Company NameInfracapital (Gigaclear) Gp 1 Limited
Company StatusActive
Company NumberSC602700
CategoryPrivate Limited Company
Incorporation Date16 July 2018(5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Daniela Renata Corradi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Martin James Lennon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGovernors House 5 Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressInfracapital 5 Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
11 July 2022Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page)
11 July 2022Appointment of Ms Daniela Renata Corradi as a director on 30 June 2022 (2 pages)
15 June 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
6 April 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
2 October 2019Change of details for M&G Prudential Limited as a person with significant control on 16 September 2019 (2 pages)
2 October 2019Change of details for M & G Limited as a person with significant control on 16 September 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
15 April 2019Director's details changed for Mr Andrew Matthews on 12 April 2019 (2 pages)
15 April 2019Change of details for M & G Limited as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Edward Hilton Clarke on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages)
4 October 2018Termination of appointment of Martin James Lennon as a director on 1 October 2018 (1 page)
4 October 2018Appointment of Mr Edward Hilton Clarke as a director on 1 October 2018 (2 pages)
14 September 2018Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page)
26 July 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
16 July 2018Incorporation
Statement of capital on 2018-07-16
  • GBP 1
(39 pages)