Infraco Africa Investment Limited LONDON


Founded in 2014, Infraco Africa Investment, classified under reg no. 09152403 is an active company. Currently registered at 6 Bevis Marks EC3A 7BA, London the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Claudine L., Gilles V. and Tinashe M. and others. Of them, Michael C. has been with the company the longest, being appointed on 2 October 2018 and Claudine L. has been with the company for the least time - from 28 June 2022. As of 15 May 2024, there were 15 ex directors - Allard N., Philippe V. and others listed below. There were no ex secretaries.

Infraco Africa Investment Limited Address / Contact

Office Address 6 Bevis Marks
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09152403
Date of Incorporation Tue, 29th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Claudine L.

Position: Director

Appointed: 28 June 2022

Gilles V.

Position: Director

Appointed: 16 June 2022

Tinashe M.

Position: Director

Appointed: 01 May 2022

Michael C.

Position: Director

Appointed: 02 October 2018

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 29 July 2014

Allard N.

Position: Director

Appointed: 01 May 2022

Resigned: 28 June 2022

Philippe V.

Position: Director

Appointed: 02 October 2018

Resigned: 30 April 2022

Godfrey M.

Position: Director

Appointed: 02 October 2018

Resigned: 30 April 2022

James C.

Position: Director

Appointed: 02 October 2018

Resigned: 30 April 2022

Tania S.

Position: Director

Appointed: 02 October 2018

Resigned: 30 April 2022

Roger W.

Position: Director

Appointed: 20 September 2016

Resigned: 10 October 2018

Peter B.

Position: Director

Appointed: 20 September 2016

Resigned: 10 October 2018

Julia P.

Position: Director

Appointed: 20 September 2016

Resigned: 10 October 2018

Keith P.

Position: Director

Appointed: 20 September 2016

Resigned: 10 October 2018

Liam D.

Position: Director

Appointed: 21 June 2016

Resigned: 28 September 2016

Timothy Y.

Position: Director

Appointed: 21 June 2016

Resigned: 28 September 2016

Roderick E.

Position: Director

Appointed: 29 July 2014

Resigned: 21 June 2016

Katherine P.

Position: Director

Appointed: 29 July 2014

Resigned: 21 June 2016

Brian C.

Position: Director

Appointed: 29 July 2014

Resigned: 21 June 2016

Peter B.

Position: Director

Appointed: 29 July 2014

Resigned: 21 June 2016

People with significant control

The register of PSCs that own or control the company consists of 8 names. As we found, there is The Private Infrastructure Development Group Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sg Kleinwort Hambros Trust Company Uk Limited that entered London, England as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Minimax Ltd, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

The Private Infrastructure Development Group Limited

6 Bevis Marks, London, EC3A 7BA, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 11265124
Notified on 8 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sg Kleinwort Hambros Trust Company Uk Limited

8 St. James's Square, London, SW1Y 4JU, England

Legal authority Companies Act
Legal form Company
Notified on 21 March 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
75,01-100% shares

Minimax Ltd

Les Cascades Building Edith Cavell Street, Port Louis, Mauritius

Legal authority Mauritius
Legal form Private Company
Country registered Mauritius
Place registered Mauritius
Registration number C11099
Notified on 21 November 2021
Ceased on 27 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iq Eq Trustees (Mauritius) Ltd

Les Cascades Building Edith Cavell Street, Port Louis, Mauritius

Legal authority Mauritius
Legal form Private Company
Country registered Mauritius
Place registered Mauritius
Registration number C24811
Notified on 1 December 2021
Ceased on 27 June 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

The Private Infrastructure Group Limited

10 Bevis Marks, London, EC3A 7BA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 514879
Notified on 20 November 2021
Ceased on 19 May 2022
Nature of control: significiant influence or control

Multiconsult Trustees Ltd

Les Cascades Building Edith Cavell Street, Port Louis, Mauritius

Legal authority Mauritius
Legal form Private Company
Notified on 21 March 2019
Ceased on 30 November 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Minimax Ltd

Les Cascades Building Edith Cavell Street, Port Louis, Mauritius

Legal authority Mauritius
Legal form Private Company
Country registered Mauritius
Place registered N/A
Registration number N/A
Notified on 21 March 2019
Ceased on 20 November 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Marriott Davies Yapp Llp

Kings Buildings 16 Smith Square, London, SW1P 3HQ

Legal authority England
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House
Registration number Oc370966
Notified on 6 April 2016
Ceased on 8 August 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 20th December 2023: 130770464.00 GBP
filed on: 14th, February 2024
Free Download (3 pages)

Company search