ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Infracapital Greenfield Partners I GP2 Limited

Infracapital Greenfield Partners I GP2 Limited is a dissolved company incorporated on 3 December 2015 with the registered office located in Kingston upon Thames, Greater London. Infracapital Greenfield Partners I GP2 Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 19 January 2021 (4 years ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
09901644
Private limited company
Age
9 years
Incorporated 3 December 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Dec 1961
Director • Fund Manager • British • Lives in UK • Born in Feb 1966
Director • Investment Manager • British • Lives in England • Born in Feb 1973
M&G Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infracapital F2 GP Limited
Edward Hilton Clarke and Mark Peter Chladek are mutual people.
Active
Prudential Greenfield GP1 Limited
Edward Hilton Clarke and Mark Peter Chladek are mutual people.
Active
Digital Infrastructure Investment Partners SLP GP2 Limited
Edward Hilton Clarke and Mark Peter Chladek are mutual people.
Active
Infracapital Partners Iii Subholdings GP1 Limited
Edward Hilton Clarke and Mark Peter Chladek are mutual people.
Active
Infracapital Greenfield Partners Ii Subholdings GP1 Limited
Edward Hilton Clarke and Mark Peter Chladek are mutual people.
Active
Infracapital Greenfield Partners Ii Subholdings Nominee Limited
Edward Hilton Clarke and Mark Peter Chladek are mutual people.
Active
ICP (Finch) GP 2 Limited
Edward Hilton Clarke and Mark Peter Chladek are mutual people.
Active
Dudok GP2 Ltd
Edward Hilton Clarke and Mark Peter Chladek are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£638.9K
Increased by £638.76K (+456256%)
Total Liabilities
-£40
Same as previous period
Net Assets
£638.86K
Increased by £638.76K (+638758%)
Debt Ratio (%)
0%
Decreased by 28.57% (-100%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 19 Jan 2021
Mr Mark Peter Chladek Details Changed
6 Years Ago on 12 Apr 2019
Mr Edward Hilton Clarke Details Changed
6 Years Ago on 12 Apr 2019
Mr Milton Anthony Fernandes Details Changed
6 Years Ago on 12 Apr 2019
M&G Limited (PSC) Details Changed
6 Years Ago on 12 Apr 2019
Registered Address Changed
6 Years Ago on 6 Feb 2019
Voluntary Liquidator Appointed
6 Years Ago on 30 Jan 2019
Declaration of Solvency
6 Years Ago on 30 Jan 2019
Confirmation Submitted
6 Years Ago on 18 Dec 2018
Mr Mark Chladek Appointed
6 Years Ago on 1 Oct 2018
Get Credit Report
Discover Infracapital Greenfield Partners I GP2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Jan 2021
Return of final meeting in a members' voluntary winding up
Submitted on 19 Oct 2020
Liquidators' statement of receipts and payments to 6 January 2020
Submitted on 27 Mar 2020
Change of details for M&G Limited as a person with significant control on 12 April 2019
Submitted on 29 Jul 2019
Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019
Submitted on 29 Jul 2019
Director's details changed for Mr Edward Hilton Clarke on 12 April 2019
Submitted on 29 Jul 2019
Director's details changed for Mr Mark Peter Chladek on 12 April 2019
Submitted on 29 Jul 2019
Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 6 February 2019
Submitted on 6 Feb 2019
Declaration of solvency
Submitted on 30 Jan 2019
Appointment of a voluntary liquidator
Submitted on 30 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year