UKBizDB.co.uk

INFRARED UK RETAIL GENERAL PARTNER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infrared Uk Retail General Partner Limited. The company was founded 12 years ago and was given the registration number 07962147. The firm's registered office is in LONDON. You can find them at Level 7 One Bartholomew Close, Barts Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INFRARED UK RETAIL GENERAL PARTNER LIMITED
Company Number:07962147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belvedere House, Suite 2.2, Basing View, Basingstoke, England, RG21 4HG

Director16 January 2024Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Corporate Director26 August 2021Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Corporate Director26 August 2021Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Secretary12 January 2018Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary23 February 2012Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary23 February 2012Active
Belvedere House, Suite 2.2, Basing View, Basingstoke, England, RG21 4HG

Director26 August 2021Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director23 February 2012Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director23 February 2012Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director21 September 2020Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director16 March 2020Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director23 February 2012Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director16 March 2020Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director23 February 2012Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director23 February 2012Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director23 February 2012Active

People with Significant Control

Veld Offshore Llp
Notified on:23 September 2022
Status:Active
Country of residence:England
Address:5th Floor, 105, Wigmore Street, London, England, W1U 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
St Johns Jv Lp
Notified on:26 August 2021
Status:Active
Country of residence:Guernsey
Address:2nd Floor Windsor House, Lower Pollet, Guernsey, Guernsey, GY1 1WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
St Johns Jv Lp
Notified on:26 August 2021
Status:Active
Country of residence:Guernsey
Address:2nd Floor, Windsor House, Lower Pollet, Guernsey, Guernsey, GY1 1WF
Nature of control:
  • Ownership of shares 75 to 100 percent
Infrared Capital Partners (Holdco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Restoration

Administrative restoration company.

Download
2023-09-26Gazette

Gazette dissolved compulsory.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Address

Change registered office address company with date old address new address.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Officers

Appoint corporate director company with name date.

Download
2021-09-15Officers

Appoint corporate director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.