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

IBG Holdings (UK) Limited

Documents

Total Documents82
Total Pages482

Filing History

16 February 2021Confirmation statement made on 12 February 2021 with no updates
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020
24 August 2020Full accounts made up to 31 December 2019
12 February 2020Confirmation statement made on 12 February 2020 with no updates
22 July 2019Full accounts made up to 31 December 2018
15 February 2019Confirmation statement made on 12 February 2019 with no updates
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019
17 July 2018Full accounts made up to 31 December 2017
12 February 2018Confirmation statement made on 12 February 2018 with no updates
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018
29 August 2017Full accounts made up to 31 December 2016
29 August 2017Full accounts made up to 31 December 2016
13 February 2017Confirmation statement made on 12 February 2017 with updates
13 February 2017Confirmation statement made on 12 February 2017 with updates
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015
12 February 2016Secretary's details changed for Celine Arlette Virginie Barroche on 23 October 2015
12 February 2016Secretary's details changed for Celine Arlette Virginie Barroche on 23 October 2015
12 February 2016Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
29 September 2015Auditor's resignation
29 September 2015Auditor's resignation
25 August 2015Auditor's resignation
25 August 2015Auditor's resignation
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
15 April 2014Full accounts made up to 31 December 2013
15 April 2014Full accounts made up to 31 December 2013
14 April 2014Appointment of Mr Himanshu Haridas Raja as a director
14 April 2014Termination of appointment of David Hudson as a director
14 April 2014Appointment of Mr Peter Vincent David as a director
14 April 2014Appointment of Mr Peter Vincent David as a director
14 April 2014Appointment of Mr Himanshu Haridas Raja as a director
14 April 2014Termination of appointment of David Hudson as a director
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
22 August 2013Termination of appointment of Trevor Dighton as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
17 June 2013Accounts for a dormant company made up to 31 December 2012
17 June 2013Accounts for a dormant company made up to 31 December 2012
3 June 2013Termination of appointment of Nicholas Buckles as a director
3 June 2013Termination of appointment of Nicholas Buckles as a director
13 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
13 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
24 August 2012Accounts for a dormant company made up to 31 December 2011
24 August 2012Accounts for a dormant company made up to 31 December 2011
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
20 September 2011Accounts for a dormant company made up to 31 December 2010
20 September 2011Accounts for a dormant company made up to 31 December 2010
18 August 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010
18 August 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
18 November 2010Termination of appointment of Stephen Lyell as a secretary
18 November 2010Termination of appointment of Stephen Lyell as a secretary
18 November 2010Appointment of Celine Arlette Virginie Barroche as a secretary
18 November 2010Appointment of Celine Arlette Virginie Barroche as a secretary
12 February 2010Incorporation
12 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing