UKBizDB.co.uk

IBM GLOBAL FINANCING UK COMPANY

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

This company is commonly known as Ibm Global Financing Uk Company. The company was founded 22 years ago and was given the registration number 04345552. The firm's registered office is in . You can find them at 76 Upper Ground, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IBM GLOBAL FINANCING UK COMPANY
Company Number:04345552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:76 Upper Ground, London, SE1 9PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Secretary20 June 2017Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director02 June 2021Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director19 June 2023Active
94 Strawberry Vale, Twickenham, TW1 4SH

Secretary27 December 2001Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Secretary30 May 2012Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Secretary31 August 2011Active
42 Princedale Road, London, W11 4NL

Secretary25 March 2003Active
Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ

Secretary28 November 2008Active
Flat 6 106-110 Hallam Street, London, W1W 5HG

Secretary27 July 2005Active
76 Upper Ground, London, SE1 9PZ

Secretary06 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 December 2001Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director30 May 2012Active
Uk Legal Department, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director02 September 2014Active
Uk Legal Department, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director11 November 2013Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director06 July 2018Active
Apple Cottage, 14 Pulens Lane, Petersfield, GU31 4DB

Director30 May 2002Active
20 Allee Des Soudanes, 78430 Louveciennes, France,

Director30 May 2002Active
Ibm United Kingdom Limited, 76 Upper Ground, South Bank, London, United Kingdom, SE1 9PZ

Director11 December 2009Active
Ibm United Kingdom Limited Ipg2, 76 Upper Ground, London, SE1 9PZ

Director30 May 2002Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director31 August 2011Active
55 Links Lane, Rowlands Castle, PO9 6AF

Director27 December 2001Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director05 August 2010Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director04 August 2010Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director05 August 2010Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director04 August 2010Active
I B M Uk Ltd, PO BOX 41 North Harbour, Portsmouth, PO6 3AU

Director01 March 2007Active
Uk Legal Department, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director23 September 2013Active
Warren House North Field, Kingsclere Road, Overton, RG25 3JY

Director28 October 2004Active
Uk Legal Department, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director01 July 2017Active
76, Upper Ground, London, United Kingdom, SE1 9PZ

Director26 October 2015Active
Grange Lodge, 86 Heath Road, Petersfield, GU31 4EL

Director28 February 2002Active

People with Significant Control

International Business Machines Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:New Orchard Road, Armonk, New York, 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-04-02Dissolution

Dissolution application strike off company.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Change account reference date company previous extended.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-30Resolution

Resolution.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-03-01Address

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

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-05-29Resolution

Resolution.

Download
2019-05-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.