CompanyTrack
I

INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED

Active London

Financial intermediation not elsewhere classified

4 employees
Financial intermediation not elsewhere classified
I

INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED

Financial intermediation not elsewhere classified

Founded 3 Dec 2015 Active London, United Kingdom 4 employees
Financial intermediation not elsewhere classified
Accounts Submitted 28 Jul 2025
Confirmation Statement Submitted 29 Apr 2025
Net assets £3.75M £992.99K 2024 year on year
Total assets £6.58M £1.16M 2024 year on year
Total Liabilities £2.84M £169.31K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

First Floor , 85 Great Portland Street London W1W 7LT United Kingdom

Credit Report

Discover INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

N/A

Net Assets

£3.75M

Increased by £992.99k (+36%)

Total Liabilities

£2.84M

Increased by £169.31k (+6%)

Turnover

£11.29M

Increased by £554.92k (+5%)

Employees

4

Debt Ratio

43%

Decreased by 6 (-12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 4 resigned
Status
Andrew MatthewsDirectorBritishUnited Kingdom633 Dec 2015Active
Bernard Michael SumnerSecretaryUnknownUnknown19 Jul 2022Active
Daniela Renata CorradiDirectorBritishEngland4230 Jun 2022Active
Martin James LennonDirectorBritishEngland563 Dec 2015Active

Shareholders

Shareholders (1)

M&g Fa Limited
100.0%
1002 Jan 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

M&g Fa Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED Current Company
INFRACAPITAL GREENFIELD DF GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS SLP LP united kingdom part right to share surplus assets 75 to 100 percent

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(20 pages)
17 Jun 2025OfficersTermination of Edward Hilton Clarke as director on 2025-05-31View(1 page)
30 Apr 2025MortgageMortgage Satisfy Charge FullView(4 pages)
29 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-28 with updatesView(4 pages)
18 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(19 pages)
28 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

17 Jun 2025 Officers

Termination of Edward Hilton Clarke as director on 2025-05-31

30 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

29 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-28 with updates

18 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

6 months ago on 28 Jul 2025

Termination of Edward Hilton Clarke as director on 2025-05-31

8 months ago on 17 Jun 2025

Mortgage Satisfy Charge Full

9 months ago on 30 Apr 2025

Confirmation statement made on 2025-04-28 with updates

9 months ago on 29 Apr 2025

Annual accounts made up to 2023-12-31

1 years ago on 18 Jul 2024