ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Patrizia Infrastructure Ltd

Patrizia Infrastructure Ltd is an active company incorporated on 21 December 2006 with the registered office located in London, Greater London. Patrizia Infrastructure Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06035691
Private limited company
Age
18 years
Incorporated 21 December 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
24 Endell Street
London
WC2H 9HQ
England
Address changed on 1 Jul 2024 (1 year 3 months ago)
Previous address was 5th Floor 17 st Swithin's Lane London EC4N 8AL United Kingdom
Telephone
02071836120
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in England • Born in Feb 1966
Director • British • Lives in UK • Born in Jul 1978
Director • British • Lives in England • Born in Oct 1962
Patrizia Se
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enrc Africa 1 Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Novus UK (Indonesian Holdings) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Lindt & Sprungli (U.K.) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Eko Cyprus Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Corrie Maccoll Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Novus UK (Malacca Strait) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Clifford Chance Newcastle Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Clifford Chance Secretaries Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.45M
Increased by £100K (+7%)
Turnover
£12.35M
Decreased by £1.81M (-13%)
Employees
38
Increased by 4 (+12%)
Total Assets
£18.67M
Increased by £4.21M (+29%)
Total Liabilities
-£14.86M
Increased by £9.47M (+176%)
Net Assets
£3.81M
Decreased by £5.26M (-58%)
Debt Ratio (%)
80%
Increased by 42.3% (+113%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Sep 2025
Confirmation Submitted
9 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 20 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Inspection Address Changed
1 Year 11 Months Ago on 27 Nov 2023
Tmf Corporate Administration Services Limited Details Changed
2 Years 3 Months Ago on 24 Jul 2023
Full Accounts Submitted
2 Years 6 Months Ago on 15 Apr 2023
Mr Graham John Matthews Details Changed
2 Years 10 Months Ago on 19 Dec 2022
Mr Gary Nigel Withers Details Changed
6 Years Ago on 31 Jul 2019
Get Credit Report
Discover Patrizia Infrastructure Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 31 Dec 2024
Registered office address changed from 5th Floor 17 st Swithin's Lane London EC4N 8AL United Kingdom to 24 Endell Street London WC2H 9HQ on 1 July 2024
Submitted on 1 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 20 Apr 2024
Confirmation statement made on 20 December 2023 with no updates
Submitted on 20 Dec 2023
Director's details changed for Mr Gary Nigel Withers on 31 July 2019
Submitted on 15 Dec 2023
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
Submitted on 27 Nov 2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
Submitted on 2 Aug 2023
Full accounts made up to 31 December 2022
Submitted on 15 Apr 2023
Confirmation statement made on 20 December 2022 with updates
Submitted on 3 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year