IIC BRISTOL INFRASTRUCTURE LIMITED - LEEDS
Company Profile | Company Filings |
Overview
IIC BRISTOL INFRASTRUCTURE LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
IIC BRISTOL INFRASTRUCTURE LIMITED was incorporated 17 years ago on 10/05/2006 and has the registered number: 05811811. The accounts status is GROUP and accounts are next due on 30/09/2024.
IIC BRISTOL INFRASTRUCTURE LIMITED was incorporated 17 years ago on 10/05/2006 and has the registered number: 05811811. The accounts status is GROUP and accounts are next due on 30/09/2024.
IIC BRISTOL INFRASTRUCTURE LIMITED - LEEDS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PIMCO 2481 LIMITED (until 21/06/2006)
PIMCO 2481 LIMITED (until 21/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RESOLIS LIMITED | Corporate Secretary | 2021-10-01 | CURRENT | ||
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2019-05-01 | CURRENT |
MR KEVIN ALISTAIR CUNNINGHAM | Jan 1982 | British | Director | 2023-05-25 | CURRENT |
RICHARD WILLIAM FRANCIS BURGE | Sep 1959 | British | Director | 2019-05-01 UNTIL 2023-05-25 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2006-05-10 UNTIL 2006-06-19 | RESIGNED | ||
PAUL ANTHONY CARTWRIGHT | May 1957 | British | Director | 2011-11-21 UNTIL 2019-04-30 | RESIGNED |
MR THOMAS BENEDICT SYMES | May 1956 | British | Secretary | 2006-06-19 UNTIL 2009-04-20 | RESIGNED |
MICHAEL SAUNDERS | Mar 1954 | British | Secretary | 2009-04-20 UNTIL 2013-05-01 | RESIGNED |
MRS KIM MICHELE CLEAR | Secretary | 2013-05-01 UNTIL 2015-07-08 | RESIGNED | ||
MR THOMAS BENEDICT SYMES | May 1956 | British | Director | 2006-06-19 UNTIL 2019-04-30 | RESIGNED |
MR JOHN RICHARD TRUSTRAM EVE | Apr 1936 | British | Director | 2006-06-19 UNTIL 2010-03-18 | RESIGNED |
MR DAVID HUGH SHERIDAN TOPLAS | Oct 1955 | British | Director | 2006-06-19 UNTIL 2013-08-23 | RESIGNED |
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2015-07-08 UNTIL 2021-10-01 | RESIGNED | ||
MR DAVID MAURICE EILBECK | Apr 1957 | British | Director | 2006-06-19 UNTIL 2007-05-01 | RESIGNED |
MRS JOANNE JANE GRIFFIN | Jul 1982 | British | Director | 2013-08-23 UNTIL 2017-10-19 | RESIGNED |
MR JAMIE PRITCHARD | Apr 1971 | British | Director | 2017-10-19 UNTIL 2019-04-30 | RESIGNED |
MR JAMIE PRITCHARD | Apr 1971 | British | Director | 2013-08-23 UNTIL 2017-10-19 | RESIGNED |
MR JAMES ALISTAIR SULLIVAN | Dec 1971 | British | Director | 2009-01-20 UNTIL 2010-03-18 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2006-05-10 UNTIL 2006-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Biggin Investments Limited | 2020-10-27 | Leeds United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Louiseco Limited | 2016-04-06 - 2020-10-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IIC_BRISTOL_INFRASTRUCTUR - Accounts | 2023-12-20 | 31-12-2022 | £4,669 equity |