This company is commonly known as I4 Group (uk) Ltd. The company was founded 18 years ago and was given the registration number 05767159. The firm's registered office is in LONDON. You can find them at 30 2nd Floor Charing Cross Road, Covent Garden, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | I4 GROUP (UK) LTD |
---|---|---|
Company Number | : | 05767159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 2nd Floor Charing Cross Road, Covent Garden, London, England, WC2H 0DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, West Quay, Ramsey, United Kingdom, IM8 1DL | Director | 27 November 2008 | Active |
25, West Quay, Ramsey, United Kingdom, IM8 1DL | Director | 12 October 2011 | Active |
25 West Quay, Ramsey, Isle Of Man, IM8 1DL | Secretary | 03 July 2006 | Active |
8 The Millrace, Sulby, Isle Of Man, IM7 2HT | Secretary | 25 September 2006 | Active |
Ballakinnag Cottage, Ballakinnag Road, Smeale, IM7 3ED | Secretary | 30 October 2007 | Active |
3rd Floor, 17 Tavistock Street Covent Garden, London, WC2E 7PA | Corporate Secretary | 03 April 2006 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Director | 03 April 2006 | Active |
124, Boundary Road, London, SW19 2AX | Director | 20 November 2007 | Active |
25 West Quay, Ramsey, Isle Of Man, IM8 1DL | Director | 03 July 2006 | Active |
8 The Millrace, Sulby, Isle Of Man, IM7 2HT | Director | 25 September 2006 | Active |
Ballakinnag Cottage, Ballakinnag Road, Smeale, IM7 3ED | Director | 25 September 2006 | Active |
The Cottage, Druin Veg, Santon, IM4 1EG | Director | 25 September 2006 | Active |
14 Rheast Mooar Avenue, Ramsey, IM8 3LR | Director | 25 September 2006 | Active |
Mr Brendan James Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Piccadilly Business Park, Aldow Enterprise Park, Manchester, England, M12 6AE |
Nature of control | : |
|
Mr Nicholas John Stevenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Piccadilly Business Park, Aldow Enterprise Park, Manchester, England, M12 6AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Officers | Termination director company with name termination date. | Download |
2024-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Change of name | Certificate change of name company. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.