About

Registered Number: 05585726
Date of Incorporation: 06/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Having been setup in 2005, Infinity Sdc Ltd have registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the company are listed as Ben-ur, David Mark, Reddy, Nisanth, Zimmerman, Stephen Anthony, Gray, Allan Keith, Krishnamurthy, Arvind M. R., Kukkonen, Otto Lauri Julius, Robinson, Keith Gilbert Thomas, Wheaton, Jonathan, Willenberg, Gavin Mulvagh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEN-UR, David Mark 03 February 2016 - 1
REDDY, Nisanth 20 May 2020 - 1
ZIMMERMAN, Stephen Anthony 08 July 2013 - 1
GRAY, Allan Keith 06 October 2005 10 July 2008 1
KRISHNAMURTHY, Arvind M. R. 08 July 2013 03 April 2015 1
KUKKONEN, Otto Lauri Julius 24 April 2012 08 July 2013 1
ROBINSON, Keith Gilbert Thomas 06 October 2005 26 November 2006 1
WHEATON, Jonathan 03 April 2015 03 February 2016 1
WILLENBERG, Gavin Mulvagh 25 April 2007 12 August 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CS01 - N/A 16 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 03 January 2019
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 05 December 2018
CS01 - N/A 16 March 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 March 2017
SH01 - Return of Allotment of shares 06 March 2017
AA - Annual Accounts 10 January 2017
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
MR04 - N/A 28 April 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 11 January 2016
SH01 - Return of Allotment of shares 07 January 2016
MR04 - N/A 04 December 2015
MR04 - N/A 04 December 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 30 March 2015
MR01 - N/A 24 February 2015
MR01 - N/A 24 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 31 October 2014
MR01 - N/A 11 August 2014
MR01 - N/A 24 July 2014
MR01 - N/A 27 June 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 18 February 2014
SH01 - Return of Allotment of shares 11 February 2014
SH01 - Return of Allotment of shares 11 February 2014
SH01 - Return of Allotment of shares 05 February 2014
SH01 - Return of Allotment of shares 19 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 17 October 2013
SH01 - Return of Allotment of shares 11 September 2013
AP01 - Appointment of director 15 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 02 August 2013
CH01 - Change of particulars for director 02 August 2013
CH01 - Change of particulars for director 02 August 2013
CH01 - Change of particulars for director 02 August 2013
CH01 - Change of particulars for director 02 August 2013
SH01 - Return of Allotment of shares 19 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
RESOLUTIONS - N/A 10 July 2013
SH01 - Return of Allotment of shares 09 July 2013
SH01 - Return of Allotment of shares 25 June 2013
SH01 - Return of Allotment of shares 25 June 2013
AD01 - Change of registered office address 24 May 2013
SH01 - Return of Allotment of shares 22 May 2013
SH01 - Return of Allotment of shares 22 May 2013
SH01 - Return of Allotment of shares 22 May 2013
SH01 - Return of Allotment of shares 22 May 2013
RESOLUTIONS - N/A 30 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MR04 - N/A 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
AR01 - Annual Return 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
CH01 - Change of particulars for director 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 14 November 2012
MG01 - Particulars of a mortgage or charge 29 September 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 04 August 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 25 April 2012
CH01 - Change of particulars for director 27 March 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 20 January 2012
RESOLUTIONS - N/A 05 January 2012
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 12 July 2011
AUD - Auditor's letter of resignation 15 June 2011
SH01 - Return of Allotment of shares 21 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 20 January 2010
MISC - Miscellaneous document 20 January 2010
AR01 - Annual Return 09 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
395 - Particulars of a mortgage or charge 09 February 2009
AA - Annual Accounts 05 February 2009
RESOLUTIONS - N/A 15 January 2009
395 - Particulars of a mortgage or charge 10 December 2008
363a - Annual Return 18 November 2008
353a - Register of members in non-legible form 28 October 2008
353 - Register of members 28 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
RESOLUTIONS - N/A 06 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
RESOLUTIONS - N/A 21 July 2008
123 - Notice of increase in nominal capital 21 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AUD - Auditor's letter of resignation 18 June 2008
AUD - Auditor's letter of resignation 18 June 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
MEM/ARTS - N/A 20 February 2008
395 - Particulars of a mortgage or charge 14 December 2007
AA - Annual Accounts 10 December 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
363a - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
225 - Change of Accounting Reference Date 20 July 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
123 - Notice of increase in nominal capital 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
225 - Change of Accounting Reference Date 08 November 2005
353 - Register of members 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Fully Satisfied

N/A

A registered charge 20 February 2015 Fully Satisfied

N/A

A registered charge 17 June 2014 Fully Satisfied

N/A

Charge over shares 28 March 2013 Fully Satisfied

N/A

Charge over shares 26 February 2013 Fully Satisfied

N/A

A property charge 13 September 2012 Fully Satisfied

N/A

Charge over shares 13 September 2012 Fully Satisfied

N/A

Charge over shares 13 September 2012 Fully Satisfied

N/A

Debenture 30 January 2009 Fully Satisfied

N/A

Charge on shares 28 November 2008 Fully Satisfied

N/A

Mortgage of cash deposit 05 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.