HICL - History of Changes


DateDescription
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