INTEGRATED BRADFORD SPV TWO LIMITED

INTEGRATED BRADFORD SPV TWO LIMITED

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

    Company NameINTEGRATED BRADFORD SPV TWO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06939512
    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 SPV TWO LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTEGRATED BRADFORD SPV TWO LIMITED located?

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

    What are the latest accounts for INTEGRATED BRADFORD SPV TWO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for INTEGRATED BRADFORD SPV TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Peter Marsh as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Daniel Colin Ward as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mr Kalpesh Savjani as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Kalpesh Savjani as a director on Apr 30, 2025

    1 pagesTM01

    Second filing for the appointment of Mr Michael James Williams as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    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

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 17, 2025Clarification A second filed AP01 (EF) was registered on 17/04/2025.

    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

    Full accounts made up to Dec 31, 2022

    33 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 069395120002, created on Mar 31, 2023

    38 pagesMR01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

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

    2 pagesAP01

    Confirmation statement made on May 01, 2022 with no updates

    3 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

    Change of details for Integrated Bradford Hold Co Two Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Who are the officers of INTEGRATED BRADFORD SPV 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
    MARSH, James Peter
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish278818400039
    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
    EnglandBritish317674240002
    PAYNE, William John
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    United KingdomBritish215789590001
    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
    EnglandBritish226963920001
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish185483460002
    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
    United KingdomBritish317678320001
    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
    294320290001
    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
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritish148329480001
    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 KingdomBritish179233660001
    CARTER, Jonathan Laurence David
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    United KingdomBritish300727920001
    CASHIN, Benjamin Matthew
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    Director
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United KingdomBritish131562890001
    CHANNON, Martin
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritish82663750001
    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
    ScotlandBritish152971000001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritish88691090005
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritish162468030001
    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 KingdomBritish214155150001
    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
    EnglandBritish241184570001
    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 KingdomBritish214155150001
    FAVRE, Sarah Elisabeth Madeleine
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomFrench261338430001
    GHAFOOR, Asif
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United KingdomBritish277343840001
    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 KingdomBritish114324790003
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritish58215600004
    LAMSTAES, Pierre Gaetan
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    EnglandBritish180143520001
    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
    EnglandBritish170592100001
    MILLS, Gary William
    97 Peabody Road
    GU14 6EB Farnborough
    Hampshire
    Director
    97 Peabody Road
    GU14 6EB Farnborough
    Hampshire
    EnglandBritish103974520001
    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
    EnglandBritish226963920001
    QUAIFE, Geoffrey Alan
    c/o Infrared (Infrastructure) Capital Partners Limited
    Canada Square
    E14 5HQ London
    12
    United Kingdom
    Director
    c/o Infrared (Infrastructure) Capital Partners Limited
    Canada Square
    E14 5HQ London
    12
    United Kingdom
    United KingdomBritish123048390001
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish185483460002
    SHARMAN, Nicholas Andrew
    29 Sharon Gardens
    E9 7RX London
    Director
    29 Sharon Gardens
    E9 7RX London
    EnglandBritish73241360001
    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 KingdomBritish264476510002
    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 KingdomBritish238232200001
    WADDINGTON, Adam George
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritish162470530001
    WARD, Daniel Colin
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritish187974910002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Apr 06, 2016
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6939501
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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