UKBizDB.co.uk

IBM UNITED KINGDOM LIMITED

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

This company is commonly known as Ibm United Kingdom Limited. The company was founded 61 years ago and was given the registration number 00741598. 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 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:IBM UNITED KINGDOM LIMITED
Company Number:00741598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:P.o. Box 41, North Harbour, Portsmouth, Hants, PO6 3AU
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

Secretary01 April 2021Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director25 July 2014Active
Uk Legal Department, 20 York Road, London, United Kingdom, SE1 7ND

Director17 October 2023Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director17 April 2023Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director13 January 2023Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director23 November 2022Active
98 Campden Hill Road, London, W8 7AP

Secretary08 September 1997Active
98 Campden Hill Road, London, W8 7AP

Secretary-Active
94 Strawberry Vale, Twickenham, TW1 4SH

Secretary05 November 1999Active
76, Upper Ground, London, SE1 9PZ

Secretary06 September 2007Active
42 Princedale Road, London, W11 4NL

Secretary25 March 2003Active
Flat 6 106-110 Hallam Street, London, W1W 5HG

Secretary27 July 2005Active
New Place Chart Lane, Brasted Chart, Westerham, TN16 1LX

Secretary01 December 1995Active
Larksmead, Titlarks Hill, Ascot, SL5 0JD

Director-Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director01 April 2021Active
Uk Legal Department, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director27 April 2020Active
35 Cambridge Road, Twickenham, TW1 1TJ

Director25 February 1997Active
Itchel Manor, Crondall, Farnham, GU10 5PT

Director01 July 1996Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director23 November 2022Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director28 May 2010Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director05 May 2009Active
20 Groom Place, London, SW1X 7BA

Director-Active
32 Pensford Avenue, Richmond, TW9 4HP

Director-Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director01 April 2021Active
Uk Legal Department 2, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director05 November 2004Active
Cobblers, Mill Lane, Steep, GU32 2DJ

Director-Active
31 Ashley Road, Walton On Thames, KT12 1JB

Director08 September 1995Active
12 St Peters Square, London, W6 9AB

Director-Active
84 Kings Road, Wimbledon, London, SW19 8QW

Director02 August 1993Active
5 Lambourne Way, Adderbury, Banbury, OX17 3PN

Director05 November 2004Active
12 Tekels Avenue, Camberley, GU15 2LB

Director02 August 1993Active
Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ

Director29 June 2007Active
Wood End Cottage Wood Lane, Hedgerley, SL2 3YY

Director14 October 1996Active
Pembroke Townhead, Hayton, Carlisle, CA4 9JF

Director-Active
9 Hamble Court, Broom Park Broom Road, Teddington, TW11 9RW

Director08 September 1995Active

People with Significant Control

Ibm United Kingdom Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 41, North Harbour, Portsmouth, United Kingdom, PO6 3AU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Address

Change sail address company with old address new address.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-07-30Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.