INFINIS ENERGY STORAGE LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
INFINIS ENERGY STORAGE LIMITED is a Private Limited Company from NORTHAMPTON and has the status: Active.
INFINIS ENERGY STORAGE LIMITED was incorporated 16 years ago on 26/02/2008 and has the registered number: 06514229. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
INFINIS ENERGY STORAGE LIMITED was incorporated 16 years ago on 26/02/2008 and has the registered number: 06514229. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
INFINIS ENERGY STORAGE LIMITED - NORTHAMPTON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FIRST FLOOR 500 PAVILION DRIVE
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7YJ
This Company Originates in : United Kingdom
Previous trading names include:
INFINIS STORAGE LIMITED (until 09/03/2021)
INFINIS STORAGE LIMITED (until 09/03/2021)
INFINIS ACQUISITIONS LIMITED (until 04/03/2021)
NOVERA ACQUISITIONS LIMITED (until 12/12/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACQUELINE LONG | Secretary | 2015-12-30 | CURRENT | ||
STEPHEN SHANE PICKERING | Oct 1969 | British | Director | 2015-05-13 | CURRENT |
MR KEITH ALAN REID | Apr 1980 | British | Director | 2019-04-23 | CURRENT |
JAMES HUXLEY MILNE | Jan 1972 | British | Director | 2017-05-11 | CURRENT |
INSTANT COMPANIES LIMITED | Director | 2008-02-26 UNTIL 2008-03-14 | RESIGNED | ||
KAREN LORRAINE ATTERBURY | Secretary | 2015-09-18 UNTIL 2015-12-30 | RESIGNED | ||
SAMANTHA JANE CALDER | Dec 1965 | British | Secretary | 2008-04-02 UNTIL 2014-12-18 | RESIGNED |
GRAHAM FERGUSON BISSET | Secretary | 2015-01-19 UNTIL 2015-09-18 | RESIGNED | ||
ADAM SYNNOTT | Mar 1974 | Irish | Secretary | 2008-03-14 UNTIL 2008-04-02 | RESIGNED |
MR. THOMAS HINTON | Mar 1979 | British | Director | 2015-10-28 UNTIL 2017-05-11 | RESIGNED |
ADAM SYNNOTT | Mar 1974 | Irish | Director | 2008-03-14 UNTIL 2008-03-14 | RESIGNED |
QUENTIN RICHARD STEWART | Feb 1968 | British | Director | 2008-03-14 UNTIL 2010-02-01 | RESIGNED |
MR NILS OLIN STEINMEYER | Sep 1970 | German | Director | 2008-04-09 UNTIL 2010-03-15 | RESIGNED |
RUTH CATHERINE PRIOR | Nov 1967 | British | Director | 2010-02-01 UNTIL 2010-03-15 | RESIGNED |
DR PHILIP MICHAEL GERARD NOLAN | Oct 1953 | British | Director | 2010-03-15 UNTIL 2010-06-21 | RESIGNED |
DR ERIC PHILIPPE MARIANNE MACHIELS | Jul 1966 | Belgian | Director | 2010-03-15 UNTIL 2017-05-11 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Secretary | 2008-02-26 UNTIL 2008-03-14 | RESIGNED | ||
MICHAEL DAMIEN HOLTON | May 1973 | British | Director | 2017-05-11 UNTIL 2019-03-01 | RESIGNED |
MR STEWART CHARLES GIBBINS | Aug 1948 | British | Director | 2010-03-15 UNTIL 2015-04-30 | RESIGNED |
STEVEN NEVILLE HARDMAN | May 1968 | British | Director | 2010-03-15 UNTIL 2017-05-11 | RESIGNED |
MR PAUL JONATHAN GREGSON | May 1964 | British | Director | 2010-10-26 UNTIL 2017-05-11 | RESIGNED |
MICHAEL DAMIAN DARRAGH | Feb 1971 | British | Director | 2008-03-14 UNTIL 2010-03-15 | RESIGNED |
MR GORDON ALEXANDER BOYD | Feb 1960 | British | Director | 2012-03-12 UNTIL 2015-11-12 | RESIGNED |
MRS ELIZABETH JANE AIKMAN | Dec 1965 | British | Director | 2010-03-15 UNTIL 2012-03-12 | RESIGNED |
JEFFREY COOPER TWENTYMAN | Oct 1965 | British | Director | 2008-03-14 UNTIL 2008-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infinis Energy Management Limited | 2017-05-11 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infinis Energy Holdings Limited | 2016-04-06 - 2017-05-11 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |