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 David Christopher Hudson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 September 2020(6 years, 3 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 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 | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Andreas Katsaros |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company 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 | 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 |
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 David Christopher Hudson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 March 2020(5 years, 9 months 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(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 |
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 Uk Tiger Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
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: Amongst others, land and buildings on the east side of market street and the north side of angouleme way, bury registered at the land registry with title number GM801433. Please refer to the charge instrument for further details. 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 Particulars: Amongst others, land described as the land and buildings on the east side of market street and the north side of angouleme way, bury and registered at the land registry with title number GM801433. Please refer to the charge instrument for further details. Outstanding |
19 October 2015 | Delivered on: 20 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the east side of market street, bury owned by infrared UK tiger nominee 1 limited and infrared UK tiger nominee 2 limited with freehold tenure and title number GM386285. Land lying to the north east side of market street, bury owned by infrared UK tiger nominee 1 limited and infrared UK tiger nominee 2 limited with long leasehold tenure and title number GM453735.. (For further details, please refer to the charging instrument). 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 |
15 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
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) |
13 August 2020 | Termination of appointment of Stuart Nicholas Jackson as a director on 31 July 2020 (1 page) |
13 August 2020 | Termination of appointment of Christopher John Huxtable as a director on 31 July 2020 (1 page) |
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 Keith David Butcher on 1 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr David Christopher Hudson 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 Christopher John Huxtable 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 Uk Tiger Gp 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 | Director's details changed for Mr David Christopher Hudson on 16 March 2020 (2 pages) |
17 April 2020 | Resolutions
|
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) |
11 February 2020 | Registration of charge 090585400003, 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) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 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 | Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 (1 page) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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
|
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
20 October 2015 | Registration of charge 090585400002, created on 19 October 2015 (11 pages) |
20 October 2015 | Registration of charge 090585400002, created on 19 October 2015 (11 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
|
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 November 2014 | Termination of appointment of Christopher Paul Gill as a director on 14 November 2014 (1 page) |
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 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) |
13 August 2014 | Memorandum and Articles of Association (28 pages) |
13 August 2014 | Memorandum and Articles of Association (28 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
5 August 2014 | Registration of charge 090585400001 (55 pages) |
5 August 2014 | Registration of charge 090585400001 (55 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 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) |
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) |