About

Registered Number: 06030764
Date of Incorporation: 18/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: 125 Wood Street, London, EC2V 7AN,

 

3i Infrastructure Seed Assets G.P. Ltd was setup in 2006, it has a status of "Dissolved". The companies director is listed as Dawes, James Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWES, James Peter 11 May 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
CH02 - Change of particulars for corporate director 08 July 2019
CH02 - Change of particulars for corporate director 08 July 2019
CH04 - Change of particulars for corporate secretary 08 July 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 08 February 2018
CH02 - Change of particulars for corporate director 17 November 2017
CH02 - Change of particulars for corporate director 16 November 2017
CH04 - Change of particulars for corporate secretary 16 November 2017
CH01 - Change of particulars for director 25 October 2017
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 27 August 2015
AP02 - Appointment of corporate director 26 June 2015
AP02 - Appointment of corporate director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AP04 - Appointment of corporate secretary 26 June 2015
AD01 - Change of registered office address 26 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 06 August 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 11 February 2013
CH04 - Change of particulars for corporate secretary 11 February 2013
AD01 - Change of registered office address 09 November 2012
AP01 - Appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 07 October 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
AP01 - Appointment of director 16 November 2009
TM01 - Termination of appointment of director 14 November 2009
AA - Annual Accounts 27 August 2009
287 - Change in situation or address of Registered Office 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
225 - Change of Accounting Reference Date 01 May 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
363s - Annual Return 03 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
MEM/ARTS - N/A 25 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
CERTNM - Change of name certificate 18 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.