Infiniti Holdco Ltd HOVE


Infiniti Holdco started in year 2013 as Private Limited Company with registration number 08733810. The Infiniti Holdco company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Hove at Brunswick Square Dental Practice. Postal code: BN3 1EB.

The firm has 2 directors, namely Suzanne P., Nisha P.. Of them, Nisha P. has been with the company the longest, being appointed on 15 October 2013 and Suzanne P. has been with the company for the least time - from 31 July 2019. As of 28 May 2024, there were 7 ex directors - Dipen P., Dipen P. and others listed below. There were no ex secretaries.

Infiniti Holdco Ltd Address / Contact

Office Address Brunswick Square Dental Practice
Office Address2 2,brunswick Place
Town Hove
Post code BN3 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08733810
Date of Incorporation Tue, 15th Oct 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 30th March
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Suzanne P.

Position: Director

Appointed: 31 July 2019

Nisha P.

Position: Director

Appointed: 15 October 2013

Dipen P.

Position: Director

Appointed: 19 October 2018

Resigned: 31 July 2019

Dipen P.

Position: Director

Appointed: 15 October 2013

Resigned: 01 September 2015

Asha P.

Position: Director

Appointed: 15 October 2013

Resigned: 01 September 2015

Deepesh U.

Position: Director

Appointed: 15 October 2013

Resigned: 27 October 2017

Nisha U.

Position: Director

Appointed: 15 October 2013

Resigned: 08 November 2016

Anand P.

Position: Director

Appointed: 15 October 2013

Resigned: 01 September 2015

Neha P.

Position: Director

Appointed: 15 October 2013

Resigned: 01 September 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we established, there is Nisha P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Suzanne P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dipen P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nisha P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Suzanne P.

Notified on 31 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Dipen P.

Notified on 19 October 2018
Ceased on 31 July 2019
Nature of control: significiant influence or control

Deepesh U.

Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-302021-03-302021-03-312022-03-312023-03-31
Net Worth-394-994        
Balance Sheet
Cash Bank On Hand       97915 84222
Current Assets46 98721 74523 65248 28147 66846 96953 07953 07942 96227 142
Debtors       52 1007 1007 100
Net Assets Liabilities -994-1 620-2 2332 8463 2924 462-4 46218 04321 618
Net Assets Liabilities Including Pension Asset Liability-394         
Reserves/Capital
Shareholder Funds-394-994        
Other
Average Number Employees During Period    111111
Creditors 22 78925 32250 56450 56450 31157 59157 591231 903227 977
Current Asset Investments        20 02020 020
Fixed Assets5050505050505050260 050260 050
Investments Fixed Assets        260 000260 000
Net Current Assets Liabilities-444-1 044-1 670-2 2832 8963 3424 512-4 512-10 104-10 455
Total Assets Less Current Liabilities-394-994-1 620-2 2332 8463 2924 462-4 462249 946249 595
Creditors Due Within One Year47 43122 789        
Other Operating Charges Format2493600        
Profit Loss For Period-493-600        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 2024/03/03 director's details were changed
filed on: 15th, March 2024
Free Download (2 pages)

Company search