ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Infinity Power Nominees Limited

Infinity Power Nominees Limited is an active company incorporated on 15 April 2015 with the registered office located in London, City of London. Infinity Power Nominees Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09543636
Private limited company
Age
10 years
Incorporated 15 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (6 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5th Floor Front Lloyds Avenue House
6 Lloyds Avenue
London
EC3N 3AX
United Kingdom
Address changed on 9 May 2024 (1 year 5 months ago)
Previous address was The Hallmark Building 106 Fenchurch Street London EC3M 5JE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Deputy Ceo • British • Lives in United Arab Emirates • Born in Feb 1984
Director • Ceo • Swiss • Lives in Switzerland • Born in Jan 1963
Director • Architectural Engineer • Egyptian • Lives in Egypt • Born in Oct 1970
Director • Solicitor • British • Lives in UK • Born in Mar 1978
Director • British • Lives in United Arab Emirates • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infinity Power Development UK Limited
Christos Antonopoulos, Romina Floris, and 1 more are mutual people.
Active
Infinity Power Holdings (Senegal) Limited
Romina Floris is a mutual person.
Active
Petn Finances Ltd
Romina Floris 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
£1.41K
Decreased by £168 (-11%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.56K
Decreased by £168 (-10%)
Total Liabilities
-£302.66K
Decreased by £16.61K (-5%)
Net Assets
-£301.1K
Increased by £16.45K (-5%)
Debt Ratio (%)
19401%
Increased by 924.84% (+5%)
Latest Activity
Small Accounts Submitted
5 Months Ago on 27 May 2025
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Vincent Gilles Resigned
8 Months Ago on 1 Mar 2025
Ahmed Mulla Details Changed
1 Year 2 Months Ago on 31 Aug 2024
Small Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Christos Antonopoulos Resigned
1 Year 4 Months Ago on 30 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 9 May 2024
Vincent Gilles Details Changed
1 Year 5 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Apr 2024
Vincent Gilles Details Changed
1 Year 9 Months Ago on 26 Jan 2024
Get Credit Report
Discover Infinity Power Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 27 May 2025
Confirmation statement made on 15 April 2025 with no updates
Submitted on 23 Apr 2025
Termination of appointment of Vincent Gilles as a director on 1 March 2025
Submitted on 28 Mar 2025
Director's details changed for Vincent Gilles on 8 May 2024
Submitted on 14 Mar 2025
Director's details changed for Vincent Gilles on 26 January 2024
Submitted on 14 Mar 2025
Director's details changed for Ahmed Mulla on 31 August 2024
Submitted on 9 Jan 2025
Termination of appointment of Christos Antonopoulos as a director on 30 June 2024
Submitted on 13 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 22 Aug 2024
Registered office address changed from The Hallmark Building 106 Fenchurch Street London EC3M 5JE United Kingdom to 5th Floor Front Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 9 May 2024
Submitted on 9 May 2024
Confirmation statement made on 15 April 2024 with updates
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year