Background WavePink WaveYellow Wave

IIC BRISTOL INFRASTRUCTURE LIMITED (05811811)

IIC BRISTOL INFRASTRUCTURE LIMITED (05811811) is an active UK company. incorporated on 10 May 2006. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IIC BRISTOL INFRASTRUCTURE LIMITED has been registered for 19 years. Current directors include GORDON, John Stephen, MCGHEE, Steven John.

Company Number
05811811
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, John Stephen, MCGHEE, Steven John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IIC BRISTOL INFRASTRUCTURE LIMITED

IIC BRISTOL INFRASTRUCTURE LIMITED is an active company incorporated on 10 May 2006 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IIC BRISTOL INFRASTRUCTURE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05811811

LTD Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

PIMCO 2481 LIMITED
From: 10 May 2006To: 21 June 2006
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
From: 1 October 2021To: 23 May 2023
Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 6 September 2017To: 1 October 2021
Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 6 September 2017To: 6 September 2017
Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR
From: 2 April 2015To: 6 September 2017
1 Gresham Street London EC2V 7BX
From: 30 September 2013To: 2 April 2015
1 Gresham Street London England EC2X 7BX England
From: 2 September 2013To: 30 September 2013
3 Tenterden Street London W1S 1TD United Kingdom
From: 16 July 2010To: 2 September 2013
First Floor 2-3 Woodstock Street London W1C 2AB
From: 10 May 2006To: 16 July 2010
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Nov 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Funding Round
Oct 20
Owner Exit
Apr 21
Director Left
May 23
Director Joined
May 23
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Oct 2021

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 May 2019

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 25 Aug 2025

CLEAR, Kim Michele

Resigned
Chalkdown, LutonLU2 7FH
Secretary
Appointed 01 May 2013
Resigned 08 Jul 2015

SAUNDERS, Michael

Resigned
Tenterden Street, LondonW1S 1TD
Secretary
Appointed 20 Apr 2009
Resigned 01 May 2013

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Secretary
Appointed 19 Jun 2006
Resigned 20 Apr 2009

IMAGILE SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 08 Jul 2015
Resigned 01 Oct 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 10 May 2006
Resigned 19 Jun 2006

BURGE, Richard William Francis

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born September 1959
Director
Appointed 01 May 2019
Resigned 25 May 2023

CARTWRIGHT, Paul Anthony

Resigned
Victoria Road, EssexCM1 1JR
Born May 1957
Director
Appointed 21 Nov 2011
Resigned 30 Apr 2019

CUNNINGHAM, Kevin Alistair

Resigned
Caledonian Exchange, EdinburghEH3 8 EG
Born January 1982
Director
Appointed 25 May 2023
Resigned 25 Aug 2025

EILBECK, David Maurice

Resigned
The Garden House, SevenoaksTN13 1TN
Born April 1957
Director
Appointed 19 Jun 2006
Resigned 01 May 2007

GRIFFIN, Joanne Jane

Resigned
1 Kingsway, LondonWC2B 6AN
Born July 1982
Director
Appointed 23 Aug 2013
Resigned 19 Oct 2017

PRITCHARD, Jamie

Resigned
Euston Road, LondonNW1 3AX
Born April 1971
Director
Appointed 19 Oct 2017
Resigned 30 Apr 2019

PRITCHARD, Jamie

Resigned
1 Kingsway, LondonWC2B 6AN
Born April 1971
Director
Appointed 23 Aug 2013
Resigned 19 Oct 2017

SULLIVAN, James Alistair

Resigned
Houndsden Road, LondonN21 1LY
Born December 1971
Director
Appointed 20 Jan 2009
Resigned 18 Mar 2010

SYMES, Thomas Benedict

Resigned
Victoria Road, EssexCM1 1JR
Born May 1956
Director
Appointed 19 Jun 2006
Resigned 30 Apr 2019

TOPLAS, David Hugh Sheridan

Resigned
Craven Street, LondonWC2N 5NG
Born October 1955
Director
Appointed 19 Jun 2006
Resigned 23 Aug 2013

TRUSTRAM EVE, John Richard

Resigned
Astra Court, SouthamptonSO45 6DZ
Born April 1936
Director
Appointed 19 Jun 2006
Resigned 18 Mar 2010

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 10 May 2006
Resigned 19 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2020
Aldersgate Street, LondonEC1A 4JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 March 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
1 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Resolution
4 November 2020
RESOLUTIONSResolutions
Notice Restriction On Company Articles
4 November 2020
CC01CC01
Memorandum Articles
4 November 2020
MAMA
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Auditors Resignation Company
29 September 2020
AUDAUD
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Miscellaneous
23 January 2015
MISCMISC
Auditors Resignation Company
6 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Termination Director Company
18 March 2010
TM01Termination of Director
Termination Director Company
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Legacy
7 June 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288cChange of Particulars
Legacy
22 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
5 September 2007
287Change of Registered Office
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
28 July 2006
88(2)R88(2)R
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
88(2)R88(2)R
Legacy
20 July 2006
123Notice of Increase in Nominal Capital
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
287Change of Registered Office
Certificate Change Of Name Company
21 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2006
NEWINCIncorporation