About

Registered Number: 03802357
Date of Incorporation: 02/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Indigo 10 Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY,

 

Founded in 1999, Infinitt Uk Ltd are based in Wokingham, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 15 directors listed as Hawkes, Geoffrey Ian, Park, Sung Min, Pastorino, Diego, Stiles, Derek, Cho, Ki Sup, Cortesi, Giuseppe, Descalzo, Marco, Ferrario, Alberto Giuseppe, Gambardella, Giovanni Angelo, Doctor, Genta, Riccardo, Pastorino, Silvano, Redford, Joanna, Selvaggio, Salvatore, Watts, Peter William, Wilson, Ian David for Infinitt Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKES, Geoffrey Ian 30 August 2017 - 1
PARK, Sung Min 20 September 2010 - 1
PASTORINO, Diego 20 September 2010 - 1
CHO, Ki Sup 20 September 2010 30 August 2017 1
CORTESI, Giuseppe 07 August 2006 09 July 2008 1
DESCALZO, Marco 01 March 2007 09 July 2008 1
FERRARIO, Alberto Giuseppe 29 July 1999 26 January 2000 1
GAMBARDELLA, Giovanni Angelo, Doctor 23 November 2005 31 July 2006 1
GENTA, Riccardo 02 July 1999 10 September 2004 1
PASTORINO, Silvano 23 November 2005 31 January 2007 1
REDFORD, Joanna 26 January 2000 20 July 2006 1
SELVAGGIO, Salvatore 07 August 2006 31 December 2006 1
WATTS, Peter William 29 July 1999 29 June 2001 1
WILSON, Ian David 10 March 2006 05 June 2006 1
Secretary Name Appointed Resigned Total Appointments
STILES, Derek 18 May 2007 18 November 2015 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 29 July 2019
PSC04 - N/A 30 January 2019
CH01 - Change of particulars for director 30 January 2019
RP04CS01 - N/A 26 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 11 June 2018
PSC01 - N/A 30 August 2017
AP01 - Appointment of director 30 August 2017
PSC07 - N/A 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 17 June 2016
RP04 - N/A 03 June 2016
RP04 - N/A 20 May 2016
RP04 - N/A 20 May 2016
RP04 - N/A 28 April 2016
RP04 - N/A 28 April 2016
AD01 - Change of registered office address 13 April 2016
AUD - Auditor's letter of resignation 31 December 2015
TM02 - Termination of appointment of secretary 18 November 2015
AUD - Auditor's letter of resignation 18 November 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 14 August 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 11 May 2012
RESOLUTIONS - N/A 06 October 2011
MEM/ARTS - N/A 06 October 2011
SH01 - Return of Allotment of shares 06 October 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 15 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AD01 - Change of registered office address 16 December 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
CERTNM - Change of name certificate 05 October 2010
CONNOT - N/A 05 October 2010
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 15 March 2010
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 13 April 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
AUD - Auditor's letter of resignation 04 September 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
395 - Particulars of a mortgage or charge 28 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 22 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 01 August 2005
395 - Particulars of a mortgage or charge 25 May 2005
AA - Annual Accounts 09 March 2005
395 - Particulars of a mortgage or charge 08 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 09 September 2003
AUD - Auditor's letter of resignation 16 January 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 24 July 2002
395 - Particulars of a mortgage or charge 08 September 2001
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 14 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
395 - Particulars of a mortgage or charge 08 May 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
MEM/ARTS - N/A 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
123 - Notice of increase in nominal capital 18 January 2000
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
225 - Change of Accounting Reference Date 03 August 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2011 Outstanding

N/A

Deed of deposit 22 March 2006 Outstanding

N/A

Deed of deposit 06 May 2005 Outstanding

N/A

Charge of deposit 06 December 2004 Outstanding

N/A

Fixed and floating charge 04 September 2001 Outstanding

N/A

Deed of deposit 26 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.