This company is commonly known as Paradigm (sheffield Bsf) Holdings Limited. The company was founded 17 years ago and was given the registration number 06084827. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PARADIGM (SHEFFIELD BSF) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06084827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 July 2012 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 03 January 2023 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 07 December 2020 | Active |
Corla Ltd, Floor 1c, 11-14 Hanover Place, Covent Garden, London, United Kingdom, WC2E 9JP | Secretary | 01 January 2011 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Secretary | 19 February 2007 | Active |
87, Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 16 June 2008 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Secretary | 19 October 2009 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 06 February 2007 | Active |
11 Sorrel Close, Wokingham, RG40 5YA | Director | 19 February 2007 | Active |
122 Sandygate Road, Sheffield, S10 5RZ | Director | 16 January 2008 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 14 September 2012 | Active |
Amber, 2 London Bridge, London, England, SE1 9RA | Director | 23 January 2012 | Active |
For The Future, Investments Ll, 33 Greycoat Street, London, United Kingdom, SW1P 2QF | Director | 19 January 2010 | Active |
199, Dryden Road, Gateshead, Tyne & Wear, United Kingdom, NE9 5DA | Director | 19 January 2010 | Active |
199, Dryden Road, Gateshead, NE9 5DA | Director | 11 July 2008 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 13 July 2007 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 01 September 2011 | Active |
Infrared Capital Partners Limited, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 02 August 2019 | Active |
10 Hemlock Close, Hampden Hall New Dover Road, Aylesbury, HP22 5WY | Director | 08 October 2007 | Active |
Amber Infrastructure Ltd, Two London Bridge, London, England, SE1 9RA | Director | 28 June 2013 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 04 July 2012 | Active |
1 Currie Hill Close, Wimbledon, London, SW19 7DX | Director | 17 July 2007 | Active |
43 Chalfont Road, Seer Green, Beaconsfield, HP9 2QP | Director | 13 July 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 08 October 2007 | Active |
37 Chessfield Park, Little Chalfont, HP6 6RU | Director | 13 July 2007 | Active |
28, Longlands, Idle, Bradford, United Kingdom, BD10 9UG | Director | 31 December 2010 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 14 September 2012 | Active |
Ibthorp, Kings Road, Berkhamsted, United Kingdom, HP4 3BP | Director | 14 October 2011 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 01 September 2011 | Active |
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH | Director | 19 February 2007 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 06 February 2007 | Active |
Infrastructure Investments Holdings 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 | : |
|
Infrared Infrastructure Yield Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type group. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type group. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type group. | Download |
2021-10-28 | Officers | Change corporate secretary company with change date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2020-08-12 | Accounts | Accounts with accounts type group. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Accounts | Accounts with accounts type group. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Accounts | Accounts with accounts type group. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type group. | Download |
2017-08-03 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.