UKBizDB.co.uk

PARADIGM (SHEFFIELD BSF) HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 July 2012Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director03 January 2023Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director07 December 2020Active
Corla Ltd, Floor 1c, 11-14 Hanover Place, Covent Garden, London, United Kingdom, WC2E 9JP

Secretary01 January 2011Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary19 February 2007Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary16 June 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary19 October 2009Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary06 February 2007Active
11 Sorrel Close, Wokingham, RG40 5YA

Director19 February 2007Active
122 Sandygate Road, Sheffield, S10 5RZ

Director16 January 2008Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director14 September 2012Active
Amber, 2 London Bridge, London, England, SE1 9RA

Director23 January 2012Active
For The Future, Investments Ll, 33 Greycoat Street, London, United Kingdom, SW1P 2QF

Director19 January 2010Active
199, Dryden Road, Gateshead, Tyne & Wear, United Kingdom, NE9 5DA

Director19 January 2010Active
199, Dryden Road, Gateshead, NE9 5DA

Director11 July 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director13 July 2007Active
Two, London Bridge, London, England, SE1 9RA

Director01 September 2011Active
Infrared Capital Partners Limited, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director02 August 2019Active
10 Hemlock Close, Hampden Hall New Dover Road, Aylesbury, HP22 5WY

Director08 October 2007Active
Amber Infrastructure Ltd, Two London Bridge, London, England, SE1 9RA

Director28 June 2013Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director04 July 2012Active
1 Currie Hill Close, Wimbledon, London, SW19 7DX

Director17 July 2007Active
43 Chalfont Road, Seer Green, Beaconsfield, HP9 2QP

Director13 July 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director08 October 2007Active
37 Chessfield Park, Little Chalfont, HP6 6RU

Director13 July 2007Active
28, Longlands, Idle, Bradford, United Kingdom, BD10 9UG

Director31 December 2010Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director14 September 2012Active
Ibthorp, Kings Road, Berkhamsted, United Kingdom, HP4 3BP

Director14 October 2011Active
Two, London Bridge, London, England, SE1 9RA

Director01 September 2011Active
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH

Director19 February 2007Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director06 February 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type group.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type group.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type group.

Download
2021-10-28Officers

Change corporate secretary company with change date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-08-12Accounts

Accounts with accounts type group.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type group.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type group.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type group.

Download
2017-08-03Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.