Sheffield Lep Limited BRISTOL


Sheffield Lep started in year 2007 as Private Limited Company with registration number 06084791. The Sheffield Lep company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ. Since March 12, 2007 Sheffield Lep Limited is no longer carrying the name Tradeglobal.

The company has 3 directors, namely Andrew M., Mark S. and Alexander T.. Of them, Alexander T. has been with the company the longest, being appointed on 7 December 2020 and Andrew M. has been with the company for the least time - from 3 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sheffield Lep Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06084791
Date of Incorporation Tue, 6th Feb 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 03 January 2023

Mark S.

Position: Director

Appointed: 06 October 2021

Alexander T.

Position: Director

Appointed: 07 December 2020

Imagile Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 July 2012

Sarah F.

Position: Director

Appointed: 02 August 2019

Resigned: 07 December 2020

John D.

Position: Director

Appointed: 01 October 2013

Resigned: 14 May 2021

Amer S.

Position: Director

Appointed: 01 October 2013

Resigned: 14 May 2021

Gerard H.

Position: Director

Appointed: 28 June 2013

Resigned: 19 September 2014

Sinesh S.

Position: Director

Appointed: 14 September 2012

Resigned: 22 July 2013

David B.

Position: Director

Appointed: 14 September 2012

Resigned: 28 June 2013

Mark H.

Position: Director

Appointed: 04 July 2012

Resigned: 03 January 2023

David B.

Position: Director

Appointed: 23 January 2012

Resigned: 14 September 2012

William S.

Position: Director

Appointed: 14 October 2011

Resigned: 24 January 2014

Nick E.

Position: Director

Appointed: 01 September 2011

Resigned: 01 August 2012

Adam W.

Position: Director

Appointed: 01 September 2011

Resigned: 14 September 2012

Andrew D.

Position: Secretary

Appointed: 01 January 2011

Resigned: 01 July 2012

Graham S.

Position: Director

Appointed: 12 November 2010

Resigned: 01 October 2013

Peter M.

Position: Director

Appointed: 19 April 2010

Resigned: 12 November 2010

Alena P.

Position: Director

Appointed: 19 April 2010

Resigned: 01 October 2013

Benjamin C.

Position: Director

Appointed: 19 January 2010

Resigned: 11 August 2011

Margaret B.

Position: Director

Appointed: 19 January 2010

Resigned: 30 June 2011

Stephen O.

Position: Secretary

Appointed: 19 October 2009

Resigned: 31 December 2010

Benjamin C.

Position: Director

Appointed: 11 July 2008

Resigned: 19 January 2010

Simon H.

Position: Director

Appointed: 09 July 2008

Resigned: 16 March 2010

Philip M.

Position: Secretary

Appointed: 16 June 2008

Resigned: 19 October 2009

Andrew P.

Position: Director

Appointed: 16 January 2008

Resigned: 24 January 2014

Paul G.

Position: Director

Appointed: 08 October 2007

Resigned: 22 April 2013

Geoffrey Q.

Position: Director

Appointed: 08 October 2007

Resigned: 12 September 2018

Phillip C.

Position: Director

Appointed: 17 July 2007

Resigned: 17 October 2011

Mark P.

Position: Director

Appointed: 17 July 2007

Resigned: 16 March 2010

George R.

Position: Director

Appointed: 17 July 2007

Resigned: 16 January 2008

David L.

Position: Director

Appointed: 17 July 2007

Resigned: 11 July 2008

Mark W.

Position: Director

Appointed: 19 February 2007

Resigned: 08 October 2007

Paul B.

Position: Director

Appointed: 19 February 2007

Resigned: 08 October 2007

Louisa J.

Position: Secretary

Appointed: 19 February 2007

Resigned: 16 June 2008

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 06 February 2007

Resigned: 19 February 2007

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2007

Resigned: 19 February 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Infrastructure Investments Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Infrared Infrastructure Yield Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Infrastructure Investments Holdings Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 6555131
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrared Infrastructure Yield Holdings Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 8109112
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tradeglobal March 12, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to March 31, 2023
filed on: 29th, November 2023
Free Download (23 pages)

Company search

Advertisements