UKBizDB.co.uk

DEFINITIVE IMMIGRATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Definitive Immigration Services Limited. The company was founded 23 years ago and was given the registration number 04180730. The firm's registered office is in LONDON. You can find them at Skyline House First Floor, 200 Union Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DEFINITIVE IMMIGRATION SERVICES LIMITED
Company Number:04180730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Skyline House First Floor, 200 Union Street, London, SE1 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1600, International Drive, Suite 600, Mclean, United States, 22102

Secretary30 September 2019Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary27 July 2015Active
1600, International Drive, Suite 600, Mclean, United States, 22102

Director09 June 2020Active
111, Radio Circle Drive, Mount Kisco, United States, 10549

Director01 June 2017Active
12a Grovelands Court, Chase Road Southgate, London, N14 6HY

Secretary02 April 2001Active
1600, International Boulevard, Suite 600, Mclean, United States, 22102

Secretary15 September 2014Active
Flat 6 Hanover Court, 2 Sandford Road, Bromley, BR2 9GP

Secretary30 April 2003Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary16 March 2001Active
12a Grovelands Court, Chase Road Southgate, London, N14 6HY

Director02 April 2001Active
12a Grovelands Court, Chase Road Southgate, London, N14 6HY

Director02 April 2001Active
1600, International Drive, Suite 600, Mclean, United States, 22102

Director15 September 2014Active
Flat 6 Hanover Court, 2 Sandford Road, Bromley, BR2 9GP

Director30 April 2003Active
223, West Springfield Street, Boston, Usa, MA 02118

Director15 September 2014Active
54 Farley Road, Croydon, C42 7ND

Director28 February 2003Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director06 September 2016Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director16 March 2001Active

People with Significant Control

Newland Chase Limited
Notified on:23 September 2016
Status:Active
Country of residence:United Kingdom
Address:Skyline House, First Floor, London, United Kingdom, SE1 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cibt Uk Limited
Notified on:18 August 2016
Status:Active
Country of residence:United Kingdom
Address:Skyline House, First Floor, London, United Kingdom, SE1 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-11-11Officers

Appoint person secretary company with name date.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Change person director company with change date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.