Infineum International Limited ABINGDON


Infineum International Limited is a private limited company situated at Corporate Centre Po Box 1, Milton Hill, Abingdon OX13 6BB. Incorporated on 1998-08-28, this 25-year-old company is run by 6 directors and 1 secretary.
Director Richard Z., appointed on 31 January 2024. Director Rahim O., appointed on 21 February 2021. Director Z A., appointed on 01 February 2020.
Moving on to secretaries, we can mention: Carl H., appointed on 04 April 2012.
The company is officially classified as "manufacture of other organic basic chemicals" (Standard Industrial Classification: 20140). According to official information there was a name change on 1998-10-01 and their previous name was Infinium International Limited.
The latest confirmation statement was sent on 2023-04-26 and the due date for the next filing is 2024-05-10. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Infineum International Limited Address / Contact

Office Address Corporate Centre Po Box 1
Office Address2 Milton Hill
Town Abingdon
Post code OX13 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03623664
Date of Incorporation Fri, 28th Aug 1998
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Richard Z.

Position: Director

Appointed: 31 January 2024

Rahim O.

Position: Director

Appointed: 21 February 2021

Z A.

Position: Director

Appointed: 01 February 2020

Frederik D.

Position: Director

Appointed: 31 March 2019

Johann F.

Position: Director

Appointed: 01 June 2016

Juhan R.

Position: Director

Appointed: 09 October 2014

Carl H.

Position: Secretary

Appointed: 04 April 2012

Lin C.

Position: Director

Appointed: 20 June 2021

Resigned: 31 January 2024

Edward H.

Position: Director

Appointed: 03 August 2020

Resigned: 20 June 2021

Cheong S.

Position: Director

Appointed: 29 December 2017

Resigned: 03 August 2020

Brian E.

Position: Director

Appointed: 06 November 2017

Resigned: 21 February 2021

Karen F.

Position: Director

Appointed: 01 August 2017

Resigned: 31 March 2019

Leonard F.

Position: Director

Appointed: 01 June 2017

Resigned: 01 February 2020

Oliver C.

Position: Director

Appointed: 18 March 2016

Resigned: 06 November 2017

Matthew A.

Position: Director

Appointed: 09 October 2014

Resigned: 01 August 2017

David T.

Position: Director

Appointed: 17 April 2014

Resigned: 01 June 2016

Olivier T.

Position: Director

Appointed: 02 August 2013

Resigned: 29 December 2017

David L.

Position: Director

Appointed: 02 June 2012

Resigned: 01 June 2017

Christopher B.

Position: Director

Appointed: 01 January 2012

Resigned: 08 October 2014

Brian D.

Position: Director

Appointed: 01 May 2011

Resigned: 16 April 2014

Cynthia G.

Position: Director

Appointed: 01 May 2010

Resigned: 18 March 2016

Lynne L.

Position: Director

Appointed: 01 February 2010

Resigned: 08 October 2014

Habib Q.

Position: Director

Appointed: 01 August 2009

Resigned: 31 December 2011

Theodore W.

Position: Director

Appointed: 18 April 2008

Resigned: 04 March 2010

Douglas A.

Position: Director

Appointed: 31 August 2006

Resigned: 30 April 2010

Sven R.

Position: Director

Appointed: 23 June 2006

Resigned: 01 August 2013

James S.

Position: Director

Appointed: 01 November 2005

Resigned: 31 August 2006

Sherman G.

Position: Director

Appointed: 31 August 2005

Resigned: 18 April 2008

Graham V.

Position: Director

Appointed: 04 March 2005

Resigned: 30 April 2011

John L.

Position: Director

Appointed: 13 August 2004

Resigned: 01 August 2009

Johan V.

Position: Director

Appointed: 10 December 2003

Resigned: 23 June 2006

Paul H.

Position: Director

Appointed: 05 March 2003

Resigned: 01 June 2012

Evert H.

Position: Director

Appointed: 28 August 2002

Resigned: 05 March 2003

Richard P.

Position: Director

Appointed: 01 July 2002

Resigned: 31 August 2005

Frank P.

Position: Director

Appointed: 02 October 2001

Resigned: 13 August 2004

Rosemarie M.

Position: Director

Appointed: 23 August 2001

Resigned: 29 September 2005

Michael M.

Position: Director

Appointed: 01 January 2001

Resigned: 01 October 2002

Jerry G.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2001

Shaun K.

Position: Director

Appointed: 25 February 2000

Resigned: 31 December 2000

William M.

Position: Secretary

Appointed: 01 January 1999

Resigned: 03 April 2012

George R.

Position: Director

Appointed: 01 January 1999

Resigned: 25 February 2000

James L.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2002

Jean B.

Position: Director

Appointed: 01 January 1999

Resigned: 30 June 2002

Martha K.

Position: Director

Appointed: 01 October 1998

Resigned: 31 December 2004

James S.

Position: Director

Appointed: 01 October 1998

Resigned: 09 December 2003

Augustus N.

Position: Director

Appointed: 01 October 1998

Resigned: 31 December 2000

Martha K.

Position: Secretary

Appointed: 01 October 1998

Resigned: 31 December 1998

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1998

Resigned: 01 October 1998

Dh & B Directors Limited

Position: Nominee Director

Appointed: 28 August 1998

Resigned: 01 October 1998

Dh & B Managers Limited

Position: Nominee Director

Appointed: 28 August 1998

Resigned: 01 October 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Exxonmobil Corporation from Irving, United States. This PSC is classified as "a public corporation", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Royal Dutch Shell Plc that entered London, England as the address. This PSC has a legal form of "a plc", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Exxonmobil Corporation

5959 Las Colinas Boulevard, Irving, Texas 75039-2298, United States

Legal authority Laws Of State Of New Jersey
Legal form Public Corporation
Country registered Usa
Place registered State Of New Jersey
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Royal Dutch Shell Plc

Shell Centre York Road, London, SE1 7NA, England

Legal authority England And Wales
Legal form Plc
Country registered England
Place registered England And Wales
Registration number 04366849
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Infinium International October 1, 1998
Infinium September 30, 1998
Burginhall 1066 September 24, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (25 pages)

Company search

Advertisements