You are here: bizstats.co.uk > a-z index > I list > IE list

Iep Infrastructure Holdco Limited WOKINGHAM


Iep Infrastructure Holdco Limited is a private limited company that can be found at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-05-25, this 6-year-old company is run by 2 directors.
Director Duncan R., appointed on 30 September 2020. Director Neil F., appointed on 09 July 2020.
The company is classified as "activities of other holding companies n.e.c." (SIC code: 64209). According to Companies House information there was a change of name on 2017-06-14 and their previous name was Iqb Bond Co Member Limited.
The last confirmation statement was filed on 2023-06-23 and the due date for the next filing is 2024-07-07. What is more, the statutory accounts were filed on 31 December 2021 and the next filing is due on 30 December 2023.

Iep Infrastructure Holdco Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10788228
Date of Incorporation Thu, 25th May 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 30th December
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (112 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Duncan R.

Position: Director

Appointed: 30 September 2020

Neil F.

Position: Director

Appointed: 09 July 2020

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 04 June 2020

Liv M.

Position: Director

Appointed: 29 March 2019

Resigned: 01 May 2020

Roberto C.

Position: Director

Appointed: 08 June 2017

Resigned: 29 March 2019

Jennifer W.

Position: Secretary

Appointed: 25 May 2017

Resigned: 11 April 2019

Paul T.

Position: Director

Appointed: 25 May 2017

Resigned: 07 June 2017

Sarah C.

Position: Secretary

Appointed: 25 May 2017

Resigned: 04 June 2020

Sebastian S.

Position: Director

Appointed: 25 May 2017

Resigned: 30 September 2020

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats found, there is Iep Infrastructure Topco Limited from Wokingham, United Kingdom. This PSC is categorised as "a 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. The second one in the PSC register is Ingenious Estate Planning Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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 Iq Biogas Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", 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.

Iep Infrastructure Topco Limited

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10819671
Notified on 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ingenious Estate Planning Limited

15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09062378
Notified on 13 June 2017
Ceased on 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iq Biogas Limited

15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10110650
Notified on 25 May 2017
Ceased on 13 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iq Biogas Limited

15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10110650
Notified on 25 May 2017
Ceased on 13 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iqb Bond Member June 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 52624013 162
Current Assets100 022 53699 820 57023 146 301
Debtors100 020 01099 820 33023 133 139
Total Inventories1 278 3821 288 726 
Other
Audit Fees Expenses 3 5002 750
Accrued Liabilities Deferred Income 175 69743 694
Accumulated Amortisation Impairment Intangible Assets-177 330-227 544 
Accumulated Depreciation Impairment Property Plant Equipment21 284 06725 521 333 
Administrative Expenses22 881 989486 80913 625
Amounts Owed By Group Undertakings  23 133 139
Amounts Owed By Related Parties100 020 00999 727 067 
Amounts Owed To Group Undertakings96 658 737100 970 39149 328 619
Comprehensive Income Expense-19 131 006-1 129 811 
Corporation Tax Recoverable 68 344 
Cost Sales5 419 3875 164 862 
Creditors124 882 061125 714 65549 374 413
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income-1 876 2173 663 584 
Gross Profit Loss8 620 16312 079 491 
Increase From Amortisation Charge For Year Intangible Assets -50 214 
Increase From Depreciation Charge For Year Property Plant Equipment 4 237 266 
Intangible Assets-1 078 018-1 027 804 
Intangible Assets Gross Cost-1 255 348  
Interest Paid To Group Undertakings2 714 079-5 196 960 
Interest Payable Similar Charges Finance Costs5 894 3483 106 5622 589 896
Investments11 
Investments Fixed Assets111
Investments In Subsidiaries 11
Net Current Assets Liabilities -25 894 085-26 228 112
Operating Profit Loss-14 180 033-3 219 280 
Other Creditors59 997 55256 821 227 
Other Interest Expense 3 106 5622 589 896
Other Interest Income 2 558 8112 269 494
Other Interest Receivable Similar Income Finance Income2 843 8472 558 8112 269 494
Other Remaining Borrowings 24 504 210 
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income 93 262 
Profit Loss-9 322 586-1 034 560-334 027
Profit Loss On Ordinary Activities Before Tax-17 230 534-1 034 560-334 027
Property Plant Equipment Gross Cost99 275 54199 411 748 
Tax Expense Credit Applicable Tax Rate  -63 465
Tax Tax Credit On Profit Or Loss On Ordinary Activities24 255727 426 
Total Additions Including From Business Combinations Property Plant Equipment 136 207 
Total Assets Less Current Liabilities -25 894 084-26 228 111
Total Borrowings 24 504 210 
Trade Creditors Trade Payables1 221 40164 3262 100
Trade Debtors Trade Receivables1 127 599838 875 
Turnover Revenue14 039 55017 244 353 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, December 2023
Free Download (22 pages)

Company search