Date | Description |
2024-04-11 |
delete source_ip 35.242.183.249 |
2024-04-11 |
insert source_ip 34.147.168.147 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-11 |
delete otherexecutives Tom Robson |
2024-03-11 |
delete person Luke Murphy |
2024-03-11 |
delete person Tom Robson |
2024-03-11 |
delete source_ip 35.189.126.202 |
2024-03-11 |
insert person Axel Rescanieres |
2024-03-11 |
insert source_ip 35.242.183.249 |
2023-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-09-19 |
delete source_ip 35.242.142.110 |
2023-09-19 |
insert source_ip 35.189.126.202 |
2023-08-17 |
delete ceo Werner von Guionneau |
2023-08-17 |
delete otherexecutives Frank Nelson |
2023-08-17 |
delete otherexecutives Werner von Guionneau |
2023-08-17 |
insert otherexecutives Jack Paris |
2023-08-17 |
delete address 6 More London Place
London
SE1 2DA |
2023-08-17 |
delete contact_pages_linkeddomain teneo.com |
2023-08-17 |
delete person Frank Nelson |
2023-08-17 |
delete person Werner von Guionneau |
2023-08-17 |
delete phone +44 (0)20 7420 3169 |
2023-08-17 |
insert address 16 Lincoln's Inn Fields
London
WC2A 3ED |
2023-08-17 |
insert contact_pages_linkeddomain brunswickgroup.com |
2023-08-17 |
insert person Jack Paris |
2023-08-17 |
insert phone +44 020 7404 5959 |
2023-08-17 |
update person_description Kenneth D. Reid => Kenneth Reid |
2023-08-17 |
update person_title Kenneth Reid: Resident; Member of the Board of Directors => Senior Independent Director; Member of the Board of Directors; the; Chartered Engineer |
2023-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS NELSON |
2023-07-07 |
update num_mort_charges 3 => 4 |
2023-07-07 |
update num_mort_outstanding 3 => 4 |
2023-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 117383730004 |
2023-05-16 |
update statutory_documents SAIL ADDRESS CREATED |
2023-05-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2023-05-02 |
delete coo Keith Pickard |
2023-05-02 |
delete otherexecutives Keith Pickard |
2023-05-02 |
delete person Keith Pickard |
2023-05-02 |
delete source_ip 35.242.183.249 |
2023-05-02 |
insert source_ip 35.242.142.110 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-04-16 |
delete cfo David Jarmany |
2023-04-16 |
insert otherexecutives Hal Cullity |
2023-04-16 |
delete person David Jarmany |
2023-04-16 |
delete source_ip 206.189.22.17 |
2023-04-16 |
insert source_ip 35.242.183.249 |
2023-04-16 |
update person_title Hal Cullity: Member of the Fund Management Team; Associate, Investor Relations => Member of the Fund Management Team; Vice President, Investor Relations |
2023-04-16 |
update person_title Ross Gurney-Read: Member of the Fund Management Team; Vice President, Fund Management => Member of the Fund Management Team; Director, Fund Management |
2023-04-16 |
update person_title Tom Robson: Member of the Fund Management Team; Director, Portfolio Management; Portfolio Director => Member of the Fund Management Team; Managing Director, Portfolio Management; Portfolio Director |
2022-11-08 |
update statutory_documents SECOND FILED SH01 - 14/07/22 STATEMENT OF CAPITAL GBP 203148.8061 |
2022-10-31 |
insert cfo David Jarmany |
2022-10-31 |
update person_title David Jarmany: Member of the Fund Management Team; Financial Controller, Infrastructure => Director, Finance; Member of the Fund Management Team |
2022-10-31 |
update person_title David Williams: Member of the Fund Management Team; Associate Director, Portfolio Management => Member of the Fund Management Team; Director, Portfolio Management |
2022-10-31 |
update person_title Luke Murphy: Member of the Fund Management Team; Portfolio Manager, Infrastructure => Member of the Fund Management Team; Director, Portfolio Management |
2022-10-31 |
update person_title Mohammed Zaheer: Member of the Fund Management Team; Member of the Team; Associate Director, Investor Relations => Member of the Fund Management Team; Member of the Team; Director, Listed Investor Relations |
2022-10-31 |
update person_title Ross Gurney-Read: Member of the Fund Management Team; Investment Executive, Infrastructure => Member of the Fund Management Team; Vice President, Fund Management |
2022-10-31 |
update person_title Tom Robson: Member of the Fund Management Team; Portfolio Director; Associate Director, Portfolio Management => Member of the Fund Management Team; Director, Portfolio Management; Portfolio Director |
2022-10-14 |
insert otherexecutives Liz Barber |
2022-10-14 |
insert otherexecutives Martin Pugh |
2022-10-14 |
insert person Liz Barber |
2022-10-14 |
insert person Martin Pugh |
2022-09-11 |
delete chairman Ian Russell |
2022-09-11 |
delete otherexecutives Sally-Ann Farnon |
2022-09-11 |
insert otherexecutives Helen Price |
2022-09-11 |
delete person Ian Russell |
2022-09-11 |
delete person Kirsty MacCallum |
2022-09-11 |
delete person Sally-Ann Farnon |
2022-09-11 |
insert person Mohammed Zaheer |
2022-09-11 |
update person_title Helen Price: Member of the Fund Management Team; Director, Infrastructure => Member of the Fund Management Team; CFO, Core Income Funds; Member of the Investment Committee |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-06 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER |
2022-09-05 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN STUART PUGH |
2022-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-07-21 |
update statutory_documents 14/07/22 STATEMENT OF CAPITAL GBP 2031488.8061 |
2022-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL |
2022-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN FARNON |
2022-06-10 |
delete otherexecutives Harry Seekings |
2022-06-10 |
delete person Harry Seekings |
2022-06-10 |
update person_title Edward Hunt: Member of the Fund Management Team; Director, Infrastructure; Member of the Investment Committee => Member of the Fund Management Team; Head of Core Income Funds; Member of the Investment Committee |
2022-06-10 |
update person_title Stewart Orrell: Director, Asset Management; Member of the Investment Committee => Head of Asset Management; Member of the Investment Committee |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-02-05 |
insert person David Jarmany |
2021-12-01 |
insert otherexecutives Tom Robson |
2021-12-01 |
insert person David Williams |
2021-12-01 |
insert person Hal Cullity |
2021-12-01 |
insert person Helen Price |
2021-12-01 |
insert person Kirsty MacCallum |
2021-12-01 |
insert person Luke Murphy |
2021-12-01 |
insert person Ross Gurney-Read |
2021-12-01 |
insert person Tom Robson |
2021-09-22 |
insert coo Keith Pickard |
2021-09-22 |
update person_description Keith Pickard => Keith Pickard |
2021-09-22 |
update person_title Keith Pickard: Director, Infrastructure; Member of the Investment Committee => Chief Operating Officer; Member of the Investment Committee |
2021-08-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-06-02 |
insert otherexecutives Edward Hunt |
2021-06-02 |
insert person Edward Hunt |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-04-25 |
insert index_pages_linkeddomain investis.com |
2021-04-25 |
update website_status FlippedRobots => OK |
2021-03-30 |
update website_status OK => FlippedRobots |
2021-02-07 |
update num_mort_charges 2 => 3 |
2021-02-07 |
update num_mort_outstanding 2 => 3 |
2021-01-28 |
update person_description Simon Holden => Simon Holden |
2020-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 117383730003 |
2020-09-08 |
update statutory_documents 03/12/19 STATEMENT OF CAPITAL GBP 185364.2769 |
2020-09-08 |
update statutory_documents 14/01/20 STATEMENT OF CAPITAL GBP 186364.2769 |
2020-09-08 |
update statutory_documents 23/07/20 STATEMENT OF CAPITAL GBP 193681.3501 |
2020-07-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-07-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-07-18 |
delete otherexecutives Tony Roper |
2020-07-18 |
delete person Tony Roper |
2020-07-07 |
delete address 12 CHARLES II STREET LONDON SW1Y 4QU |
2020-07-07 |
insert address ONE BARTHOLOMEW CLOSE BARTS SQUARE LONDON ENGLAND EC1A 7BL |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-07 |
update registered_address |
2020-07-06 |
delete address 12 Charles II Street
London
SW1Y 4QU |
2020-07-06 |
insert address One Bartholomew Close
Barts Square
London
EC1A 7BL |
2020-07-06 |
update primary_contact 12 Charles II Street
London
SW1Y 4QU => One Bartholomew Close
Barts Square
London
EC1A 7BL |
2020-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM, 12 CHARLES II STREET, LONDON, SW1Y 4QU |
2020-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-06-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2020-06-07 |
insert sic_code 64301 - Activities of investment trusts |
2020-05-25 |
delete general_emails en..@linkgroup.co.uk |
2020-05-25 |
delete email en..@linkgroup.co.uk |
2020-05-25 |
delete phone 0871 664 0300 |
2020-05-25 |
insert email sh..@linkgroup.co.uk |
2020-05-25 |
insert phone 0371 664 0300 |
2020-05-07 |
update num_mort_charges 1 => 2 |
2020-05-07 |
update num_mort_outstanding 1 => 2 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
2020-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 117383730002 |
2020-04-07 |
update num_mort_charges 0 => 1 |
2020-04-07 |
update num_mort_outstanding 0 => 1 |
2020-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 117383730001 |
2020-01-14 |
insert otherexecutives Rita Akushie |
2020-01-14 |
insert person Rita Akushie |
2020-01-03 |
update statutory_documents DIRECTOR APPOINTED MS RITA KUUKUA AKUSHIE |
2019-12-16 |
delete address 88 Wood Street
London
EC2V 7QR |
2019-12-16 |
delete contact_pages_linkeddomain canaccordgenuity.com |
2019-12-16 |
delete phone +44 (0)20 7523 8000 |
2019-12-16 |
insert address 30 Gresham Street
London
EC2V 7QP |
2019-12-16 |
insert contact_pages_linkeddomain investec.com |
2019-12-16 |
insert phone +44 (0)20 7597 4000 |
2019-11-25 |
delete address 85 Fleet Street
London
EC4Y 1AE |
2019-11-25 |
delete contact_pages_linkeddomain tulchangroup.com |
2019-11-25 |
delete phone +44 (0)20 7353 4200 |
2019-11-25 |
insert address 6 More London Place
London
SE1 2DA |
2019-11-25 |
insert contact_pages_linkeddomain teneo.com |
2019-11-25 |
insert phone +44 (0)20 7420 3169 |
2019-08-07 |
update account_category INITIAL => FULL |
2019-08-07 |
update accounts_last_madeup_date 2019-02-28 => 2019-03-31 |
2019-08-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-27 |
delete otherexecutives Chris Russell |
2019-06-27 |
insert otherexecutives Frances Davies |
2019-06-27 |
delete address 20 New Street
St Peter Port
GY1 4AN
Guernsey |
2019-06-27 |
delete address Mont Crevelt House
Bulwer Avenue
St Sampson
GY2 4LH
Guernsey |
2019-06-27 |
delete address Trafalgar Court
Les Banques
St Peter Port
GY1 3PP
Guernsey |
2019-06-27 |
delete person Chris Russell |
2019-06-27 |
delete phone +44 (0)1481 721 000 |
2019-06-27 |
delete phone +44 (0)1481 749 700 |
2019-06-27 |
delete registration_number 44185 |
2019-06-27 |
insert address 15 Canada Square
London
E14 5GL |
2019-06-27 |
insert address 2 London Bridge
London SE1 9RA |
2019-06-27 |
insert address 34 Beckenham Road
Beckenham
Kent BR3 4T |
2019-06-27 |
insert address 4, Solent Business Park
Parkway South
Whiteley
Fareham PO15 7AD |
2019-06-27 |
insert person Frances Davies |
2019-06-27 |
insert phone +44 (0)203 818 0246 |
2019-06-27 |
insert phone +44 020 7311 1000 |
2019-06-27 |
insert phone +44 023 8202 2300 |
2019-06-27 |
insert registration_number 11738373 |
2019-06-27 |
update person_title Sally-Ann Farnon: Director => Chairman of the Audit Committee; Director |
2019-06-20 |
update account_category NO ACCOUNTS FILED => INITIAL |
2019-06-20 |
update accounts_last_madeup_date null => 2019-02-28 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-24 |
update statutory_documents INTIAL ACCOUNTS MADE UP TO 28/02/19 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2019-04-12 |
update statutory_documents CESSATION OF HICL INFRASTRUCTURE COMPANY LIMITED AS A PSC |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BANE / 08/04/2019 |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BANE / 08/04/2019 |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EAMON NELSON / 08/04/2019 |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SIMON MACGREGOR RUSSELL / 08/04/2019 |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REID / 08/04/2019 |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOLDEN / 08/04/2019 |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY-ANN FARNON / 08/04/2019 |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNA FRANCES DAVIES / 08/04/2019 |
2019-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID COPPERWAITE / 08/04/2019 |
2019-04-03 |
update statutory_documents DIRECTOR APPOINTED MS SUSANNA FRANCES DAVIES |
2019-03-19 |
update statutory_documents ADOPT ARTICLES 28/02/2019 |
2019-03-09 |
insert address 2 Swan Lane
London
EC4R 3BF |
2019-03-09 |
insert alias HICL Infrastructure PLC |
2019-03-09 |
insert contact_pages_linkeddomain rbccm.com |
2019-03-09 |
insert phone +44 (0)20 7653 4000 |
2019-03-09 |
insert portfolio_pages_linkeddomain dusted.com |
2019-03-09 |
update person_description Simon Holden => Simon Holden |
2019-03-09 |
update person_title Simon Holden: Resident; Director => Director |
2019-02-12 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2019-02-12 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2019-02-12 |
update statutory_documents 12/02/19 STATEMENT OF CAPITAL GBP 50000.0002 |
2019-02-07 |
update account_ref_month 12 => 3 |
2019-02-07 |
update accounts_next_due_date 2020-06-21 => 2019-09-30 |
2019-02-06 |
update statutory_documents NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY |
2019-02-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-01-31 |
update statutory_documents 11/01/19 STATEMENT OF CAPITAL GBP 50000.0001 |
2019-01-31 |
update statutory_documents 17/01/19 STATEMENT OF CAPITAL GBP 50000.0002 |
2019-01-25 |
update statutory_documents DIRECTOR APPOINTED MICHAEL BANE |
2019-01-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORPMAN (UK) LTD |
2019-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HICL INFRASTRUCTURE COMPANY LIMITED |
2019-01-21 |
update statutory_documents CESSATION OF CORPMAN (UK) LTD AS A PSC |
2019-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON READER |
2019-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN HOWELL-BOWLEY |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR FRANCIS EAMON NELSON |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN SIMON MACGREGOR RUSSELL |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH REID |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR SIMON HOLDEN |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY-ANN FARNON |
2019-01-14 |
update statutory_documents CURRSHO FROM 31/12/2019 TO 31/03/2019 |
2019-01-14 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2019-01-14 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2019-01-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2019 |
2018-12-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2018-07-23 |
insert otherexecutives Mike Bane |
2018-07-23 |
insert person Mike Bane |
2018-07-07 |
delete source_ip 104.31.92.212 |
2018-07-07 |
delete source_ip 104.31.93.212 |
2018-07-07 |
insert source_ip 206.189.22.17 |
2017-11-25 |
insert general_emails en..@linkgroup.co.uk |
2017-11-25 |
delete email sh..@capita.co.uk |
2017-11-25 |
insert email en..@linkgroup.co.uk |
2016-09-08 |
insert otherexecutives Ken Reid |
2016-09-08 |
insert person Ken Reid |
2016-07-28 |
delete address PO Box 676
3rd Floor
1 Le Truchot
St Peter Port
GY1 3SZ
Guernsey |
2016-07-28 |
delete phone +44 (0)1481 743 940 |
2016-07-28 |
insert address Trafalgar Court
Les Banques
St Peter Port
GY1 3PP
Guernsey |
2016-07-28 |
insert phone +44 (0)1481 749 700 |
2016-07-04 |
insert otherexecutives Simon Holden |
2016-07-04 |
insert person Simon Holden |
2016-05-16 |
delete source_ip 37.188.98.170 |
2016-05-16 |
insert source_ip 104.31.92.212 |
2016-05-16 |
insert source_ip 104.31.93.212 |
2016-03-02 |
delete chairman Graham Picken |
2016-03-02 |
delete otherexecutives Ian Russell |
2016-03-02 |
insert chairman Ian Russell |
2016-03-02 |
insert otherexecutives Graham Picken |
2016-03-02 |
update person_title Frank Nelson: Resident; Director => Resident; Senior Independent Director |
2016-03-02 |
update person_title Graham Picken: Chairman of the Board of Directors; Resident => Resident; Director |
2016-03-02 |
update person_title Ian Russell: Resident; Director => Chairman of the Board of Directors; Resident |
2016-03-02 |
update person_title John Hallam: Resident; Senior Independent Director => Resident; Director |
2016-02-18 |
update website_status FlippedRobots => OK |
2016-02-18 |
delete source_ip 89.200.139.53 |
2016-02-18 |
insert source_ip 37.188.98.170 |
2016-01-30 |
update website_status OK => FlippedRobots |
2014-08-20 |
delete industry_tag infrastructure investment |
2014-08-20 |
insert address 12 Charles II Street, London, SW1Y 4QU |
2014-08-20 |
insert registration_number 03364976 |
2014-08-20 |
insert registration_number 195766 |
2013-05-08 |
insert alias HICL Infrastructure Company Ltd |