TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Infraco Africa Investment Limited

Adresse
6 Bevis Marks
London
EC3A 7BA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Société Numéro de Registre 09152403 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (8)

Source: Companies House
gb-flag GB Sg Kleinwort Hambros Trust Company Uk Limited Status: Active Notified: 21/03/2019 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as trust
  • gb-flag GB The Private Infrastructure Development Group Limited Status: Active Notified: 08/08/2018 Companies House Number: 11265124 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iq Eq Trustees (Mauritius) Ltd Status: Ceased Notified: 01/12/2021 Ceased: 27/06/2023 Companies House Number: C24811 Nature of Control
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • gb-flag GB Marriott Davies Yapp Llp Status: Ceased Notified: 06/04/2016 Ceased: 08/08/2018 Companies House Number: Oc370966 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB Minimax Ltd Status: Ceased Notified: 21/03/2019 Ceased: 20/11/2021 Companies House Number: N/A Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB Minimax Ltd Status: Ceased Notified: 21/11/2021 Ceased: 27/06/2023 Companies House Number: C11099 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • gb-flag GB Multiconsult Trustees Ltd Status: Ceased Notified: 21/03/2019 Ceased: 30/11/2021 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB The Private Infrastructure Group Limited Status: Ceased Notified: 20/11/2021 Ceased: 19/05/2022 Companies House Number: 00514879 Nature of Control
  • Significant influence or control
  • Officers (6)

    Source: Companies House
    Chilton, Michael Barry London, United Kingdom Status: Active Notified: 02/10/2018 Date of Birth: 09/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lim Hsi-Yun, Claudine London, United Kingdom Status: Active Notified: 28/06/2022 Date of Birth: 01/1967 Occupation: Director Role: Director Country of Residence: Singapore Nationality: Singaporean
    Vaes, Gilles London, United Kingdom Status: Active Notified: 16/06/2022 Date of Birth: 09/1971 Occupation: Ceo Role: Director Country of Residence: Belgium Nationality: Belgian
    Vistra Company Secretaries Limited, 10 Temple Back, Bristol Status: Active Notified: 29/07/2014 Role: Secretary Nationality: British
    Makoni, Tinashe London, United Kingdom Status: Ceased Notified: 01/05/2022 Ceased: 10/05/2024 Date of Birth: 08/1981 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Songini, Tania Louise London, United Kingdom Status: Ceased Notified: 02/10/2018 Ceased: 30/04/2022 Occupation: Non-Executive Director, Consultant Role: Director Country of Residence: England Nationality: British