Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Infrared (UK) Holdco 2020 Ltd
Infrared (UK) Holdco 2020 Ltd is an active company incorporated on 13 February 2020 with the registered office located in Reading, Berkshire. Infrared (UK) Holdco 2020 Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12460732
Private limited company
Age
5 years
Incorporated
13 February 2020
Size
Unreported
Confirmation
Submitted
Dated
12 February 2025
(6 months ago)
Next confirmation dated
12 February 2026
Due by
26 February 2026
(5 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Infrared (UK) Holdco 2020 Ltd
Contact
Address
100 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GP
England
Address changed on
18 Sep 2023
(1 year 11 months ago)
Previous address was
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ United Kingdom
Companies in RG2 6GP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Amy Elizabeth Dane Lister
Director • Certified Chartered Accountant • British • Lives in England • Born in Oct 1983
Adam Hewitson
Director • British • Lives in England • Born in Nov 1977
Marlene Van Den Hoogen
Director • Canadian • Lives in Canada • Born in Mar 1970
Sun Life Financial INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gran Tierra North Sea Limited
Adam Hewitson and Amy Elizabeth Dane Lister are mutual people.
Active
GLCR Limited
Adam Hewitson and Amy Elizabeth Dane Lister are mutual people.
Active
Gran Tierra UK Limited
Adam Hewitson and Amy Elizabeth Dane Lister are mutual people.
Active
Gategroup Guarantee Limited
Adam Hewitson and Amy Elizabeth Dane Lister are mutual people.
Active
Entos Pharmaceuticals U.K. Ltd
Adam Hewitson and Amy Elizabeth Dane Lister are mutual people.
Active
Latam Investments UK Limited
Adam Hewitson and Amy Elizabeth Dane Lister are mutual people.
Active
ANR RP Limited
Adam Hewitson and Amy Elizabeth Dane Lister are mutual people.
Active
Gategroup Finance (Luxembourg) S.A
Adam Hewitson and Amy Elizabeth Dane Lister are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.74M
Decreased by £2.05M (-54%)
Turnover
£17.81M
Increased by £6.49M (+57%)
Employees
Unreported
Same as previous period
Total Assets
£377.99M
Decreased by £1.29M (-0%)
Total Liabilities
-£70.9M
Increased by £2M (+3%)
Net Assets
£307.09M
Decreased by £3.29M (-1%)
Debt Ratio (%)
19%
Increased by 0.59% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 11 Mar 2025
Full Accounts Submitted
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 2 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 18 Sep 2023
Mr Adam Hewitson Appointed
1 Year 11 Months Ago on 13 Sep 2023
Mrs Amy Elizabeth Dane Lister Appointed
1 Year 11 Months Ago on 13 Sep 2023
Frances Clare Maclachlan Resigned
2 Years 5 Months Ago on 31 Mar 2023
Katherine Angela Garner Resigned
2 Years 5 Months Ago on 31 Mar 2023
Registered Address Changed
2 Years 6 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover Infrared (UK) Holdco 2020 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing of Confirmation Statement dated 12 February 2025
Submitted on 15 May 2025
12/02/25 Statement of Capital gbp 36400.11
Submitted on 11 Mar 2025
Statement of capital following an allotment of shares on 30 December 2024
Submitted on 7 Mar 2025
Statement of capital following an allotment of shares on 20 August 2024
Submitted on 3 Jan 2025
Memorandum and Articles of Association
Submitted on 30 Dec 2024
Resolutions
Submitted on 30 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Submitted on 17 May 2024
Statement of capital following an allotment of shares on 3 February 2023
Submitted on 23 Apr 2024
Confirmation statement made on 12 February 2024 with no updates
Submitted on 12 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs