Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFRACAPITAL GP II LIMITED
Company Information for

INFRACAPITAL GP II LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
07372931
Private Limited Company
Liquidation

Company Overview

About Infracapital Gp Ii Ltd
INFRACAPITAL GP II LIMITED was founded on 2010-09-10 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Infracapital Gp Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INFRACAPITAL GP II LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in EC4R
 
Previous Names
LEOPARDBROOK LIMITED28/10/2010
Filing Information
Company Number 07372931
Company ID Number 07372931
Date formed 2010-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
Last Datalog update: 2019-05-05 00:48:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFRACAPITAL GP II LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFRACAPITAL GP II LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2010-10-28
EDWARD HILTON CLARKE
Director 2010-10-28
MARTIN JAMES LENNON
Director 2010-10-28
JONATHAN PETER MCCLELLAND
Director 2010-10-28
SIMON HUMPHREY WESTLAND PILCHER
Director 2010-10-28
GRANT ROBERT SPEIRS
Director 2010-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN ASHPLANT
Director 2010-10-28 2016-03-23
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-09-10 2010-10-28
ADRIAN JOSEPH MORRIS LEVY
Director 2010-09-10 2010-10-28
DAVID JOHN PUDGE
Director 2010-09-10 2010-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED M&G RE UKEV 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (NOMINEE 2) LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (NOMINEE 1) LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (GENERAL PARTNER) LIMITED Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
M&G MANAGEMENT SERVICES LIMITED M & G FINANCIAL SERVICES LIMITED Company Secretary 2017-05-08 CURRENT 1967-11-29 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT NOMINEE 1 LIMITED Company Secretary 2017-05-02 CURRENT 2017-05-02 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT NOMINEE 2 LIMITED Company Secretary 2017-05-02 CURRENT 2017-05-02 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT GP LIMITED Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
M&G MANAGEMENT SERVICES LIMITED MINSTER COURT ESTATE MANAGEMENT LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE NOMINEE 1 LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED CHARITIES INVESTMENT MANAGERS LIMITED Company Secretary 2016-03-23 CURRENT 1959-10-01 Liquidation
M&G MANAGEMENT SERVICES LIMITED OAKTREE BUSINESS PARK LIMITED Company Secretary 2015-10-23 CURRENT 2004-06-25 Active
M&G MANAGEMENT SERVICES LIMITED M&G PLATFORM NOMINEES LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active
M&G MANAGEMENT SERVICES LIMITED CENTRAL SQUARE LEEDS LIMITED Company Secretary 2014-10-31 CURRENT 2013-07-26 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Active
M&G MANAGEMENT SERVICES LIMITED M&G NOMINEES LIMITED Company Secretary 2013-07-01 CURRENT 1997-11-21 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY NOMINEE 1 LIMITED Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY NOMINEE 2 LIMITED Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY GP LIMITED Company Secretary 2013-03-26 CURRENT 2013-03-26 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF NOMINEE 1 LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF NOMINEE 2 LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF GP LIMITED Company Secretary 2013-02-18 CURRENT 2013-02-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UKCF II GP LIMITED Company Secretary 2012-09-13 CURRENT 2012-09-13 Liquidation
EDWARD HILTON CLARKE DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2018-06-22 CURRENT 2017-04-06 Active
EDWARD HILTON CLARKE GREEN GP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
EDWARD HILTON CLARKE INFRACAPITAL EMPLOYEE FEEDER GP LIMITED Director 2017-06-02 CURRENT 2008-08-15 Active
EDWARD HILTON CLARKE INFRACAPITAL RF GP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
EDWARD HILTON CLARKE INFRACAPITAL (SENSE) GP LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD HILTON CLARKE INFRACAPITAL (AIRI) GP LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD HILTON CLARKE INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
EDWARD HILTON CLARKE GGE GP LIMITED Director 2016-05-26 CURRENT 2015-04-24 Active
EDWARD HILTON CLARKE GENNY GP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
EDWARD HILTON CLARKE PRUDENTIAL GP LIMITED Director 2016-03-23 CURRENT 2000-04-28 Active
EDWARD HILTON CLARKE INFRACAPITAL LONG TERM INCOME PARTNERS GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
EDWARD HILTON CLARKE INFRACAPITAL GREENFIELD PARTNERS I GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
EDWARD HILTON CLARKE INFRACAPITAL SISU GP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Liquidation
EDWARD HILTON CLARKE INFRACAPITAL (BIO) GP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
EDWARD HILTON CLARKE INFRACAPITAL (GC) GP LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
EDWARD HILTON CLARKE INFRACAPITAL (TLSB) GP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
EDWARD HILTON CLARKE INFRACAPITAL F2 GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
EDWARD HILTON CLARKE PRUDENTIAL GREENFIELD GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
EDWARD HILTON CLARKE INFRACAPITAL ABP GP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
EDWARD HILTON CLARKE CALVIN F1 GP LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
EDWARD HILTON CLARKE THOR GP LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-05-01
EDWARD HILTON CLARKE FALAN GP LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation
EDWARD HILTON CLARKE RIFT GP 2 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
EDWARD HILTON CLARKE RIFT GP 1 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
EDWARD HILTON CLARKE INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
EDWARD HILTON CLARKE INFRACAPITAL NOMINEES LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2016-09-06
EDWARD HILTON CLARKE INFRACAPITAL GP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
EDWARD HILTON CLARKE INFRACAPITAL SLP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
MARTIN JAMES LENNON GREEN GP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
MARTIN JAMES LENNON DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARTIN JAMES LENNON DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
MARTIN JAMES LENNON INFRACAPITAL RF GP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
MARTIN JAMES LENNON INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MARTIN JAMES LENNON INFRACAPITAL (SENSE) GP LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
MARTIN JAMES LENNON INFRACAPITAL (AIRI) GP LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
MARTIN JAMES LENNON GENNY GP 2 LIMITED Director 2016-11-23 CURRENT 2016-10-10 Active
MARTIN JAMES LENNON INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MARTIN JAMES LENNON 11 RAVENNA ROAD LIMITED Director 2016-06-07 CURRENT 2016-06-06 Active
MARTIN JAMES LENNON GGE GP LIMITED Director 2016-05-26 CURRENT 2015-04-24 Active
MARTIN JAMES LENNON GENNY GP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
MARTIN JAMES LENNON INFRACAPITAL LONG TERM INCOME PARTNERS GP1 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
MARTIN JAMES LENNON INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MARTIN JAMES LENNON INFRACAPITAL SISU GP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Liquidation
MARTIN JAMES LENNON INFRACAPITAL (BIO) GP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MARTIN JAMES LENNON INFRACAPITAL (GC) GP LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
MARTIN JAMES LENNON INFRACAPITAL (TLSB) GP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MARTIN JAMES LENNON PRUDENTIAL GREENFIELD GP2 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MARTIN JAMES LENNON INFRACAPITAL F1 GP2 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MARTIN JAMES LENNON INFRACAPITAL F2 GP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MARTIN JAMES LENNON INFRACAPITAL ABP GP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
MARTIN JAMES LENNON FALAN GP LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation
MARTIN JAMES LENNON RIFT GP 2 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
MARTIN JAMES LENNON RIFT GP 1 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
MARTIN JAMES LENNON INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
MARTIN JAMES LENNON INFRACAPITAL NOMINEES LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2016-09-06
MARTIN JAMES LENNON INFRACAPITAL SLP LIMITED Director 2005-05-19 CURRENT 2005-05-18 Active
MARTIN JAMES LENNON INFRACAPITAL GP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
JONATHAN PETER MCCLELLAND LONDON STONE INVESTMENTS F3 II LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JONATHAN PETER MCCLELLAND LONDON STONE INVESTMENTS F3 I LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL PARTNERS II SUBHOLDINGS GP LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN PETER MCCLELLAND GEORGE DIGITAL GP 2 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
JONATHAN PETER MCCLELLAND GEORGE DIGITAL GP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (BELMOND) GP LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
JONATHAN PETER MCCLELLAND GREEN GP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
JONATHAN PETER MCCLELLAND DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
JONATHAN PETER MCCLELLAND DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (SENSE) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (AIRI) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
JONATHAN PETER MCCLELLAND M&G REAL ESTATE LIMITED Director 2017-02-21 CURRENT 1999-10-04 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL RF GP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP2 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
JONATHAN PETER MCCLELLAND GENNY GP 2 LIMITED Director 2016-11-23 CURRENT 2016-10-10 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
JONATHAN PETER MCCLELLAND GGE GP LIMITED Director 2016-05-26 CURRENT 2015-04-24 Active
JONATHAN PETER MCCLELLAND GENNY GP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
JONATHAN PETER MCCLELLAND M&G EQUITY INVESTMENT TRUST P.L.C. Director 2016-04-30 CURRENT 1996-01-03 Liquidation
JONATHAN PETER MCCLELLAND 214 ALGERNON MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JONATHAN PETER MCCLELLAND M&G FA LIMITED Director 2016-04-01 CURRENT 1972-04-04 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL LONG TERM INCOME PARTNERS GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
JONATHAN PETER MCCLELLAND INFRACAPITAL LONG TERM INCOME PARTNERS GP1 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL SISU GP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL (BIO) GP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
JONATHAN PETER MCCLELLAND CALVIN F1 GP LIMITED Director 2015-05-13 CURRENT 2014-03-19 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL (GC) GP LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (TLSB) GP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F2 GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
JONATHAN PETER MCCLELLAND PRUDENTIAL GREENFIELD GP2 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F1 GP2 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F2 GP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL ABP GP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
JONATHAN PETER MCCLELLAND CALVIN F2 GP LIMITED Director 2014-01-30 CURRENT 2014-01-30 Liquidation
JONATHAN PETER MCCLELLAND FALAN GP LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation
JONATHAN PETER MCCLELLAND PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
JONATHAN PETER MCCLELLAND RIFT GP 2 LIMITED Director 2013-01-08 CURRENT 2012-05-31 Liquidation
JONATHAN PETER MCCLELLAND RIFT GP 1 LIMITED Director 2013-01-08 CURRENT 2012-05-31 Liquidation
JONATHAN PETER MCCLELLAND M&G UKCF II GP LIMITED Director 2012-09-13 CURRENT 2012-09-13 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL DF II LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL EMPLOYEE FEEDER GP LIMITED Director 2008-09-17 CURRENT 2008-08-15 Active
JONATHAN PETER MCCLELLAND PPMC FIRST NOMINEES LIMITED Director 2007-11-08 CURRENT 2002-02-08 Active
JONATHAN PETER MCCLELLAND PPM CAPITAL (HOLDINGS) LIMITED Director 2007-10-31 CURRENT 1999-10-04 Active
JONATHAN PETER MCCLELLAND M&G MANAGEMENT SERVICES LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
JONATHAN PETER MCCLELLAND CANADA PROPERTY HOLDINGS LIMITED Director 2004-04-28 CURRENT 2002-04-12 Active
JONATHAN PETER MCCLELLAND PRUDENTIAL GP LIMITED Director 2003-04-17 CURRENT 2000-04-28 Active
JONATHAN PETER MCCLELLAND M&G TRUSTEE COMPANY LIMITED Director 2001-08-17 CURRENT 1984-11-13 Active
SIMON HUMPHREY WESTLAND PILCHER M&G REAL ESTATE LIMITED Director 2018-03-23 CURRENT 1999-10-04 Active
SIMON HUMPHREY WESTLAND PILCHER M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Director 2013-08-28 CURRENT 1986-09-30 Active
SIMON HUMPHREY WESTLAND PILCHER PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED III SLP GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED III EMPLOYEE FEEDER GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
SIMON HUMPHREY WESTLAND PILCHER M&G UKCF II GP LIMITED Director 2012-09-13 CURRENT 2012-09-13 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED II SLP GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED II EMPLOYEE FEEDER GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
SIMON HUMPHREY WESTLAND PILCHER THE KINGHAM HILL TRUST Director 2012-03-13 CURRENT 1941-03-10 Active
SIMON HUMPHREY WESTLAND PILCHER Y DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 2011-02-28 Active
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M & G RED EMPLOYEE FEEDER GP LIMITED Director 2009-12-14 CURRENT 2009-12-08 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED SLP GP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Liquidation
SIMON HUMPHREY WESTLAND PILCHER THE KENNERLEY RUMFORD TRUST Director 2008-06-12 CURRENT 2003-03-11 Active
SIMON HUMPHREY WESTLAND PILCHER PRUDENTIAL / M&G UKCF GP LIMITED Director 2008-04-18 CURRENT 2008-04-18 Liquidation
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL NOMINEES LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2016-09-06
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL GP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL SLP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
SIMON HUMPHREY WESTLAND PILCHER M&G TRUSTEE COMPANY LIMITED Director 2003-02-25 CURRENT 1984-11-13 Active
SIMON HUMPHREY WESTLAND PILCHER M&G FOUNDERS 1 LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
SIMON HUMPHREY WESTLAND PILCHER M&G IMPPP 1 LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
SIMON HUMPHREY WESTLAND PILCHER M&G INVESTMENT MANAGEMENT LIMITED Director 1999-11-22 CURRENT 1968-08-05 Active
GRANT ROBERT SPEIRS M&G INVESTMENT MANAGEMENT LIMITED Director 2008-11-03 CURRENT 1968-08-05 Active
GRANT ROBERT SPEIRS INFRACAPITAL NOMINEES LIMITED Director 2008-11-01 CURRENT 2005-05-19 Dissolved 2016-09-06
GRANT ROBERT SPEIRS INFRACAPITAL GP LIMITED Director 2008-11-01 CURRENT 2005-05-18 Active
GRANT ROBERT SPEIRS INFRACAPITAL SLP LIMITED Director 2008-11-01 CURRENT 2005-05-18 Active
GRANT ROBERT SPEIRS PPM CAPITAL (HOLDINGS) LIMITED Director 2008-11-01 CURRENT 1999-10-04 Active
GRANT ROBERT SPEIRS M&G FOUNDERS 1 LIMITED Director 2008-11-01 CURRENT 2002-03-21 Active
GRANT ROBERT SPEIRS M & G GROUP LIMITED Director 2008-11-01 CURRENT 1959-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-19GAZ2Final Gazette dissolved via compulsory strike-off
2020-10-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-06
2019-08-02CH01Director's details changed for Mr Mark Peter Chladek on 2019-04-12
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUMPHREY WESTLAND PILCHER
2019-08-02CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-08-02PSC05Change of details for M&G Limited as a person with significant control on 2019-04-12
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Governors House Laurence Pountney Hill London EC4R 0HH
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERT SPEIRS
2019-01-30LIQ01Voluntary liquidation declaration of solvency
2019-01-30600Appointment of a voluntary liquidator
2019-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-07
2018-10-04AP01DIRECTOR APPOINTED MR MILTON ANTHONY FERNANDES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MCCLELLAND
2018-09-06CH01Director's details changed for Mr Grant Robert Speirs on 2018-08-02
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ASHPLANT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ASHPLANT
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0110/09/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-17AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-05MISCSection 519 ca 2006
2014-08-30MISCSection 519
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30AR0110/09/13 ANNUAL RETURN FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0110/09/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES LENNON / 29/07/2011
2011-09-22AR0110/09/11 FULL LIST
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-11-01AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-11-01AP04CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED
2010-11-01AP01DIRECTOR APPOINTED MR ANTHONY JOHN ASHPLANT
2010-11-01AP01DIRECTOR APPOINTED EDWARD HILTON CLARKE
2010-11-01AP01DIRECTOR APPOINTED MR MARTIN JAMES LENNON
2010-11-01AP01DIRECTOR APPOINTED MR JONATHAN PETER MCCLELLAND
2010-11-01AP01DIRECTOR APPOINTED MR SIMON HUMPHREY WESTLAND PILCHER
2010-11-01AP01DIRECTOR APPOINTED MR GRANT ROBERT SPEIRS
2010-10-28RES15CHANGE OF NAME 28/10/2010
2010-10-28CERTNMCOMPANY NAME CHANGED LEOPARDBROOK LIMITED CERTIFICATE ISSUED ON 28/10/10
2010-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INFRACAPITAL GP II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-01-24
Appointmen2019-01-24
Notices to2019-01-24
Fines / Sanctions
No fines or sanctions have been issued against INFRACAPITAL GP II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFRACAPITAL GP II LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of INFRACAPITAL GP II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFRACAPITAL GP II LIMITED
Trademarks
We have not found any records of INFRACAPITAL GP II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFRACAPITAL GP II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INFRACAPITAL GP II LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INFRACAPITAL GP II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyINFRACAPITAL GP II LIMITEDEvent Date2019-01-24
 
Initiating party Event TypeAppointmen
Defending partyINFRACAPITAL GP II LIMITEDEvent Date2019-01-24
 
Initiating party Event TypeNotices to
Defending partyINFRACAPITAL GP II LIMITEDEvent Date2019-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFRACAPITAL GP II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFRACAPITAL GP II LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.