St Helier
Jersey
JE1 1SG
Director Name | Ms Johanna Katariina Karhukorpi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 24 August 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 December 2019) |
Role | Chartered Secretary |
Country of Residence | Jersey |
Correspondence Address | 27-28 Clement's Lane London EC4N 7AE |
Secretary Name | Sj Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2016(3 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 December 2019) |
Correspondence Address | 27 Esplanade St Helier JE1 1SG |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrared Capital Partners Limited 12 Charles I London SW1Y 4QU |
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Infrared Capital Partners Limited 12 Charles I London SW1Y 4QU |
Director Name | Mr Christopher John Huxtable |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Infrared Capital Partners Limited 12 Charles I London SW1Y 4QU |
Director Name | Mr Andreas Katsaros |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrared Capital Partners Limited 12 Charles I London SW1Y 4QU |
Director Name | Mr Iain Douglas Bond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrared Capital Partners Limited 12 Charles I London SW1Y 4QU |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Infrared Capital Partners Limited 12 Charles I London SW1Y 4QU |
Director Name | Mr Gareth James Purcell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Keith David Butcher |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Alexander William King |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 04 March 2016(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 September 2016) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 1 Waverley Place Union Street St Helier Jersey JE1 1SG |
Director Name | Mrs Hannah Rebecca Culshaw |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2019) |
Role | Chartered Secretary |
Country of Residence | Jersey |
Correspondence Address | 1 Waverley Place Union Street St Helier Jersey JE1 1SG |
Director Name | Mr Simon Paul Andrew Riley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2019) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 1 Waverley Place Union Street St Helier Jersey JE1 1SG |
Director Name | Miss Elodie Elisabeth Best |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 May 2017) |
Role | Chartered Secretary |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | 1 Waverley Place Union Street St Helier Jersey Channel Isles JE1 1SG |
Director Name | Mr Chris Norden Aldis Patton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Telephone | 020 74841800 |
---|---|
Telephone region | London |
Registered Address | 27-28 Clement's Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1 at £1 | Infrared Uk Retail General Partner 3 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 September 2017 | Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 (1 page) |
---|---|
27 July 2017 | Appointment of Mr Chris Norden Aldis Patton as a director on 25 July 2017 (2 pages) |
8 May 2017 | Termination of appointment of Elodie Elisabeth Best as a director on 5 May 2017 (1 page) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of Alexander William King as a director on 27 September 2016 (1 page) |
13 January 2017 | Appointment of Elodie Elisabeth Best as a director on 9 January 2017 (3 pages) |
15 August 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN to 2nd Floor 45 King William Street London EC4R 9AN on 15 August 2016 (1 page) |
10 May 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
29 April 2016 | Change of name notice (2 pages) |
29 April 2016 | Company name changed infrared uk retail nominee 6 LIMITED\certificate issued on 29/04/16
|
18 April 2016 | Termination of appointment of Gareth James Purcell as a director on 4 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Alison Wyllie as a secretary on 4 March 2016 (2 pages) |
18 April 2016 | Appointment of Adrian Thomas James Moll as a director on 4 March 2016 (3 pages) |
18 April 2016 | Appointment of Alexander William King as a director on 4 March 2016 (3 pages) |
18 April 2016 | Appointment of Hannah Rebecca Culshaw as a director on 4 March 2016 (3 pages) |
18 April 2016 | Termination of appointment of Timothy Geoffrey Thorp as a director on 4 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Christopher John Huxtable as a director on 4 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Keith Butcher as a director on 4 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Simon Paul Andrew Riley as a director on 4 March 2016 (3 pages) |
18 April 2016 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 17 Hanover Square London W1S 1BN on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Sj Secretaries Limited as a secretary on 4 March 2016 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 November 2014 | Appointment of Mr Keith Butcher as a director on 17 November 2014 (2 pages) |
19 November 2014 | Appointment of Gareth James Purcell as a director on 17 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Andreas Katsaros as a director on 14 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Christopher Paul Gill as a director on 14 November 2014 (1 page) |
10 October 2014 | Termination of appointment of Iain Douglas Bond as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Iain Douglas Bond as a director on 9 October 2014 (1 page) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 April 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 September 2013 | Director's details changed for Mr Andreas Katsaros on 16 September 2013 (2 pages) |
15 February 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
15 February 2013 | Incorporation (40 pages) |