This company is commonly known as I2s Group Limited. The company was founded 20 years ago and was given the registration number 04926434. The firm's registered office is in MILTON KEYNES. You can find them at 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | I2S GROUP LIMITED |
---|---|---|
Company Number | : | 04926434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2003 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Burleigh Park, Cobham, United Kingdom, KT11 2DU | Secretary | 01 September 2007 | Active |
41, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA | Director | 30 November 2011 | Active |
41, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA | Director | 30 November 2011 | Active |
23, Burleigh Park, Cobham, England, KT11 2DU | Director | 01 September 2007 | Active |
41, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA | Director | 30 November 2011 | Active |
35 Pemberley Avenue, Bedford, MK40 2LE | Secretary | 01 December 2003 | Active |
8 Sharon Road, London, W4 4PD | Secretary | 13 October 2003 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 08 October 2003 | Active |
Chilton House, 8 Bicester Road, Long Crendon, HP18 9BW | Director | 01 December 2003 | Active |
21a Kings Road, Richmond, TW10 6NN | Director | 13 October 2003 | Active |
12 Ferncroft Avenue, London, NW3 7PH | Director | 14 October 2003 | Active |
26 Regatta Point, 38 Kew Bridge Road, Brentford, TW8 0EB | Director | 13 October 2003 | Active |
99 Balham Park Road, London, SW12 8EB | Director | 01 July 2004 | Active |
110 St Martins Lane, C/O Kelso Place, London, WC2N 4BA | Director | 13 November 2009 | Active |
8 Sharon Road, London, W4 4PD | Director | 13 October 2003 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 08 October 2003 | Active |
Mr Michael John Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | 41, Alston Drive, Milton Keynes, MK13 9HA |
Nature of control | : |
|
Mr Mark Andrew Barber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 41, Alston Drive, Milton Keynes, MK13 9HA |
Nature of control | : |
|
3ml Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41, Alston Drive, Milton Keynes, England, MK13 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-24 | Resolution | Resolution. | Download |
2023-01-24 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-07 | Capital | Legacy. | Download |
2022-12-07 | Insolvency | Legacy. | Download |
2022-12-07 | Resolution | Resolution. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-22 | Officers | Termination director company with name termination date. | Download |
2022-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.