This company is commonly known as Iba Wealth Management Limited. The company was founded 19 years ago and was given the registration number 05305744. The firm's registered office is in KING'S LYNN. You can find them at First Floor, Unit 8,, Campbell's Business Park, Campbell Meadow, King's Lynn, Norfolk. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | IBA WEALTH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05305744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Unit 8,, Campbell's Business Park, Campbell Meadow, King's Lynn, Norfolk, England, PE30 4YR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Green Street, March, PE15 9DZ | Secretary | 06 December 2004 | Active |
First Floor, Unit 8,,, Campbell's Business Park, Campbell Meadow, King's Lynn, England, PE30 4YR | Director | 03 January 2018 | Active |
10 Jesus Lane, Cambridge, United Kingdom, CB5 8BA | Director | 08 April 2019 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 06 December 2004 | Active |
Palbrix Well End, Friday Bridge, Wisbech, PE14 0HG | Director | 06 December 2004 | Active |
22, Suffolk Road, Kings Lynn, PE30 4AJ | Director | 06 December 2004 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 06 December 2004 | Active |
Mr Darren Carl Cubitt | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Unit 8,,, Campbell's Business Park, King's Lynn, England, PE30 4YR |
Nature of control | : |
|
Barrett And Sainty Investments Ltd | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Palbrix, Well End, Wisbech, England, PE14 0HG |
Nature of control | : |
|
Mr Stephen William Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Unit 8,,, Campbell's Business Park, King's Lynn, England, PE30 4YR |
Nature of control | : |
|
Mr Robin Sainty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Unit 8,,, Campbell's Business Park, King's Lynn, England, PE30 4YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Capital | Capital allotment shares. | Download |
2018-12-20 | Capital | Capital allotment shares. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.