Infrared Infrastructure Yield Holdings Limited
- Active
- Incorporated on 18 Jun 2012
Reg Address: Level 7 One Bartholomew Close, Barts Square, London EC1A 7BL, United Kingdom
- Summary The company with name "Infrared Infrastructure Yield Holdings Limited" is a ltd and located in Level 7 One Bartholomew Close, Barts Square, London EC1A 7BL. Infrared Infrastructure Yield Holdings Limited is currently in active status and it was incorporated on 18 Jun 2012 (12 years 3 months 7 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 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Infrared Infrastructure Yield Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Giacomo Antonio Francesco Paris | Director | 1 Jul 2023 | American | Active |
2 | Dulce Baltazar Mendonca | Director | 17 Jan 2023 | Portuguese | Active |
3 | Helen Price | Director | 8 Apr 2022 | British | Active |
4 | Emily Mendes | Secretary | 12 Jan 2018 | - | Active |
5 | Ben Robert Loomes | Director | 22 Jun 2017 | British | Resigned 19 Nov 2018 |
6 | Keith William Pickard | Director | 26 Jun 2015 | British | Active |
7 | Keith William Pickard | Director | 26 Jun 2015 | British | Resigned 31 Mar 2023 |
8 | Werner Marc Friedrich Von Guionneau | Director | 18 Jun 2012 | German, | Resigned 1 Jul 2023 |
9 | Christopher Paul Gill | Director | 18 Jun 2012 | British | Active |
10 | Werner Marc Friedrich Von Guionneau | Director | 18 Jun 2012 | German | Active |
11 | Alison Wyllie | Secretary | 18 Jun 2012 | British | Resigned 12 Jan 2018 |
12 | Gareth Irons Craig | Director | 18 Jun 2012 | British | Resigned 26 Jun 2015 |
13 | Anthony Charles Roper | Director | 18 Jun 2012 | British | Resigned 30 Jun 2018 |
14 | Christopher Paul Gill | Director | 18 Jun 2012 | British | Active |
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 | Infrared Infrastructure Yield General Partner 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 Infrared Infrastructure Yield Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 24 Aug 2023 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 4 Jul 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 3 Jul 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 3 Jul 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 19 Jan 2023 | Download PDF |
6 | Accounts - Full | 18 Oct 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 22 Jun 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 30 Jun 2021 | Download PDF |
9 | Accounts - Full | 25 Aug 2020 | Download PDF 25 Pages |
10 | Officers - Change Person Director Company With Change Date | 17 Jul 2020 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 16 Jul 2020 | Download PDF 2 Pages |
12 | Officers - Change Person Director Company With Change Date | 16 Jul 2020 | Download PDF 2 Pages |
13 | Officers - Change Person Secretary Company With Change Date | 15 Jul 2020 | Download PDF 1 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 2 Jul 2020 | Download PDF 2 Pages |
15 | Address - Change Registered Office Company With Date Old New | 2 Jul 2020 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 30 Jun 2020 | Download PDF 3 Pages |
17 | Accounts - Full | 9 Oct 2019 | Download PDF 28 Pages |
18 | Confirmation Statement - No Updates | 25 Jun 2019 | Download PDF 3 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2018 | Download PDF 1 Pages |
20 | Accounts - Full | 4 Oct 2018 | Download PDF 25 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 4 Jul 2018 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 22 Jun 2018 | Download PDF 4 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 12 Jan 2018 | Download PDF 2 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 12 Jan 2018 | Download PDF 1 Pages |
25 | Accounts - Full | 4 Oct 2017 | Download PDF 21 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2017 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 21 Jun 2017 | Download PDF 4 Pages |
28 | Accounts - Full | 5 Jan 2017 | Download PDF 26 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2016 | Download PDF 7 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 30 Jun 2015 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2015 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2015 | Download PDF 8 Pages |
33 | Accounts - Full | 27 Apr 2015 | Download PDF 19 Pages |
34 | Capital - Allotment Shares | 18 Dec 2014 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2014 | Download PDF 8 Pages |
36 | Resolution | 20 May 2014 | Download PDF 1 Pages |
37 | Capital - Statement Company With Date Currency Figure | 20 May 2014 | Download PDF 4 Pages |
38 | Capital - Legacy | 20 May 2014 | Download PDF 1 Pages |
39 | Insolvency - Legacy | 20 May 2014 | Download PDF 1 Pages |
40 | Accounts - Full | 20 May 2014 | Download PDF 19 Pages |
41 | Miscellaneous | 12 Feb 2014 | Download PDF 1 Pages |
42 | Miscellaneous | 5 Feb 2014 | Download PDF 1 Pages |
43 | Auditors - Resignation Company | 10 Jan 2014 | Download PDF 2 Pages |
44 | Miscellaneous | 10 Jan 2014 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2013 | Download PDF 12 Pages |
46 | Accounts - Full | 10 May 2013 | Download PDF 18 Pages |
47 | Mortgage - Legacy | 27 Feb 2013 | Download PDF 3 Pages |
48 | Accounts - Change Account Reference Date Company Previous Shortened | 21 Jan 2013 | Download PDF 1 Pages |
49 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
50 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
51 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
52 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
53 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
54 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
55 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 4 Pages |
56 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 4 Pages |
57 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 4 Pages |
58 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
59 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 4 Pages |
60 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
61 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
62 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
63 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
64 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
65 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
66 | Capital - Allotment Shares | 11 Jan 2013 | Download PDF 5 Pages |
67 | Mortgage - Legacy | 21 Dec 2012 | Download PDF 11 Pages |
68 | Mortgage - Legacy | 21 Dec 2012 | Download PDF 12 Pages |
69 | Mortgage - Legacy | 21 Dec 2012 | Download PDF 11 Pages |
70 | Mortgage - Legacy | 12 Dec 2012 | Download PDF 7 Pages |
71 | Incorporation - Company | 18 Jun 2012 | Download PDF 40 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.