF 5 Pages |
42 | Officers - Appoint Person Secretary Company With Name Date | 30 Jan 2015 | Download PDF 2 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 29 Jan 2015 | Download PDF 1 Pages |
44 | Accounts - Full | 5 Dec 2014 | Download PDF 17 Pages |
45 | Officers - Change Person Director Company With Change Date | 4 Dec 2014 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2014 | Download PDF 5 Pages |
47 | Accounts - Full | 12 Nov 2013 | Download PDF 17 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2013 | Download PDF 5 Pages |
49 | Accounts - Full | 28 Aug 2012 | Download PDF 17 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2012 | Download PDF 5 Pages |
51 | Change Of Constitution - Statement Of Companys Objects | 14 Mar 2012 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name | 14 Mar 2012 | Download PDF 2 Pages |
53 | Resolution | 14 Mar 2012 | Download PDF 27 Pages |
54 | Officers - Termination Director Company With Name | 13 Mar 2012 | Download PDF 1 Pages |
55 | Accounts - Full | 14 Nov 2011 | Download PDF 17 Pages |
56 | Officers - Change Person Director Company With Change Date | 20 Apr 2011 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Apr 2011 | Download PDF 5 Pages |
58 | Officers - Appoint Person Director Company With Name | 3 Nov 2010 | Download PDF 2 Pages |
59 | Accounts - Full | 22 Jul 2010 | Download PDF 21 Pages |
60 | Officers - Change Person Director Company With Change Date | 12 Apr 2010 | Download PDF 2 Pages |
61 | Officers - Change Person Secretary Company With Change Date | 12 Apr 2010 | Download PDF 1 Pages |
62 | Officers - Change Person Director Company With Change Date | 12 Apr 2010 | Download PDF 2 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2010 | Download PDF 5 Pages |
64 | Officers - Appoint Person Director Company With Name | 9 Mar 2010 | Download PDF 2 Pages |
65 | Accounts - Full | 15 Sep 2009 | Download PDF 21 Pages |
66 | Officers - Legacy | 11 Aug 2009 | Download PDF 2 Pages |
67 | Officers - Legacy | 10 Aug 2009 | Download PDF 1 Pages |
68 | Officers - Legacy | 1 Apr 2009 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 1 Apr 2009 | Download PDF 3 Pages |
70 | Accounts - Full | 16 Dec 2008 | Download PDF 22 Pages |
71 | Accounts - Legacy | 23 May 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 16 Apr 2008 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 9 Apr 2008 | Download PDF 4 Pages |
74 | Capital - Legacy | 3 Nov 2007 | Download PDF 7 Pages |
75 | Accounts - Full | 30 Oct 2007 | Download PDF 28 Pages |
76 | Officers - Legacy | 8 Oct 2007 | Download PDF 3 Pages |
77 | Officers - Legacy | 8 Oct 2007 | Download PDF 1 Pages |
78 | Resolution | 5 Oct 2007 | Download PDF 12 Pages |
79 | Auditors - Resignation Company | 2 Jun 2007 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 2 May 2007 | Download PDF 7 Pages |
81 | Officers - Legacy | 16 Feb 2007 | Download PDF 2 Pages |
82 | Officers - Legacy | 16 Feb 2007 | Download PDF 4 Pages |
83 | Officers - Legacy | 16 Feb 2007 | Download PDF 4 Pages |
84 | Accounts - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
85 | Address - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
87 | Officers - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
88 | Officers - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
89 | Officers - Legacy | 14 Feb 2007 | Download PDF 1 Pages |
90 | Change Of Name - Certificate Company | 13 Feb 2007 | Download PDF 2 Pages |
91 | Mortgage - Legacy | 1 Feb 2007 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 1 Feb 2007 | Download PDF 2 Pages |
93 | Mortgage - Legacy | 30 Jan 2007 | Download PDF 2 Pages |
94 | Mortgage - Legacy | 30 Jan 2007 | Download PDF 2 Pages |
95 | Mortgage - Legacy | 30 Jan 2007 | Download PDF 2 Pages |
96 | Mortgage - Legacy | 30 Jan 2007 | Download PDF 2 Pages |
97 | Accounts - Full | 22 Jan 2007 | Download PDF 19 Pages |
98 | Annual Return - Legacy | 27 Nov 2006 | Download PDF 7 Pages |
99 | Officers - Legacy | 31 Jul 2006 | Download PDF 2 Pages |
100 | Mortgage - Legacy | 1 Apr 2006 | Download PDF 9 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.