Barts Square
London
EC1A 7BL
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Keith David Butcher |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Christopher John Huxtable |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Gareth James Purcell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Mrs Emily Mendes |
---|---|
Status | Resigned |
Appointed | 12 January 2018(3 years, 7 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 Stuart Nicholas Jackson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(5 years, 9 months 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 |
Director Name | Mr David Christopher Hudson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2022) |
Role | Accountant |
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 |
100 at £1 | Infrared Capital Partners (Holdco) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £391 |
Net Worth | £409 |
Current Liabilities | £82 |
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 | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 1 week from now) |
11 August 2021 | Delivered on: 15 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Acting in its capacity as general partner of infrared UK tiger limited partnership (LP 016061). Outstanding |
---|---|
11 August 2021 | Delivered on: 15 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
7 February 2020 | Delivered on: 19 February 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
19 October 2015 | Delivered on: 22 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
19 October 2015 | Delivered on: 20 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 7 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Mill gate shopping centre bury t/nos GM801433, GM801435, GM851187, GM892765, GM801439, GM744868, GM305468, GM244627, GM850386, GM848165, GM236380, GM739358, GM832235, LA311404, GM860223 MAN156947. Outstanding |
1 August 2014 | Delivered on: 5 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Mill gate shopping centre, bury. Registered with the following title numbers at the land registry:. GM801433. GM801435. GM851187. GM892765. GM801439. GM744868. GM305468. GM244627. GM850386. GM848165. GM236380. GM739358. GM832235. LA311404. GM860223. MAN156947. Outstanding |
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) |
17 September 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) |
28 July 2020 | Full accounts made up to 31 December 2019 (20 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 Andreas Katsaros 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 Keith David Butcher 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 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) |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 April 2020 | Resolutions
|
17 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) |
19 February 2020 | Registration of charge 090584550006, created on 7 February 2020 (57 pages) |
11 February 2020 | Registration of charge 090584550005, created on 7 February 2020 (57 pages) |
2 January 2020 | Director's details changed for Mr Keith David Butcher on 31 October 2019 (2 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
31 May 2018 | Termination of appointment of Gareth James Purcell as a director on 18 May 2018 (1 page) |
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) |
26 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 October 2015 | Registration of charge 090584550004, created on 19 October 2015 (12 pages) |
22 October 2015 | Registration of charge 090584550004, created on 19 October 2015 (12 pages) |
20 October 2015 | Registration of charge 090584550003, created on 19 October 2015 (10 pages) |
20 October 2015 | Registration of charge 090584550003, created on 19 October 2015 (10 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Memorandum and Articles of Association (28 pages) |
13 August 2014 | Memorandum and Articles of Association (28 pages) |
13 August 2014 | Resolutions
|
7 August 2014 | Registration of charge 090584550002 (57 pages) |
7 August 2014 | Registration of charge 090584550002 (57 pages) |
5 August 2014 | Registration of charge 090584550001 (55 pages) |
5 August 2014 | Registration of charge 090584550001 (55 pages) |
14 July 2014 | Appointment of Mr Keith Butcher as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Keith Butcher as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Gareth James Purcell as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Gareth James Purcell as a director on 14 July 2014 (2 pages) |
13 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
13 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |