Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RM INFRASTRUCTURE INCOME PLC

6TH FLOOR, 125, LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
10449530
Public Limited Company
Active

Company Overview

About Rm Infrastructure Income Plc
RM INFRASTRUCTURE INCOME PLC was founded on 2016-10-27 and has its registered office in London. The organisation's status is listed as "Active". Rm Infrastructure Income Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RM INFRASTRUCTURE INCOME PLC
 
Legal Registered Office
6TH FLOOR, 125
LONDON WALL
LONDON
EC2Y 5AS
 
Previous Names
RM SECURED DIRECT LENDING PLC22/07/2021
Filing Information
Company Number 10449530
Company ID Number 10449530
Date formed 2016-10-27
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/06/2024
Latest return 
Return next due 24/11/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 17:53:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RM INFRASTRUCTURE INCOME PLC

Current Directors
Officer Role Date Appointed
PRAXISIFM FUND SERVICES (UK) LIMITED
Company Secretary 2016-12-15
NORMAN CRIGHTON
Director 2016-10-27
GUY HEALD
Director 2016-10-27
MARLENE WOOD
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HEATHER
Company Secretary 2016-10-27 2016-12-15
DAVID REID-SCOTT
Director 2016-10-27 2016-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 222 LTD Company Secretary 2018-05-16 CURRENT 2017-12-05 Active - Proposal to Strike off
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 223 LTD Company Secretary 2018-05-16 CURRENT 2017-12-06 Active
PRAXISIFM FUND SERVICES (UK) LIMITED DORAN CONSULTANCY LIMITED Company Secretary 2018-05-01 CURRENT 2016-05-04 Active
PRAXISIFM FUND SERVICES (UK) LIMITED RM ZDP PLC Company Secretary 2018-02-21 CURRENT 2018-02-21 Liquidation
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 158 LTD Company Secretary 2017-11-22 CURRENT 2017-07-28 Active
PRAXISIFM FUND SERVICES (UK) LIMITED ALCO 1 LIMITED Company Secretary 2017-11-22 CURRENT 2017-09-21 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 116 LTD Company Secretary 2017-10-25 CURRENT 2017-03-31 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 118 LTD Company Secretary 2017-10-25 CURRENT 2017-03-31 Active
PRAXISIFM FUND SERVICES (UK) LIMITED LXI PROPERTY HOLDINGS 2 LIMITED Company Secretary 2017-10-25 CURRENT 2017-03-31 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 119 LTD Company Secretary 2017-10-25 CURRENT 2017-04-24 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 136 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 135 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 138 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 137 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 133 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 139 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 141 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 144 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 148 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 120 LTD Company Secretary 2017-10-25 CURRENT 2017-04-24 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 146 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED GREENSPHERE INVESTMENTS LIMITED Company Secretary 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
PRAXISIFM FUND SERVICES (UK) LIMITED LXI PROPERTY HOLDINGS 1 LIMITED Company Secretary 2017-08-07 CURRENT 2017-03-02 Active
PRAXISIFM FUND SERVICES (UK) LIMITED LXI REIT PLC Company Secretary 2017-07-11 CURRENT 2016-12-21 Active
PRAXISIFM FUND SERVICES (UK) LIMITED PENNANTPARK INCOME TRUST PLC Company Secretary 2017-06-16 CURRENT 2017-06-06 Active - Proposal to Strike off
PRAXISIFM FUND SERVICES (UK) LIMITED BELLEVUE HEALTHCARE TRUST PLC Company Secretary 2016-12-02 CURRENT 2016-10-07 Active
PRAXISIFM FUND SERVICES (UK) LIMITED PROGRESSIVE VALUE MANAGEMENT LIMITED Company Secretary 2016-10-01 CURRENT 1999-10-14 Active
PRAXISIFM FUND SERVICES (UK) LIMITED IMPAX ENVIRONMENTAL MARKETS PLC Company Secretary 2016-07-01 CURRENT 2002-01-07 Active
PRAXISIFM FUND SERVICES (UK) LIMITED CC JAPAN INCOME & GROWTH TRUST PLC Company Secretary 2016-07-01 CURRENT 2015-10-28 Active
PRAXISIFM FUND SERVICES (UK) LIMITED THE ESTABLISHMENT INVESTMENT TRUST PLC Company Secretary 2016-07-01 CURRENT 2002-01-17 Liquidation
PRAXISIFM FUND SERVICES (UK) LIMITED AURORA INVESTMENT TRUST PLC Company Secretary 2016-07-01 CURRENT 1997-01-10 Active
PRAXISIFM FUND SERVICES (UK) LIMITED SANCUS HOLDINGS (UK) LIMITED Company Secretary 2016-03-04 CURRENT 2011-01-07 Active
PRAXISIFM FUND SERVICES (UK) LIMITED BELVEDERE SECURITY LIMITED Company Secretary 2016-03-04 CURRENT 2014-08-14 Active
PRAXISIFM FUND SERVICES (UK) LIMITED MARS ASSET MANAGEMENT LIMITED Company Secretary 2015-11-25 CURRENT 1995-06-20 Active - Proposal to Strike off
NORMAN CRIGHTON WORLD FIRSTS ORGANIZATION LTD Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2014-05-20
NORMAN CRIGHTON UNIVERSAL UMVELT LTD Director 2011-10-21 CURRENT 2011-10-21 Active
GUY HEALD RM ZDP PLC Director 2018-02-21 CURRENT 2018-02-21 Liquidation
MARLENE WOOD GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
MARLENE WOOD RM ZDP PLC Director 2018-02-21 CURRENT 2018-02-21 Liquidation
MARLENE WOOD GEMINI QMUL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation
MARLENE WOOD CIRCUS STREET UK PROPCO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
MARLENE WOOD GEMINI HOLDCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
MARLENE WOOD GEMINI TOPCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
MARLENE WOOD WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
MARLENE WOOD WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
MARLENE WOOD GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
MARLENE WOOD GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MARLENE WOOD GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
MARLENE WOOD GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
MARLENE WOOD GUILDFORD UK PROPCO LTD Director 2015-03-23 CURRENT 2014-02-20 Active
MARLENE WOOD GEMINI STUDENT LIVING LIMITED Director 2015-03-23 CURRENT 2013-02-26 Liquidation
MARLENE WOOD GEMINI RHUL LIMITED Director 2015-03-23 CURRENT 2013-11-15 Active
MARLENE WOOD GEMINI EAST COURT LIMITED Director 2015-03-23 CURRENT 2013-11-15 Active
MARLENE WOOD GEMINI BRUNSWICK LIMITED Director 2015-03-23 CURRENT 2006-05-31 Liquidation
MARLENE WOOD 2010 FINANCE LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active - Proposal to Strike off
MARLENE WOOD ONE PARENT FAMILIES SCOTLAND Director 2010-03-18 CURRENT 1985-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26Interim accounts made up to 2023-06-30
2023-06-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re-notice of agm/company business 30/05/2023</ul>
2023-06-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re-notice of agm/company business 30/05/2023<li>Resolution on securities</ul>
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31SECRETARY'S DETAILS CHNAGED FOR SANNE FUND SERVICES (UK) LIMITED on 2023-01-16
2023-02-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 40,761.85 on 2023-01-12</ul>
2023-02-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 40,782.3129 on 2022-12-30</ul>
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-06-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 40,756.85 on 2021-12-22
2022-03-03CH04SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2021-12-03
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-08-20AD02Register inspection address changed from 34 Beckenham Road Beckenham Road Beckenham BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-22CERTNMCompany name changed rm secured direct lending PLC\certificate issued on 22/07/21
2021-07-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 39,756.85 on 2021-02-17
2021-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 104495300002
2021-03-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 37,156.85 on 2021-01-27
2021-01-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 21,960 on 2020-11-15
2020-11-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 7,900 on 2020-08-17
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-09-23SH03Purchase of own shares
2020-08-14CH04SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2020-07-31
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Mermaid House 2 Puddle Dock London EC4V 3DB
2020-07-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,750 on 2020-05-26
2020-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-08RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesReceive accounts/re-elect dirs/re appoint auditors/declare and pay dividends/general meetings called 27/05/2020...
2020-06-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,000 on 2020-04-09
2020-04-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600130741Y2020 ASIN: GB00BYMTBG55
2020-02-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129039Y2020 ASIN: GB00BYMTBG55
2020-02-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129040Y2020 ASIN: GB00BYMTBG55
2019-11-18SH0115/11/19 STATEMENT OF CAPITAL GBP 1222245.81
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-11-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600126135Y2019 ASIN: GB00BYMTBG55
2019-11-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600126129Y2019 ASIN: GB00BYMTBG55
2019-08-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600124033Y2019 ASIN: GB00BYMTBG55
2019-06-12RES13Resolutions passed:
  • Receive accounts/ approve renumeration/ re elect directors/ re appt auditors/ authority to pay dividends 01/05/2019
  • Resolution of allotment of securities
2019-05-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600120911Y2019 ASIN: GB00BYMTBG55
2019-04-04SH0111/03/19 STATEMENT OF CAPITAL GBP 1122245.81
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600118729Y2019 ASIN: GB00BYMTBG55
2018-11-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600116421Y2018 ASIN: GB00BYMTBG55
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-31SH02Sub-division of shares on 2018-07-19
2018-08-31SH08Change of share class name or designation
2018-08-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600113600Y2018 ASIN: GB00BYMTBG55
2018-07-16CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.1 C for COAF: UK600112105Y2018 ASIN: GB00BFX12M00
2018-06-25CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.1 C for COAF: UK600112105Y2018 ASIN: GB00BFX12M00
2018-05-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600111108Y2018 ASIN: GB00BYMTBG55
2018-05-18RES13THAT A GENERAL MEETING OF THE COMPANY OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 19/04/2018
2018-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-05-09SH02SUB-DIVISION 19/03/18
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 874153.74
2018-05-09SH0219/03/18 STATEMENT OF CAPITAL GBP 874153.74
2018-04-30SH08Change of share class name or designation
2018-04-11RES13CHANGES TO INVESTMENT POLICY 28/03/2018
2018-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-03-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600108906Y2018 ASIN: GB00BYMTBG55
2018-03-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CONVLondon Stock Exchange corporate action. Conversion of CNV ORD GBP0.10 C for COAF: UK600108018Y2018 ASIN: GB00BD884W63
2018-03-12OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600108906Y2018 ASIN: GB00BYMTBG55
2018-02-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600108006Y2018 ASIN: GB00BYMTBG55
2018-02-15CONVLondon Stock Exchange corporate action. Conversion of CNV ORD GBP0.10 C for COAF: UK600108018Y2018 ASIN: GB00BD884W63
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 3573000
2017-12-21RP04SH01Second filing of capital allotment of shares GBP3,573,000
2017-12-21ANNOTATIONClarification
2017-12-15AAInitial accounts made up to 30/09/17
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 104495300001
2017-11-03AD03Registers moved to registered inspection location of 34 Beckenham Road Beckenham Road Beckenham BR3 4TU
2017-11-03AD02Register inspection address changed to 34 Beckenham Road Beckenham Road Beckenham BR3 4TU
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-11-03PSC07CESSATION OF RM CAPITAL MARKETS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31SH0125/10/17 STATEMENT OF CAPITAL GBP 873000
2017-08-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600103258Y2017 ASIN: GB00BYMTBG55
2017-06-13AAInitial accounts made up to 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 573000
2017-06-05SH0124/05/17 STATEMENT OF CAPITAL GBP 573000
2017-05-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600100858Y2017 ASIN: GB00BYMTBG55
2017-03-16SH19Statement of capital on 2017-03-16 GBP 503,000
2017-03-16CERT21Certificate of capital reduction of share premium
2017-03-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 503000
2017-01-11SH0215/12/16 STATEMENT OF CAPITAL GBP 503000
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REID-SCOTT
2016-12-19SH0115/12/16 STATEMENT OF CAPITAL GBP 553000
2016-12-19AP04CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED
2016-12-19TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEATHER
2016-12-08RES13OTHER COMPANY BUSINESS 23/11/2016
2016-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-11IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2016-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-11RES01ADOPT ARTICLES 03/11/2016
2016-11-11SH0103/11/16 STATEMENT OF CAPITAL GBP 50000.01
2016-11-11AA01CURREXT FROM 31/10/2017 TO 31/12/2017
2016-11-07CERT8ACOMMENCE BUSINESS AND BORROW
2016-11-07SH50APPLICATION COMMENCE BUSINESS
2016-10-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2016-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to RM INFRASTRUCTURE INCOME PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RM INFRASTRUCTURE INCOME PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RM INFRASTRUCTURE INCOME PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RM INFRASTRUCTURE INCOME PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RM INFRASTRUCTURE INCOME PLC
Trademarks
We have not found any records of RM INFRASTRUCTURE INCOME PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RM INFRASTRUCTURE INCOME PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as RM INFRASTRUCTURE INCOME PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where RM INFRASTRUCTURE INCOME PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RM INFRASTRUCTURE INCOME PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RM INFRASTRUCTURE INCOME PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.