This company is commonly known as Idex Uk Ltd.. The company was founded 15 years ago and was given the registration number 06699610. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | IDEX UK LTD. |
---|---|---|
Company Number | : | 06699610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, EC4V 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forst, United States, | Secretary | 01 March 2017 | Active |
Gewerbepark, 22, Sulzberg, Germany, 87477 | Director | 23 April 2021 | Active |
3100, Sanders Road, Suite 301, Northbrook, United States, 60062 | Director | 02 October 2023 | Active |
3100, Sanders Road, Suit 301, Northbrook, United States, 60062 | Director | 01 September 2022 | Active |
C/O Precision Polymer Engineering Limited, Greenbank Road, Blackburn, United Kingdom, BB1 3EA | Director | 01 March 2019 | Active |
C/O Ietg Limited, Cross Green Way, Cross Green Industrial Estate, Leeds, United Kingdom, LS9 0SE | Secretary | 30 September 2015 | Active |
C/O Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forest, Usa, | Secretary | 16 September 2008 | Active |
1925, W Field Court, Lake Forest, United States, 60004 | Secretary | 30 September 2015 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 16 September 2008 | Active |
C/O Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forest, United States, | Director | 01 March 2017 | Active |
380 Green Bay Road, Winnetka, Usa, | Director | 16 September 2008 | Active |
C/O Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forest, United States, 60045 | Director | 28 April 2016 | Active |
Speedwell Industrial Estate, Staveley, Chesterfield, United Kingdom, S43 3PF | Director | 27 December 2011 | Active |
3100, Sanders Road, Suit 301, Northbrook, United States, 60062 | Director | 01 September 2022 | Active |
4, Osier Court, Eaton Ford, St. Neots, PE19 7QR | Director | 16 September 2008 | Active |
1925, West Field Court Suite 200, Lake Forest, United States, | Director | 14 May 2019 | Active |
1925, West Field Court, Suite 200, Lake Forest, United States, | Director | 01 March 2019 | Active |
Hapco House, Cross Green Way, Leeds, LS9 0SE | Director | 15 January 2010 | Active |
C/O Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forest, Usa, | Director | 16 September 2008 | Active |
See, Gewerbepark 22, 87477 Sulzberg, Germany, | Director | 29 June 2020 | Active |
31, Hub Van Doornweg, 2171kz Sassenheim, Netherlands, | Director | 01 March 2019 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 16 September 2008 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Director | 16 September 2008 | Active |
Idex Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3100, Sanders Road, Northbrook, United States, 60062 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.