Barts Square
London
EC1A 7BL
Director Name | Mr David Christopher Hudson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 September 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Stuart Nicholas Jackson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cork Street London W1S 3LW |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Werner Marc Friedrich Von Guionneau |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Iain Douglas Bond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2014) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Christopher John Huxtable |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 31 July 2020) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Secretary Name | Mrs Emily Mendes |
---|---|
Status | Resigned |
Appointed | 12 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 2021) |
Role | Company Director |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr David Christopher Hudson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 March 2020(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Stuart Nicholas Jackson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2020) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Telephone | 020 74841800 |
---|---|
Telephone region | London |
Registered Address | 10 Cork Street London W1S 3LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Infrared Capital Partners (Holdco) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,334,212 |
Net Worth | £23,643 |
Cash | £435,296 |
Current Liabilities | £264,430 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
28 February 2014 | Delivered on: 5 March 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 June 2011 | Delivered on: 30 June 2011 Persons entitled: Nationwide Building Society (Security Trustee) Classification: Third party charge over shares Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and proceeds of sale, all dividends and interest see image for full details. Outstanding |
25 May 2023 | Director's details changed for Mr Timothy Geoffrey Thorp on 24 May 2023 (2 pages) |
---|---|
13 May 2023 | Full accounts made up to 31 December 2021 (16 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
1 August 2022 | Appointment of Mr Stuart Nicholas Jackson as a director on 28 July 2022 (2 pages) |
1 August 2022 | Termination of appointment of David Christopher Hudson as a director on 28 July 2022 (1 page) |
17 February 2022 | Company name changed infrared principal book (gp) LIMITED\certificate issued on 17/02/22
|
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
2 February 2022 | Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on 2 February 2022 (1 page) |
21 January 2022 | Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 7 December 2021 (1 page) |
21 January 2022 | Notification of Ara Europe Gp Holdco Limited as a person with significant control on 7 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Werner Marc Friedrich Von Guionneau as a director on 7 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Emily Mendes as a secretary on 7 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Christopher Paul Gill as a director on 7 December 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 October 2020 | Satisfaction of charge 1 in full (1 page) |
29 October 2020 | Satisfaction of charge 075068060002 in full (1 page) |
23 September 2020 | Appointment of Mr David Christopher Hudson as a director on 21 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of David Christopher Hudson as a director on 21 September 2020 (1 page) |
25 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
13 August 2020 | Termination of appointment of Christopher John Huxtable as a director on 31 July 2020 (1 page) |
13 August 2020 | Termination of appointment of Stuart Nicholas Jackson as a director on 31 July 2020 (1 page) |
17 July 2020 | Director's details changed for Mr Werner Marc Friedrich Von Guionneau on 1 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Timothy Geoffrey Thorp on 1 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Christopher John Huxtable on 1 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Christopher Paul Gill on 1 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Stuart Nicholas Jackson on 1 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr David Christopher Hudson on 1 July 2020 (2 pages) |
15 July 2020 | Secretary's details changed for Mrs Emily Mendes on 1 July 2020 (1 page) |
2 July 2020 | Change of details for Infrared Capital Partners (Holdco) Limited as a person with significant control on 1 July 2020 (2 pages) |
2 July 2020 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020 (1 page) |
18 April 2020 | Director's details changed for Mr David Christopher Hudson on 16 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr David Christopher Hudson as a director on 16 March 2020 (2 pages) |
17 March 2020 | Appointment of Stuart Nicholas Jackson as a director on 16 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
12 January 2018 | Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 (1 page) |
12 January 2018 | Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
8 October 2014 | Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page) |
20 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 March 2014 | Registration of charge 075068060002 (23 pages) |
5 March 2014 | Registration of charge 075068060002 (23 pages) |
12 February 2014 | Section 519 (1 page) |
12 February 2014 | Section 519 (1 page) |
5 February 2014 | Aud res sec 519 (1 page) |
5 February 2014 | Aud res sec 519 (1 page) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 January 2014 | Auditor's resignation (3 pages) |
10 January 2014 | Sect 519 (2 pages) |
10 January 2014 | Sect 519 (2 pages) |
10 January 2014 | Auditor's resignation (3 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
15 August 2011 | Appointment of Timothy Geoffrey Thorp as a director (2 pages) |
15 August 2011 | Appointment of Christopher John Huxtable as a director (2 pages) |
15 August 2011 | Appointment of Christopher John Huxtable as a director (2 pages) |
15 August 2011 | Appointment of Iain Douglas Bond as a director (2 pages) |
15 August 2011 | Appointment of Iain Douglas Bond as a director (2 pages) |
15 August 2011 | Appointment of Timothy Geoffrey Thorp as a director (2 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 April 2011 | Appointment of Alison Wyllie as a secretary (3 pages) |
14 April 2011 | Appointment of Alison Wyllie as a secretary (3 pages) |
11 April 2011 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 11 April 2011 (1 page) |
26 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
26 January 2011 | Incorporation (34 pages) |
26 January 2011 | Incorporation (34 pages) |
26 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |