UKBizDB.co.uk

INTEGRATED BRADFORD HOLD CO TWO LIMITED

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

This company is commonly known as Integrated Bradford Hold Co Two Limited. The company was founded 15 years ago and was given the registration number 06939501. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INTEGRATED BRADFORD HOLD CO TWO LIMITED
Company Number:06939501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary17 April 2023Active
3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director21 December 2023Active
Chancery Exchange, 10 Furnival Street, London, England, EC4A 1AB

Director27 November 2023Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director07 March 2022Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director18 December 2020Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director18 December 2020Active
3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director21 December 2023Active
3rd Floor, 3 - 5 Charlotte Street, Manchester, England, M1 4HB

Secretary01 April 2022Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary19 June 2009Active
Two, London Bridge, London, England, SE1 9RA

Director18 April 2013Active
Costain House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB

Director04 April 2011Active
Level 7, One Bartholomew Close, London, England, EC1A 7BL

Director03 October 2022Active
199, Dryden Road, Gateshead, NE9 5DA

Director21 August 2009Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director19 June 2009Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director12 July 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director26 August 2009Active
Two, London Bridge, London, England, SE1 9RA

Director22 August 2011Active
Infrared Capital Partners, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director31 October 2018Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director27 November 2017Active
Infrared Capital Partners, Charles Ii Street, London, England, SW1Y 4QU

Director12 September 2016Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director01 September 2019Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director01 July 2013Active
3, More London Riverside, London, England, SE1 2AQ

Director20 June 2013Active
Rowleys, Freith, Henley On Thames, RG9 6PR

Director21 August 2009Active
Costain House, Vanwall Road, Maidenhead, England, SL6 4UB

Director31 August 2016Active
3, More London Riverside, London, England, SE1 2AQ

Director07 May 2013Active
97 Peabody Road, Farnborough, GU14 6EB

Director21 August 2009Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director01 March 2017Active
Infrared (Infrastructure) Capital Partners Limited, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director26 August 2009Active
29 Sharon Gardens, London, E9 7RX

Director19 June 2009Active
Infrared Capital Partners Limited, Level 7, One Bartholemew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director04 January 2021Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director27 November 2017Active
Two, London Bridge, London, England, SE1 9RA

Director22 August 2011Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director10 April 2020Active
C / O Infrared (Infrastructure) Capital Partners L, 12 Charles Ii Street, London, England, SW1Y 4Q

Director31 October 2018Active

People with Significant Control

Civis Pfi/Ppp Infrastructure Fund General Partner Limited
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:C/O Albany Spc Services Limited, 3rd Floor, Manchester, England, M1 4HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Building Schools For The Future Investments Llp
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:3, More London Riverside, London, England, SE1 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Infrastructure Investments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 7, One Bartholemew Close, London, United Kingdom, EC1A 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dolphin 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.