UKBizDB.co.uk

I4 GROUP (UK) LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
25, West Quay, Ramsey, United Kingdom, IM8 1DL

Director27 November 2008Active
25, West Quay, Ramsey, United Kingdom, IM8 1DL

Director12 October 2011Active
25 West Quay, Ramsey, Isle Of Man, IM8 1DL

Secretary03 July 2006Active
8 The Millrace, Sulby, Isle Of Man, IM7 2HT

Secretary25 September 2006Active
Ballakinnag Cottage, Ballakinnag Road, Smeale, IM7 3ED

Secretary30 October 2007Active
3rd Floor, 17 Tavistock Street Covent Garden, London, WC2E 7PA

Corporate Secretary03 April 2006Active
Suite B, 29 Harley Street, London, W1G 9QR

Director03 April 2006Active
124, Boundary Road, London, SW19 2AX

Director20 November 2007Active
25 West Quay, Ramsey, Isle Of Man, IM8 1DL

Director03 July 2006Active
8 The Millrace, Sulby, Isle Of Man, IM7 2HT

Director25 September 2006Active
Ballakinnag Cottage, Ballakinnag Road, Smeale, IM7 3ED

Director25 September 2006Active
The Cottage, Druin Veg, Santon, IM4 1EG

Director25 September 2006Active
14 Rheast Mooar Avenue, Ramsey, IM8 3LR

Director25 September 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Officers

Termination director company with name termination date.

Download
2024-05-13Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-07-11Change of name

Certificate change of name company.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Address

Change registered office address company with date old address new address.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Address

Change registered office address company with date old address new address.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.