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.

# 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 Alternative Energies Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
19 Infinis Energy Group Holdings Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
20 Infinis Energy Management Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
21 Infinis Energy Services Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
22 Infinis Energy Storage Limited
Mutual People: James Huxley Milne , Stephen Shane Pickering , Keith Alan Reid
Active
23 Infinis 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 B.A.C Consultancy Group Ltd
Mutual People: James Huxley Milne
Active
66 Ensco 995 Limited
Mutual People: Keith Alan Reid
Active
67 Ensco 996 Limited
Mutual People: Keith Alan Reid
Active
68 Ensco 997 Limited
Mutual People: Keith Alan Reid
Active
69 Forrest Corporate Limited
Mutual People: Keith Alan Reid
Active
70 Q3 Grounds Services Limited
Mutual People: Keith Alan Reid
Active
71 Herbert T. Forrest Limited
Mutual People: Keith Alan Reid
In Administration/Administrative Receiver
72 Ht Forrest Holdings Limited
Mutual People: Keith Alan Reid
dissolved
73 Vps Site Security Limited
Mutual People: Keith Alan Reid
Active
74 Redfields Landscaping & Design Limited
Mutual People: Keith Alan Reid
Active
75 Tyrion Security Midco Limited
Mutual People: Keith Alan Reid
Active
76 Tyrion Security Bidco Limited
Mutual People: Keith Alan Reid
Active
77 Evander Glazing And Locks Limited
Mutual People: Keith Alan Reid
Active
78 Tyrion Security Debtco Limited
Mutual People: Keith Alan Reid
Active
79 Highway Windscreens (Uk) Limited
Mutual People: Keith Alan Reid
Active
80 Tyrion Security Topco Limited
Mutual People: Keith Alan Reid
Active
81 Quatro Electronics Holdings Limited
Mutual People: Keith Alan Reid
Active - Proposal To Strike Off
82 Vacman Cleaning Limited
Mutual People: Keith Alan Reid
dissolved