Company NameInfinity Asset Management Gp Limited
DirectorNicola Louise Bailey
Company StatusActive
Company Number06030768
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Previous NameHallco 1414 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Nicola Louise Bailey
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleFinancial Controller
Correspondence Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
Director NameMrs Nicola Louise Bailey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
Director NameMr Isaac Philip Jaffe
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address8 High Grove Road
Gatley
Cheadle
Cheshire
SK8 1NR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websiteinfinityllp.com

Location

Registered Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Daniel Finestein
33.33%
Ordinary
1 at £1Philip Vickers
33.33%
Ordinary
1 at £1Sarah Butler
33.33%
Ordinary

Financials

Year2014
Net Worth-£9,955
Current Liabilities£241,459

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

2 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
20 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
18 May 2016Registered office address changed from C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
17 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 3
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 3
(3 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(3 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (4 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (4 pages)
6 January 2015Secretary's details changed for Mrs Nicola Louise Bailey on 1 July 2013 (1 page)
6 January 2015Secretary's details changed for Mrs Nicola Louise Bailey on 1 July 2013 (1 page)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(3 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(3 pages)
6 January 2015Secretary's details changed for Mrs Nicola Louise Bailey on 1 July 2013 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(3 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Termination of appointment of Isaac Jaffe as a director (1 page)
24 June 2013Termination of appointment of Isaac Jaffe as a director (1 page)
5 June 2013Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD on 5 June 2013 (1 page)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
29 November 2012Appointment of Mrs Nicola Louise Bailey as a director (2 pages)
29 November 2012Appointment of Mrs Nicola Louise Bailey as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 December 2008Return made up to 18/12/08; full list of members (3 pages)
22 December 2008Secretary's change of particulars / nicola bailey / 05/12/2008 (2 pages)
22 December 2008Return made up to 18/12/08; full list of members (3 pages)
22 December 2008Secretary's change of particulars / nicola bailey / 05/12/2008 (2 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 September 2008Return made up to 18/12/07; full list of members (6 pages)
3 September 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
3 September 2008Return made up to 18/12/07; full list of members (6 pages)
3 September 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
3 September 2008Registered office changed on 03/09/2008 from 3 hardman square spinningfields manchester greater manchester M3 3EB (1 page)
3 September 2008Secretary appointed nicola louise bailey (2 pages)
3 September 2008Secretary appointed nicola louise bailey (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 3 hardman square spinningfields manchester greater manchester M3 3EB (1 page)
7 February 2008Registered office changed on 07/02/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
7 February 2008Registered office changed on 07/02/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Secretary's particulars changed (1 page)
2 March 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 March 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
21 February 2007Company name changed hallco 1414 LIMITED\certificate issued on 21/02/07 (3 pages)
21 February 2007Company name changed hallco 1414 LIMITED\certificate issued on 21/02/07 (3 pages)
18 December 2006Incorporation (19 pages)
18 December 2006Incorporation (19 pages)