This company is commonly known as Ibm United Kingdom Holdings Limited. The company was founded 111 years ago and was given the registration number 00122953. The firm's registered office is in PORTSMOUTH. You can find them at P.o. Box 41, North Harbour, Portsmouth, Hants. This company's SIC code is 70100 - Activities of head offices.
Name | : | IBM UNITED KINGDOM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00122953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1912 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P.o. Box 41, North Harbour, Portsmouth, Hants, PO6 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Secretary | 01 April 2021 | Active |
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Director | 25 July 2014 | Active |
Uk Legal Department, 20 York Road, London, United Kingdom, SE1 7ND | Director | 17 October 2023 | Active |
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Director | 17 April 2023 | Active |
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Director | 13 January 2023 | Active |
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Director | 23 November 2022 | Active |
98 Campden Hill Road, London, W8 7AP | Secretary | - | Active |
94 Strawberry Vale, Twickenham, TW1 4SH | Secretary | 05 November 1999 | Active |
76, Upper Ground, London, SE1 9PZ | Secretary | 06 September 2007 | Active |
42 Princedale Road, London, W11 4NL | Secretary | 25 March 2003 | Active |
Flat 6 106-110 Hallam Street, London, W1W 5HG | Secretary | 27 July 2005 | Active |
Larksmead, Titlarks Hill, Ascot, SL5 0JD | Director | - | Active |
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Director | 01 April 2021 | Active |
Timbers 8 Winchester Close, Esher, KT10 8QH | Director | - | Active |
35 Cambridge Road, Twickenham, TW1 1TJ | Director | 25 February 1997 | Active |
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Director | 23 November 2022 | Active |
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ | Director | 28 May 2010 | Active |
Rising Sun House, Bakers Lane Knowle, Solihull, B93 8PT | Director | - | Active |
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ | Director | 29 April 2009 | Active |
20 Groom Place, London, SW1X 7BA | Director | - | Active |
Ibm United Kingdom Limited (Legal Department), 76 Upper Ground, South Bank, London, United Kingdom, SE1 9PZ | Director | 28 April 2020 | Active |
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Director | 01 April 2021 | Active |
15 Carriage Road, Wilton, Connecticut 06897, America, | Director | 19 January 1993 | Active |
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ | Director | 05 November 2004 | Active |
Cobblers, Mill Lane, Steep, GU32 2DJ | Director | - | Active |
1 St Swithins Lane, London, EC4P 4DU | Director | - | Active |
5 Lambourne Way, Adderbury, Banbury, OX17 3PN | Director | 05 November 2004 | Active |
Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ | Director | 29 June 2007 | Active |
PO BOX 41, North Harbour, Portsmouth, United Kingdom, PO6 3AU | Director | 24 April 2020 | Active |
Flat 2, 22 Cadogan Gardens, London, SW3 2RP | Director | 19 January 1993 | Active |
Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ | Director | 10 October 2013 | Active |
Ibm United Kingdom Limited Ipg2, 76 Upper Ground, London, SE1 9PZ | Director | 01 July 1996 | Active |
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Director | 07 June 2017 | Active |
Uk Legal Department, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ | Director | 20 May 2016 | Active |
Stuart House, Royal Fort, Bristol, BS8 1UH | Director | - | Active |
Ibm North Region Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, York Road, London, United Kingdom, SE1 7ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Address | Change sail address company with old address new address. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Officers | Change person secretary company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.