INFRARED CAPITAL PARTNERS LIMITED
Overview
| Company Name | INFRARED CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03364976 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INFRARED CAPITAL PARTNERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is INFRARED CAPITAL PARTNERS LIMITED located?
| Registered Office Address | Level 7 One Bartholomew Close Barts Square EC1A 7BL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFRARED CAPITAL PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HSBC SPECIALIST FUND MANAGEMENT LIMITED | Dec 01, 2005 | Dec 01, 2005 |
| HSBC PROPERTY FUND MANAGEMENT LIMITED | May 08, 2002 | May 08, 2002 |
| CHARTERHOUSE PROPERTY FUND MANAGEMENT LIMITED | May 21, 2001 | May 21, 2001 |
| CHARTERHOUSE SPECIALIST ADVISORY SERVICES LIMITED | Feb 24, 1999 | Feb 24, 1999 |
| CHARTERHOUSE PROPERTY FUND MANAGER LIMITED | Nov 03, 1997 | Nov 03, 1997 |
| 909TH SHELF TRADING COMPANY LIMITED | May 02, 1997 | May 02, 1997 |
What are the latest accounts for INFRARED CAPITAL PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INFRARED CAPITAL PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for INFRARED CAPITAL PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Emily Mendes as a secretary on Sep 22, 2025 | 1 pages | TM02 | ||
Appointment of Mr James Haydn Abbott as a director on Aug 20, 2025 | 2 pages | AP01 | ||
Registration of charge 033649760044, created on Jul 24, 2025 | 25 pages | MR01 | ||
Registration of charge 033649760039, created on Jul 24, 2025 | 25 pages | MR01 | ||
Registration of charge 033649760040, created on Jul 24, 2025 | 25 pages | MR01 | ||
Registration of charge 033649760041, created on Jul 24, 2025 | 24 pages | MR01 | ||
Registration of charge 033649760042, created on Jul 24, 2025 | 25 pages | MR01 | ||
Registration of charge 033649760043, created on Jul 24, 2025 | 24 pages | MR01 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Registration of charge 033649760038, created on Feb 14, 2025 | 24 pages | MR01 | ||
Appointment of Mr Edward Thomas Hunt as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Edward Thomas Hunt as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr Edward Thomas Hunt as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Helen Price as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of William Richard Crawford as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rita Tetere Nethercot as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Paul Gill as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr William Richard Crawford as a director on Aug 25, 2023 | 2 pages | AP01 | ||
Director's details changed for Giacomo Antonio Francesco Paris on Jul 14, 2023 | 2 pages | CH01 | ||
Appointment of Ms Marie Denise Dierickx as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Werner Marc Friedrich Von Guionneau as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Giacomo Antonio Francesco Paris as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Who are the officers of INFRARED CAPITAL PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, James Haydn | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 188814270001 | |||||
| DIERICKX, Marie Denise | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Belgian | 199201390001 | |||||
| HUNT, Edward Thomas | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Australian | 277689090002 | |||||
| NETHERCOT, Rita Tetere | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 317828630001 | |||||
| PARIS, Giacomo Antonio Francesco | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | American | 310807920002 | |||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||
| MENDES, Emily | Secretary | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | 241982040001 | |||||||
| MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | Other | 132334270001 | ||||||
| WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||
| PATERNOSTER SECRETARIES LIMITED | Secretary | 55 Basinghall Street EC2V 5HD London | 76827740001 | |||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| BARRASS, Ian | Director | Bramhall 19 Sandown Avenue KT10 9NT Esher Surrey | British | 79958610001 | ||||||
| CRAIG, Gareth Irons | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 43896700002 | |||||
| CRAWFORD, William Richard | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 75140530002 | |||||
| DE ALBUQUERQUE, Simon Peter | Director | Ph 1 Col. Polanco Del. Miguel Hidalgo C.P. 11560 Mexico D.F. Ciceron 212, Mexico Mexico | British | 38935780003 | ||||||
| GILL, Christopher Paul | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 43569560001 | |||||
| GLOVER, Edward Douglas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 121380002 | |||||
| GUIONNEAU, Werner Marc Friedrich Von | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | German | 110089200002 | |||||
| HALL-SMITH, James Edward | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 128011730005 | |||||
| HUNT, Edward Thomas | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Australian | 277689090002 | |||||
| HUXTABLE, Christopher John | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 156351910001 | |||||
| JACKSON, Stuart Nicholas | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 81689720002 | |||||
| JONES, Bryn David Murray | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 123252980001 | |||||
| LOOMES, Ben Robert | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 172701210001 | |||||
| MACKEY, Paul Emmanuel | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 11264820014 | |||||
| MORRELL, Guy Donovan | Director | 5 Chart View Kemsing TN15 6PP Sevenoaks Kent | British | 49951810001 | ||||||
| PICKARD, Keith William | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 124156560001 | |||||
| POWELL, Claire | Director | Holly House Main Road CM3 1LL Ford End Essex | British | 79700550001 | ||||||
| PRESCOT, Julia Elizabeth | Director | 47 Clapham Common West Side SW4 9AS London | British | 75494820003 | ||||||
| PRICE, Helen | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 293717270001 | |||||
| RINGER, Simon David | Director | 115 Fawe Park Road SW15 2EG London | British | 52267810002 | ||||||
| ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 62976440004 | |||||
| SEEKINGS, Harry Edward Charles | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 160549450003 |
Who are the persons with significant control of INFRARED CAPITAL PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrared Capital Partners (Holdco) Limited | Apr 06, 2016 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0