INFRAPARTNERS MANAGEMENT LLP

123 Pall Mall, London, SW1Y 5EA, England
StatusACTIVE
Company No.OC393940
CategoryLimited Liability Partnership
Incorporated26 Jun 2014
Age10 years, 1 day
JurisdictionEngland Wales

SUMMARY

INFRAPARTNERS MANAGEMENT LLP is an active limited liability partnership with number OC393940. It was incorporated 10 years, 1 day ago, on 26 June 2014. The company address is 123 Pall Mall, London, SW1Y 5EA, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-26

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Synco Finance S.R.O

Notification date: 2022-03-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ipm Group Holdings Limited

Cessation date: 2022-03-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Synco Finance S.R.O.

Appointment date: 2022-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-06

Officer name: Mr Marian Bocek

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-11-06

Psc name: Mr Marian Bocek

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-11-06

Officer name: Ipm Group Holdings Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-06

Officer name: Mr Andrew James Austin Garman

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-11-06

Psc name: Ipm Group Holdings Limited

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 06 Nov 2019

Category: Address

Type: LLAD04

New address: 123 Pall Mall London SW1Y 5EA

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: LLAD01

Change date: 2019-11-06

Old address: Ipm at Augentius Two London Bridge London SE1 9RA United Kingdom

New address: 123 Pall Mall London SW1Y 5EA

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 27 Jun 2019

Category: Address

Type: LLAD03

New address: 123 Pall Mall London SW1Y 5EA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-26

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 26 Jun 2019

Category: Address

Type: LLAD02

New address: 123 Pall Mall London SW1Y 5EA

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Adrian Vycital

Notification date: 2019-03-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Jun 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-03-22

Psc name: Mr Marian Bocek

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Ipm Group Holdings Limited

Notification date: 2019-03-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Jun 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Synco Finance S.R.O.

Cessation date: 2019-03-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ipm Group Holdings Limited

Appointment date: 2019-03-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Synco Finance Sro

Termination date: 2019-03-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew James Austin Garman

Appointment date: 2018-12-13

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 27 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adrian Vycital

Appointment date: 2018-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Arthur Neville

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Second filing of member appointment with name

Date: 12 Sep 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04LLAP02

Officer name: Synco Finance S.R.O.

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Jul 2017

Action Date: 12 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Synco Finance S.R.O.

Notification date: 2016-10-12

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Jul 2017

Action Date: 12 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Marian Bocek

Notification date: 2016-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jun 2017

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adrian Adrian Vyčítal

Termination date: 2016-10-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-05-23

Officer name: Synco Finance Sro

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-23

Officer name: Gary Arthur Neville

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-25

Old address: C/O Luxnova Partners Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT England

New address: Ipm at Augentius Two London Bridge London SE1 9RA

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Synco Finance Sro

Appointment date: 2016-10-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jun 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-01

Officer name: Mr Marian Bocek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-01

Officer name: Marian Bocek

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adrian Adrian Vyčítal

Appointment date: 2015-09-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: LLAD01

Change date: 2015-09-16

Old address: C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY

New address: C/O Luxnova Partners Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-01

Officer name: Gary Arthur Neville

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Jun 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DA MARIA LIMITED

188C GLOUCESTER TERRACE,LONDON,W2 6HT

Number:07884159
Status:ACTIVE
Category:Private Limited Company

ERPE TOPCO LIMITED

PRAESIDIAD 8TH FLOOR, THE GRIDIRON BUILDING,LONDON,N1C 4AG

Number:10846633
Status:ACTIVE
Category:Private Limited Company

HERITAGE ELEMENTS LTD

BERRY ACCOUNTANTS BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:11657047
Status:ACTIVE
Category:Private Limited Company

ILLUMINATE PSYCHOLOGY LIMITED

63 SUNLEA AVENUE,NORTH SHIELDS,NE30 3DT

Number:10603684
Status:ACTIVE
Category:Private Limited Company

INTELLIMED LIMITED

SERENDIP INCUBATION SPACE ICENTRUM,BIRMINGHAM,B7 4BP

Number:10832891
Status:ACTIVE
Category:Private Limited Company

PUFFIN PLASTICS RETAIL LTD

UNIT 11 NEW BUILDINGS FARM,PETERSFIELD,GU32 3PB

Number:11881868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source