UKBizDB.co.uk

IDC UK LIMITED

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

This company is commonly known as Idc Uk Limited. The company was founded 54 years ago and was given the registration number 00960665. The firm's registered office is in LONDON. You can find them at 5th Floor Ealing Cross, 85 Uxbridge Road, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:IDC UK LIMITED
Company Number:00960665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1969
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Ealing Cross, 85 Uxbridge Road, London, England, W5 5TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Secretary08 May 2015Active
Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United States, E14 5HU

Corporate Secretary10 January 2024Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director09 April 2021Active
5th Floor Ealing Cross, 85 Uxbridge Road, London, England, W5 5TH

Director17 December 2023Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director08 May 2015Active
55 Hawkesworth Drive, Bagshot, GU19 5QY

Secretary01 October 2002Active
16 Henderson Road, Wandsworth, London, SW18 3RR

Secretary-Active
2c, Kempson Road, London, United Kingdom, SW6 4PU

Secretary16 December 2004Active
57 Old Bath Road, Charvil, Reading, RG10 9QN

Secretary01 January 1994Active
5th Floor Ealing Cross, 85 Uxbridge Road, London, England, W5 5TH

Director07 October 2011Active
19 Wellington Road, Hampton Hill, TW12 1JP

Director01 August 2002Active
Cobbetts Halt, Firfields Cobbets Hill, Weybridge, KT13 0UD

Director-Active
5th Floor Ealing Cross, 85 Uxbridge Road, London, England, W5 5TH

Director16 December 2019Active
Via Resistenza 15, 20094 Corsico, Milano, Italy, FOREIGN

Director-Active
60 Austin Street, Newtonville Massachusetts 02160, Usa,

Director-Active
16 Henderson Road, Wandsworth, London, SW18 3RR

Director-Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:15 November 2021
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:345 Park Avenue, Blackstone Inc., New York, United States, NY10154
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
International Data Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:5 Speen Street, Framingham, Massachusetts, United States,
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Address

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

Download
2024-01-22Officers

Appoint corporate secretary company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Resolution

Resolution.

Download
2022-05-05Incorporation

Memorandum articles.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2022-04-06Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-03Accounts

Accounts with accounts type group.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type group.

Download
2019-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.