Download leads from Nexok and grow your business. Find out more

IDS Holdco Limited

Documents

Total Documents258
Total Pages1,495

Filing History

18 January 2024Termination of appointment of Michael John Jeavons as a director on 18 January 2024
18 January 2024Appointment of Mr Michael David Snape as a director on 18 January 2024
17 October 2023Full accounts made up to 26 March 2023
19 May 2023Confirmation statement made on 3 May 2023 with no updates
15 November 2022Change of details for Royal Mail Plc as a person with significant control on 3 October 2022
5 October 2022Full accounts made up to 27 March 2022
3 May 2022Confirmation statement made on 3 May 2022 with updates
6 December 2021Full accounts made up to 28 March 2021
8 September 2021Solvency Statement dated 01/09/21
8 September 2021Statement by Directors
8 September 2021Statement of capital on 8 September 2021
  • GBP 22,705,931
8 September 2021Resolutions
  • RES13 ‐ Cancellation of share premium account 01/09/2021
3 September 2021Company name changed royal mail investments LIMITED\certificate issued on 03/09/21
  • CONNOT ‐ Change of name notice
31 August 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 22,705,931
12 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 6,094,888
29 June 2021Cessation of Royal Mail Group Limited as a person with significant control on 28 June 2021
29 June 2021Notification of Royal Mail Plc as a person with significant control on 28 June 2021
3 May 2021Confirmation statement made on 3 May 2021 with no updates
8 April 2021Director's details changed for Mr Mark Amsden on 1 April 2021
8 April 2021Secretary's details changed for Mr Mark Amsden on 1 April 2021
8 April 2021Director's details changed for Mr Mark Amsden on 1 April 2021
1 April 2021Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021
22 December 2020Full accounts made up to 29 March 2020
15 September 2020Termination of appointment of Sally Ashford as a director on 2 September 2020
9 September 2020Appointment of Mr Mark Amsden as a director on 2 September 2020
9 September 2020Termination of appointment of Stuart Campbell Simpson as a director on 2 September 2020
7 September 2020Appointment of Mr Michael John Jeavons as a director on 2 September 2020
27 May 2020Termination of appointment of Rico Back as a director on 15 May 2020
4 May 2020Confirmation statement made on 3 May 2020 with no updates
23 April 2020Appointment of Sally Ashford as a director on 16 April 2020
19 March 2020Termination of appointment of Michael John Jeavons as a director on 18 March 2020
18 March 2020Appointment of Mr Rico Back as a director on 18 March 2020
24 October 2019Full accounts made up to 31 March 2019
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019
3 May 2019Confirmation statement made on 3 May 2019 with no updates
16 November 2018Full accounts made up to 25 March 2018
23 October 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 5,000,003
26 June 2018Confirmation statement made on 3 May 2018 with updates
20 June 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018
20 June 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018
29 August 2017Full accounts made up to 26 March 2017
29 August 2017Full accounts made up to 31 March 2017
29 August 2017Full accounts made up to 26 March 2017
20 June 2017Confirmation statement made on 3 June 2017 with updates
20 June 2017Confirmation statement made on 3 June 2017 with updates
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 January 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,000,002
29 January 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,000,002
28 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,002
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2017
28 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,002
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2017
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 October 2016Full accounts made up to 27 March 2016
18 October 2016Full accounts made up to 27 March 2016
15 September 2016Appointment of Ms Nicola Carroll as a secretary on 15 September 2016
15 September 2016Appointment of Ms Nicola Carroll as a secretary on 15 September 2016
15 September 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 15 September 2016
15 September 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 15 September 2016
14 July 2016Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 21 June 2016
14 July 2016Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 21 June 2016
14 July 2016Termination of appointment of Claudine O'connor as a secretary on 21 June 2016
14 July 2016Termination of appointment of Claudine O'connor as a secretary on 21 June 2016
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000,001
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000,001
29 October 2015Auditor's resignation
29 October 2015Auditor's resignation
28 October 2015Appointment of Mr Stuart Campbell Simpson as a director on 1 October 2015
28 October 2015Appointment of Mr Stuart Campbell Simpson as a director on 1 October 2015
15 October 2015Full accounts made up to 29 March 2015
15 October 2015Full accounts made up to 29 March 2015
12 October 2015Auditor's resignation
12 October 2015Auditor's resignation
6 October 2015Termination of appointment of Matthew Saul Rose as a director on 30 September 2015
6 October 2015Termination of appointment of Matthew Saul Rose as a director on 30 September 2015
5 October 2015Termination of appointment of Dougal John William Goldring as a director on 30 September 2015
5 October 2015Termination of appointment of Dougal John William Goldring as a director on 30 September 2015
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000,001
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000,001
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000,001
26 March 2015Appointment of Dougal John William Goldring as a director on 19 March 2015
26 March 2015Appointment of Dougal John William Goldring as a director on 19 March 2015
15 December 2014Full accounts made up to 31 March 2014
15 December 2014Full accounts made up to 31 March 2014
9 July 2014Appointment of Miss Claudine O'connor as a secretary
9 July 2014Appointment of Miss Claudine O'connor as a secretary
8 July 2014Termination of appointment of Jonathan Millidge as a secretary
8 July 2014Termination of appointment of Jonathan Millidge as a secretary
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000,001
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000,001
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000,001
4 November 2013Satisfaction of charge 2 in full
4 November 2013Satisfaction of charge 2 in full
25 September 2013Full accounts made up to 31 March 2013
25 September 2013Full accounts made up to 31 March 2013
8 July 2013Director's details changed for Mr Matthew Saul Rose on 25 June 2013
8 July 2013Director's details changed for Mr Matthew Saul Rose on 25 June 2013
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
31 August 2012Full accounts made up to 25 March 2012
31 August 2012Full accounts made up to 25 March 2012
7 August 2012Solvency statement dated 03/08/12
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 August 2012Memorandum and Articles of Association
7 August 2012Resolutions
  • RES13 ‐ Reduce hare prem a/c 03/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2012Statement by directors
7 August 2012Statement of capital on 7 August 2012
  • GBP 5,000,001
7 August 2012Statement by directors
7 August 2012Memorandum and Articles of Association
7 August 2012Resolutions
  • RES13 ‐ Reduce hare prem a/c 03/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2012Statement of company's objects
7 August 2012Statement of capital on 7 August 2012
  • GBP 5,000,001
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 August 2012Statement of capital on 7 August 2012
  • GBP 5,000,001
7 August 2012Statement of company's objects
7 August 2012Solvency statement dated 03/08/12
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
23 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 5,000,001
23 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 5,000,001
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 March 2012Memorandum and Articles of Association
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 March 2012Memorandum and Articles of Association
6 September 2011Full accounts made up to 27 March 2011
6 September 2011Full accounts made up to 27 March 2011
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
12 August 2010Full accounts made up to 29 March 2010
12 August 2010Full accounts made up to 29 March 2010
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
3 June 2010Appointment of Jonathan Varley Millidge as a secretary
3 June 2010Termination of appointment of Jonathan Evans as a secretary
3 June 2010Appointment of Jonathan Varley Millidge as a secretary
3 June 2010Termination of appointment of Jonathan Evans as a secretary
7 May 2010Termination of appointment of Roger Durrant as a director
7 May 2010Termination of appointment of Roger Durrant as a director
29 March 2010Appointment of Michael John Jeavons as a director
29 March 2010Appointment of Michael John Jeavons as a director
24 August 2009Full accounts made up to 29 March 2009
24 August 2009Full accounts made up to 29 March 2009
22 June 2009Return made up to 03/06/09; full list of members
22 June 2009Return made up to 03/06/09; full list of members
7 June 2009Registered office changed on 07/06/2009 from 148 old street london EC1V 9HQ
7 June 2009Registered office changed on 07/06/2009 from 148 old street london EC1V 9HQ
22 April 2009Director appointed matthew saul rose
22 April 2009Director appointed matthew saul rose
8 October 2008Accounts for a dormant company made up to 30 March 2008
8 October 2008Accounts for a dormant company made up to 30 March 2008
3 July 2008Return made up to 03/06/08; full list of members
3 July 2008Return made up to 03/06/08; full list of members
30 June 2008Appointment terminated director barbara morley
30 June 2008Appointment terminated director barbara morley
21 December 2007Full accounts made up to 25 March 2007
21 December 2007Full accounts made up to 25 March 2007
15 June 2007Return made up to 03/06/07; no change of members
15 June 2007Return made up to 03/06/07; no change of members
23 January 2007Director resigned
23 January 2007Director resigned
12 September 2006Full accounts made up to 26 March 2006
12 September 2006Full accounts made up to 26 March 2006
14 June 2006Return made up to 03/06/06; full list of members
14 June 2006Return made up to 03/06/06; full list of members
17 January 2006Director resigned
17 January 2006Director resigned
17 August 2005Full accounts made up to 27 March 2005
17 August 2005Full accounts made up to 27 March 2005
15 June 2005Return made up to 03/06/05; full list of members
15 June 2005Return made up to 03/06/05; full list of members
4 August 2004Full accounts made up to 28 March 2004
4 August 2004Full accounts made up to 28 March 2004
18 June 2004Return made up to 03/06/04; full list of members
18 June 2004Return made up to 03/06/04; full list of members
3 September 2003Memorandum and Articles of Association
3 September 2003Memorandum and Articles of Association
14 August 2003Full accounts made up to 30 March 2003
14 August 2003Full accounts made up to 30 March 2003
12 June 2003Return made up to 03/06/03; full list of members
12 June 2003Return made up to 03/06/03; full list of members
17 May 2003Director resigned
17 May 2003Director resigned
18 February 2003Particulars of mortgage/charge
18 February 2003Particulars of mortgage/charge
7 December 2002Declaration of satisfaction of mortgage/charge
7 December 2002Declaration of satisfaction of mortgage/charge
13 November 2002Director resigned
13 November 2002Director resigned
4 November 2002Company name changed consignia investments LIMITED\certificate issued on 04/11/02
4 November 2002Company name changed consignia investments LIMITED\certificate issued on 04/11/02
13 September 2002Full accounts made up to 31 March 2002
13 September 2002Full accounts made up to 31 March 2002
15 July 2002Director's particulars changed
15 July 2002Director's particulars changed
8 July 2002Return made up to 03/06/02; full list of members
8 July 2002Return made up to 03/06/02; full list of members
12 November 2001Full accounts made up to 25 March 2001
12 November 2001Full accounts made up to 25 March 2001
8 October 2001Director resigned
8 October 2001New director appointed
8 October 2001New director appointed
8 October 2001Director resigned
7 July 2001Return made up to 03/06/01; full list of members
7 July 2001Return made up to 03/06/01; full list of members
26 March 2001Company name changed post office investments LIMITED\certificate issued on 26/03/01
26 March 2001Company name changed post office investments LIMITED\certificate issued on 26/03/01
27 February 2001New director appointed
27 February 2001New director appointed
17 November 2000Full accounts made up to 26 March 2000
17 November 2000Full accounts made up to 26 March 2000
5 July 2000Return made up to 03/06/00; full list of members
5 July 2000Return made up to 03/06/00; full list of members
14 April 2000Director resigned
14 April 2000Director resigned
4 January 2000Particulars of mortgage/charge
4 January 2000Particulars of mortgage/charge
22 November 1999Full accounts made up to 28 March 1999
22 November 1999Full accounts made up to 28 March 1999
12 November 1999Director resigned
12 November 1999New director appointed
12 November 1999Director resigned
12 November 1999Secretary resigned
12 November 1999Secretary resigned
12 November 1999New director appointed
8 November 1999New secretary appointed
8 November 1999New secretary appointed
17 August 1999New director appointed
17 August 1999New director appointed
17 August 1999New director appointed
17 August 1999New director appointed
22 June 1999Return made up to 03/06/99; no change of members
22 June 1999Return made up to 03/06/99; no change of members
26 November 1998Full accounts made up to 29 March 1998
26 November 1998Full accounts made up to 29 March 1998
10 July 1998Return made up to 19/07/98; full list of members
10 July 1998Return made up to 19/07/98; full list of members
20 October 1997Accounting reference date shortened from 31/07/97 to 31/03/97
20 October 1997Accounting reference date shortened from 31/07/97 to 31/03/97
20 October 1997Full accounts made up to 30 March 1997
20 October 1997Full accounts made up to 30 March 1997
24 September 1997Secretary resigned
24 September 1997New secretary appointed
24 September 1997Secretary resigned
24 September 1997New secretary appointed
17 July 1997Director resigned
17 July 1997Director resigned
14 July 1997Secretary resigned
14 July 1997Return made up to 03/06/97; full list of members
14 July 1997Secretary resigned
14 July 1997Return made up to 03/06/97; full list of members
19 July 1996Incorporation
19 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing