Infinite Global Consulting Ltd LONDON


Infinite Global Consulting started in year 1994 as Private Limited Company with registration number 02962351. The Infinite Global Consulting company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 5th Floor,. Postal code: EC4M 7AN. Since July 12, 2016 Infinite Global Consulting Ltd is no longer carrying the name Spada.

At present there are 4 directors in the the company, namely Christopher A., Ryan M. and James D. and others. In addition one secretary - Isabel P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Infinite Global Consulting Ltd Address / Contact

Office Address 5th Floor,
Office Address2 20 Old Bailey
Town London
Post code EC4M 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962351
Date of Incorporation Thu, 25th Aug 1994
Industry Public relations and communications activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Christopher A.

Position: Director

Appointed: 17 October 2017

Ryan M.

Position: Director

Appointed: 17 October 2017

James D.

Position: Director

Appointed: 25 March 2015

Isabel P.

Position: Secretary

Appointed: 01 June 2012

Isabel P.

Position: Director

Appointed: 01 June 2012

Cameron W.

Position: Director

Appointed: 17 October 2017

Resigned: 15 April 2019

Talia R.

Position: Director

Appointed: 17 October 2017

Resigned: 01 April 2020

Peter M.

Position: Director

Appointed: 01 June 2012

Resigned: 03 June 2021

John A.

Position: Director

Appointed: 07 April 2011

Resigned: 01 April 2014

Beth Farrer

Position: Corporate Director

Appointed: 01 October 2009

Resigned: 12 December 2011

Angela D.

Position: Secretary

Appointed: 01 December 2004

Resigned: 15 March 2011

Alexander M.

Position: Director

Appointed: 01 November 2003

Resigned: 30 March 2012

Direct Control Limited

Position: Corporate Secretary

Appointed: 17 September 2002

Resigned: 30 November 2004

Mark P.

Position: Director

Appointed: 16 May 2002

Resigned: 07 October 2006

Robin J.

Position: Director

Appointed: 12 December 2000

Resigned: 15 July 2002

Timothy B.

Position: Director

Appointed: 15 May 2000

Resigned: 10 March 2004

Robert B.

Position: Secretary

Appointed: 30 April 2000

Resigned: 17 September 2002

Philip H.

Position: Secretary

Appointed: 28 May 1999

Resigned: 15 May 2000

Philip H.

Position: Director

Appointed: 28 May 1999

Resigned: 15 May 2000

Sholu P.

Position: Director

Appointed: 10 February 1997

Resigned: 30 August 1997

Russell A.

Position: Director

Appointed: 10 February 1997

Resigned: 28 May 1999

Russell A.

Position: Secretary

Appointed: 28 October 1996

Resigned: 28 May 1999

Paul C.

Position: Director

Appointed: 25 August 1994

Resigned: 04 October 1995

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1994

Resigned: 25 August 1994

Paul C.

Position: Secretary

Appointed: 25 August 1994

Resigned: 28 October 1996

First Directors Limited

Position: Corporate Nominee Director

Appointed: 25 August 1994

Resigned: 25 August 1994

Robert B.

Position: Director

Appointed: 25 August 1994

Resigned: 14 April 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is James D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spada July 12, 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, July 2023
Free Download (8 pages)

Company search