INTEGRATED BRADFORD HOLD CO ONE LIMITED
Overview
Company Name | INTEGRATED BRADFORD HOLD CO ONE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05797788 |
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 INTEGRATED BRADFORD HOLD CO ONE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INTEGRATED BRADFORD HOLD CO ONE LIMITED located?
Registered Office Address | 3rd Floor 3 - 5 Charlotte Street M1 4HB Manchester England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTEGRATED BRADFORD HOLD CO ONE LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2595 LIMITED | Apr 27, 2006 | Apr 27, 2006 |
What are the latest accounts for INTEGRATED BRADFORD HOLD CO ONE 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 INTEGRATED BRADFORD HOLD CO ONE LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2025 |
---|---|
Next Confirmation Statement Due | Jul 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2024 |
Overdue | No |
What are the latest filings for INTEGRATED BRADFORD HOLD CO ONE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Director's details changed for Mr Barry Paul Millsom on Dec 21, 2023 | 2 pages | CH01 | ||
Appointment of Mr John Gerard Connelly as a director on Sep 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Conor Mcmanus as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Conor Mcmanus as a director on Feb 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Barry Paul Millsom as a director on Dec 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael James Williams as a director on Dec 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Notification of Civis Pfi/Ppp Infrastructure Fund General Partner Limited as a person with significant control on Dec 21, 2023 | 2 pages | PSC02 | ||
Cessation of Infrastructure Investments Holdings Limited as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Alexander Victor Thorne as a director on Dec 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Laurence David Carter as a director on Dec 21, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Appointment of Mr William John Payne as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Appointment of Albany Secretariat Limited as a secretary on Apr 17, 2023 | 2 pages | AP04 | ||
Termination of appointment of Paul James Hatcher as a secretary on Apr 17, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Appointment of Mr Jonathan Laurence David Carter as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony Robert Faulkner as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on Apr 01, 2022 | 1 pages | AD01 | ||
Who are the officers of INTEGRATED BRADFORD HOLD CO ONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBANY SECRETARIAT LIMITED | Secretary | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England |
| 303585870001 | ||||||||||
CONNELLY, John Gerard | Director | c/o Dif Uk Threadneedle Street EC2R 8HP London 62 England | United Kingdom | British | Company Director | 323811250001 | ||||||||
MILLSOM, Barry Paul | Director | c/o Albany Spc Services Limited 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | England | British | Director | 317674240002 | ||||||||
PAYNE, William John | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | United Kingdom | British | Solicitor / Legal Director | 215789590001 | ||||||||
PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Chartered Accountant | 226963920001 | ||||||||
SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | Director | 185483460002 | ||||||||
WILLIAMS, Michael James | Director | c/o Albany Spc Services Limited 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | England | British | Accountant | 263619910002 | ||||||||
HATCHER, Paul James | Secretary | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 294320230001 | |||||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
ANAND, Neeti Mukundrai | Director | Level 4 2-4 Idol Lane EC3R 5DD London Dif Uk United Kingdom | England | British | Director | 250186840001 | ||||||||
BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two England | England | British | Investment Director | 148329480001 | ||||||||
BRADBURY, Richard George | Director | Beech Cottage Beech Lane WA6 6LP Norley Cheshire | British | Commercial Group Director | 42234330002 | |||||||||
BRAND, Susan Heather Charlotte | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | United Kingdom | British | Asset Manager | 179233660001 | ||||||||
CARTER, Jonathan Laurence David | Director | One Bartholomew Close EC1A 7BL London Level 7 England | England | British | Director | 300727920001 | ||||||||
CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear | United Kingdom | British | Investment Director | 131562890001 | ||||||||
CHANNON, Martin | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Director | 82663750001 | ||||||||
CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | Head Of Investment Management | 152971000001 | ||||||||
COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | Asset Management Director | 116775310001 | ||||||||
CORBITT, Morton Bruce | Director | Longdyke Merrow Lane GU4 7BD Guildford Surrey | England | British | Chartered Civil Engineer | 117809710001 | ||||||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Investment Manager | 88691090005 | ||||||||
DE COURCY ASTON, Helen | Director | 24 Wincham Road M33 4PL Sale Cheshire | British | Bradford Lep General Manager | 117809530001 | |||||||||
ENGLISH, Nick Stuart | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | Infrastructure Investor And Manager | 162468030001 | ||||||||
FAULKNER, Anthony Robert | Director | Charles Ii Street SW1Y 4QU London Infrared Capital Partners England | United Kingdom | British | Chartered Accountant | 214155150001 | ||||||||
FAVRE, Sarah Elisabeth Madeleine | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | French | Investment Director | 261338430001 | ||||||||
GHAFOOR, Asif | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | United Kingdom | British | Director | 277343840001 | ||||||||
GHAFOOR, Asif | Director | 2 Wolsey Road N1 4QH Islington | United Kingdom | British | Director | 277343840001 | ||||||||
GRANT, Stewart Chalmers | Director | Level 4 2 - 4 Idol Lane EC3R 5DD London Dif Uk United Kingdom | England | British | Asset Manager | 255209380001 | ||||||||
GRANT, Stewart Chalmers | Director | Level 4 2-4 Idol Lane EC3R 5DD London Dif Uk England | United Kingdom | British | Asset Manager | 206362380001 | ||||||||
GREGORY, Michael John | Director | c/o Amber Infrastructure Limited More London Riverside SE1 2AQ London 3 England | United Kingdom | British | Chartered Builder | 114324790003 | ||||||||
GREGORY, Michael John | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | Chartered Builder | 114324790003 | ||||||||
HALL SMITH, James Edward | Director | Abbey Oak Wherwell SP11 7HY Andover Hampshire | United Kingdom | British | Investment Banker | 86362140001 | ||||||||
HANDFORD, Alistair John | Director | Rowleys Freith RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | Engineer | 58215600004 | ||||||||
LAMSTAES, Pierre Gaetan | Director | Vanwall Road SL6 4UB Maidenhead Costain House England | England | British | Chartered Accountant | 180143520001 | ||||||||
LINDSAY, David Boyd | Director | 1 Currie Hill Close Wimbledon SW19 7DX London | England | British | Investment Director | 117809630001 |
Who are the persons with significant control of INTEGRATED BRADFORD HOLD CO ONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Civis Pfi/Ppp Infrastructure Fund General Partner Limited | Dec 21, 2023 | 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrastructure Investments Holdings Limited | Apr 06, 2016 | One Bartholemew Close Barts Square EC1A 7BL London Level 7 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dolphin One Limited | Apr 06, 2016 | Vanwall Road SL6 4UB Maidenhead Costain House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amey Ventures Asset Holdings Limited | Apr 06, 2016 | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amey Ventures Investments Limited | Apr 06, 2016 | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 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