UKBizDB.co.uk

IBM UNITED KINGDOM TRUST

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

This company is commonly known as Ibm United Kingdom Trust. The company was founded 39 years ago and was given the registration number 01857335. The firm's registered office is in PORTSMOUTH. You can find them at Po Box 41, North Harbour, Portsmouth, Hampshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:IBM UNITED KINGDOM TRUST
Company Number:01857335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Po Box 41, North Harbour, Portsmouth, Hampshire, 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

Secretary13 September 2011Active
Uk Legal Department, 20 York Road, London, United Kingdom, SE1 7ND

Director27 September 2010Active
Uk Legal Department, 20 York Road, London, United Kingdom, SE1 7ND

Director04 April 2018Active
Uk Legal Department, 20 York Road, London, United Kingdom, SE1 7ND

Director22 December 2009Active
Uk Legal Department, 20 York Road, London, United Kingdom, SE1 7ND

Director04 April 2018Active
Uk Legal Department, 20 York Road, London, United Kingdom, SE1 7ND

Director04 April 2018Active
Uk Legal Department, 20 York Road, London, United Kingdom, SE1 7ND

Director30 April 2009Active
98 Campden Hill Road, London, W8 7AP

Secretary-Active
Pine Meade, Stockbridge Road, Kings Somborne, Stockbridge, SO20 6PH

Secretary21 October 1996Active
76, Upper Ground, London, SE1 9PZ

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

Secretary14 October 2004Active
31 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Secretary11 May 1995Active
31 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Secretary20 October 1993Active
5 Heath Villas, Cargill Road, London, SW18 3EA

Secretary06 December 2001Active
Flat 6 106-110 Hallam Street, London, W1W 5HG

Secretary27 July 2005Active
Crescent House, The Quillot, Burwood Park, Walton-On-Thames, KT12 5BY

Director30 October 2003Active
35 Cambridge Road, Twickenham, TW1 1TJ

Director08 May 1997Active
Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ

Director04 March 2009Active
Southernwood, London Road, Westerham, TN16 1DR

Director15 April 1994Active
12 St Thomas Drive, Orpington, BR5 1HF

Director05 December 1997Active
Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director06 December 2001Active
20 Groom Place, London, SW1X 7BA

Director-Active
Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director30 October 2003Active
Uk Legal Department, Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director04 April 2018Active
Ibm United Kingdom Limited (Legal Department), 76 Upper Ground, South Bank, London, United Kingdom, SE1 9PZ

Director26 February 2016Active
Ibm United Kingdom Limited, 76 Upper Ground, South Bank, London, United Kingdom, SE1 9PZ

Director09 October 2006Active
Wood End Cottage Wood Lane, Hedgerley, SL2 3YY

Director05 December 1997Active
Ibm United Kingdom Limited Ipg2, 76 Upper Ground, London, SE1 9PZ

Director06 December 2001Active
Benton End House, Benton End, Hadleigh Ipswich, IP7 5JR

Director05 December 1997Active
Cedar Grove The Green, Richmond, TW9 1PB

Director30 October 1996Active
55 Links Lane, Rowlands Castle, PO9 6AF

Director25 August 1994Active
Park House, 30 Albert Road Pittville, Cheltenham, GL52 2QX

Director18 February 2000Active
18 The Fairway, Aldwick Bay, Bognor Regis, PO21 4ES

Director-Active
Highfield, Wootton Rivers, Marlborough, SN8 4NQ

Director05 July 2000Active
4 Murray Road, London, SW19 4PB

Director21 May 1993Active

People with Significant Control

Ibm United Kingdom 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Address

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

Download
2023-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-03-04Address

Change sail address company with old address new address.

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
2022-03-03Officers

Change person director company with change date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Change account reference date company previous extended.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.