INTEGRATED BRADFORD HOLD CO TWO LIMITED

INTEGRATED BRADFORD HOLD CO TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTEGRATED BRADFORD HOLD CO TWO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06939501
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTEGRATED BRADFORD HOLD CO TWO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INTEGRATED BRADFORD HOLD CO TWO LIMITED located?

    Registered Office Address
    3rd Floor 3 - 5 Charlotte Street
    M1 4HB Manchester
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTEGRATED BRADFORD HOLD CO TWO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTEGRATED BRADFORD HOLD CO TWO LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for INTEGRATED BRADFORD HOLD CO TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Barry Paul Millsom on Dec 21, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Jul 10, 2024 with updates

    4 pagesCS01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael James Williams as a director on Dec 21, 2023

    2 pagesAP01

    Appointment of Mr Barry Paul Millsom as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Alexander Victor Thorne as a director on Dec 21, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Laurence David Carter as a director on Dec 21, 2023

    1 pagesTM01

    Notification of Civis Pfi/Ppp Infrastructure Fund General Partner Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC02

    Cessation of Infrastructure Investments Holdings Limited as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Appointment of Mr William John Payne as a director on Nov 27, 2023

    2 pagesAP01

    Appointment of Albany Secretariat Limited as a secretary on Apr 17, 2023

    2 pagesAP04

    Termination of appointment of Paul James Hatcher as a secretary on Apr 17, 2023

    1 pagesTM02

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Registration of charge 069395010002, created on Mar 31, 2023

    29 pagesMR01

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Director's details changed for Mr Jonathan Laurence David Carter on Oct 03, 2022

    2 pagesCH01

    Appointment of Mr Jonathan Laurence David Carter as a director on Oct 03, 2022

    2 pagesAP01

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Appointment of Mr Paul James Hatcher as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022

    1 pagesTM02

    Appointment of Mrs Katherine Anne Louise Pearman as a director on Mar 07, 2022

    2 pagesAP01

    Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022

    1 pagesTM01

    Who are the officers of INTEGRATED BRADFORD HOLD CO TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Secretary
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    MILLSOM, Barry Paul
    c/o Albany Spc Services Limited
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    c/o Albany Spc Services Limited
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    EnglandBritishDirector317674240002
    PAYNE, William John
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    United KingdomBritishSolicitor / Legal Director215789590001
    PEARMAN, Katherine Anne Louise
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishChartered Accountant226963920001
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritishDirector185483460002
    WARD, Daniel Colin
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritishInvestment Director187974910002
    WILLIAMS, Michael James
    c/o Albany Spc Services Limited
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    c/o Albany Spc Services Limited
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    EnglandBritishAccountant263619910002
    HATCHER, Paul James
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Secretary
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    294320250001
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BLANCHARD, David Graham
    c/o C/O Amber Infrastructure Limited
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    c/o C/O Amber Infrastructure Limited
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritishInvestment Director148329480001
    BRAND, Susan Heather Charlotte
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritishAsset Manager179233660001
    CARTER, Jonathan Laurence David
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    EnglandBritishDirector300727920001
    CASHIN, Benjamin Matthew
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    Director
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United KingdomBritishInvestment Director131562890001
    CHANNON, Martin
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishDirector82663750001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritishHead Of Investment Management152971000001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishInvestment Manager88691090005
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritishInfrastructure Investor And Manager162468030001
    FAULKNER, Anthony Robert
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners
    United Kingdom
    United KingdomBritishChartered Accountant214155150001
    FAULKNER, Anthony Robert
    c/o Infrared Capital Partners
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    c/o Infrared Capital Partners
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishChartered Accountant214155150001
    FAULKNER, Anthony Robert
    Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners
    England
    United KingdomBritishChartered Accountant214155150001
    FAVRE, Sarah Elisabeth Madeleine
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomFrenchInvestment Director261338430001
    GHAFOOR, Asif
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United KingdomBritishDirector277343840001
    GREGORY, Michael John
    c/o Amber Infrastructure Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    c/o Amber Infrastructure Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritishChartered Builder114324790003
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritishEngineer58215600004
    LAMSTAES, Pierre Gaetan
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    EnglandBritishChartered Accountant180143520001
    MACKEE, Nicholas James
    c/o Amber Infrastructure Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    c/o Amber Infrastructure Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishSolicitor170592100001
    MILLS, Gary William
    97 Peabody Road
    GU14 6EB Farnborough
    Hampshire
    Director
    97 Peabody Road
    GU14 6EB Farnborough
    Hampshire
    EnglandBritishProject Manager103974520001
    PEARMAN, Katherine Anne Louise
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishChartered Accountant226963920001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    Infrared (Infrastructure) Capital Partners Limited
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    Infrared (Infrastructure) Capital Partners Limited
    United Kingdom
    EnglandBritishAsset Manager123048390006
    SHARMAN, Nicholas Andrew
    29 Sharon Gardens
    E9 7RX London
    Director
    29 Sharon Gardens
    E9 7RX London
    EnglandBritishDirector73241360001
    THORNE, Alexander Victor
    Level 7, One Bartholemew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7, One Bartholemew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomBritishAsset Manager264476510002
    TURNBULL, Rachel Louise
    c/o Infrared Capital Partners
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    c/o Infrared Capital Partners
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishInvestment Director238232200001
    WADDINGTON, Adam George
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritishInvestment Director162470530001
    WARD, Daniel Colin
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritishInvestment Director187974910002
    WAYMENT, Mark Christopher
    12 Charles Ii Street
    SW1Y 4Q London
    C / O Infrared (Infrastructure) Capital Partners L
    England
    England
    Director
    12 Charles Ii Street
    SW1Y 4Q London
    C / O Infrared (Infrastructure) Capital Partners L
    England
    England
    United KingdomBritishAsset Manager62992220002

    Who are the persons with significant control of INTEGRATED BRADFORD HOLD CO TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Dec 21, 2023
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07438430
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    More London Riverside
    SE1 2AQ London
    3
    England
    Oct 08, 2021
    More London Riverside
    SE1 2AQ London
    3
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc320795
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    One Bartholemew Close
    Barts Square
    EC1A 1AB London
    Level 7
    United Kingdom
    Apr 06, 2016
    One Bartholemew Close
    Barts Square
    EC1A 1AB London
    Level 7
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6555131
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Apr 06, 2016
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7862490
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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