UKBizDB.co.uk

IAT CCM LIMITED

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

This company is commonly known as Iat Ccm Limited. The company was founded 17 years ago and was given the registration number 05976026. The firm's registered office is in LONDON. You can find them at 5th Floor, 40, Gracechurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IAT CCM LIMITED
Company Number:05976026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary25 August 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director01 April 2020Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director01 April 2020Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director20 December 2013Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary24 October 2006Active
Suite 835 At Lloyd's, One Lime Street, London, United Kingdom, EC3M 7DQ

Corporate Secretary11 March 2014Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director26 February 2014Active
814 East Highland Drive, Seattle, Usa, FOREIGN

Director07 November 2006Active
440, West End Avenue, 6a, New York, Usa,

Director02 August 2010Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director09 May 2011Active
51, Eastcheap, London, EC3M 1JP

Director02 August 2010Active
210 31st Ave S, Seattle, Usa, FOREIGN

Director07 November 2006Active
7321 Flagstaff Rd, Boulder, Usa,

Director07 November 2006Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director27 April 2015Active
211, 1st Aves #301, Seattle, United States,

Director02 December 2008Active
51 Eastcheap, London, EC3M 1JP

Director24 October 2006Active
Elliott Advisors (Uk) Limited, 4th Floor Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ

Director15 December 2010Active

People with Significant Control

Mr Peter Kellogg
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:American
Country of residence:United States
Address:48, Wall Street, New York, Ny 10005, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-09-15Address

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

Download
2017-09-15Officers

Appoint corporate secretary company with name date.

Download
2017-08-25Officers

Termination secretary company with name termination date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Address

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

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.