Warning: file_put_contents(c/199727ec641df70f07c8194b5ad58116.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Iamus-uk Ltd, SE9 6AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IAMUS-UK LTD

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

This company is commonly known as Iamus-uk Ltd. The company was founded 8 years ago and was given the registration number 09965977. The firm's registered office is in LONDON. You can find them at Mulberry 12, Pinnell Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IAMUS-UK LTD
Company Number:09965977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2016
End of financial year:30 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Mulberry 12, Pinnell Road, London, England, SE9 6AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulberry 12, Pinnell Road, London, England, SE9 6AR

Director01 October 2019Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director03 August 2016Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director22 January 2016Active

People with Significant Control

Eduardas Matvejevas
Notified on:04 December 2019
Status:Active
Date of birth:May 1972
Nationality:Lithuanian
Country of residence:England
Address:Mulberry 12, Pinnell Road, London, England, SE9 6AR
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Iamus Pte Ltd
Notified on:20 June 2016
Status:Active
Country of residence:Singapore
Address:Metropolis Tower 2, 11 South Buona Vista Rd, 138589, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver Goh
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:German
Country of residence:Singapore
Address:Metropolis Tower 2 North 08-06, 11 South Buona Vista Rd, Singapore, Singapore,
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-12Dissolution

Dissolution application strike off company.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-11-20Address

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

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-07-19Address

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

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-01-02Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Restoration

Administrative restoration company.

Download
2018-05-29Gazette

Gazette dissolved compulsory.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.