This company is commonly known as Idco Overseas Holdings Limited. The company was founded 21 years ago and was given the registration number 04617505. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | IDCO OVERSEAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04617505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Secretary | 07 August 2018 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 26 January 2024 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 15 May 2021 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 07 July 2022 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 26 October 2018 | Active |
Kerala 38 Ashley Road, Walton On Thames, KT12 1HS | Secretary | 13 December 2002 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Secretary | 01 June 2016 | Active |
Fitzroy, 13-17 Epworth Street, London, EC2A 4DL | Secretary | 26 October 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 2002 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 01 May 2019 | Active |
Fitzroy, 13-17 Epworth Street, London, EC2A 4DL | Director | 27 April 2010 | Active |
20 Jorie Lane, Walpole, Usa, | Director | 11 August 2009 | Active |
Ryefield Packhorse Road, Bessel's Green, Sevenoaks, TN13 2QP | Director | 13 December 2002 | Active |
Fitzroy, 13-17 Epworth Street, London, EC2A 4DL | Director | 13 February 2014 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 18 March 2016 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 18 March 2016 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 18 March 2016 | Active |
10 The Glade, Sevenoaks, TN13 3HD | Director | 13 December 2002 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 18 March 2016 | Active |
Fitzroy, 13-17 Epworth Street, London, EC2A 4DL | Director | 27 February 2013 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 01 October 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 December 2002 | Active |
Idco Worldwide Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fitzroy House, 13-17 Epworth Street, London, United Kingdom, EC2A 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Officers | Appoint person secretary company with name date. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.