This company is commonly known as Iaa International Holdings Limited. The company was founded 10 years ago and was given the registration number 08561326. The firm's registered office is in READING. You can find them at 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | IAA INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08561326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2013 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Secretary | 20 March 2023 | Active |
Synetiq, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD | Director | 17 August 2022 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 20 March 2023 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 20 March 2023 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Secretary | 30 March 2023 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 07 June 2013 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 07 June 2013 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 07 June 2013 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 16 October 2021 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 20 March 2023 | Active |
Two, Westbrook Corporate Centre, Westchester, United States, IL 60154 | Director | 28 June 2019 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 12 June 2015 | Active |
Two, Westbrook Corporate Centre, Westchester, United States, IL 60154 | Director | 28 June 2019 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 07 June 2013 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 12 June 2015 | Active |
Rb Global, Inc. | ||
Notified on | : | 20 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Suite 2400, 745 Thurlow Street, Vancouver, Canada, |
Nature of control | : |
|
Kar Auction Services International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Capital | Capital allotment shares. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Second filing of director appointment with name. | Download |
2023-07-19 | Officers | Second filing of director appointment with name. | Download |
2023-07-19 | Officers | Second filing of director appointment with name. | Download |
2023-07-17 | Officers | Appoint person secretary company with name date. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Officers | Appoint person secretary company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.