UKBizDB.co.uk

IGEA UK LIMITED

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

This company is commonly known as Igea Uk Limited. The company was founded 14 years ago and was given the registration number 07065560. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IGEA UK LIMITED
Company Number:07065560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2009
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 27 Cambridge Park, London, England, E11 2PU

Director25 March 2021Active
22, Melton Street, London, United Kingdom, NW1 2BW

Corporate Secretary04 November 2009Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director04 November 2009Active
14, Morona Avenue, Wahroonga, Australia,

Director04 November 2009Active
Unit 524, 6 Cowper Wharf Road, Wooloomooloo, Australia, 2011

Director04 November 2009Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director03 February 2021Active
17, Leatherhead Road, Chessington, Surrey, United Kingdom, KT9 2HN

Director06 September 2017Active
77, Dolans Road, Burraneer, Australia, NSW 2230

Director03 February 2021Active
77, Dolans Road, Burraneer, Australia, NSW 2230

Director25 August 2016Active
Unit 1d,, 161 Kent Street, Millers Point, Australia, NSW 2000

Director04 November 2009Active

People with Significant Control

Mr Martin Keene
Notified on:25 March 2021
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Cambridge House, 27 Cambridge Park, London, England, E11 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Andrew Schweighoffer
Notified on:03 February 2021
Status:Active
Date of birth:December 1968
Nationality:Australian
Country of residence:Australia
Address:77, Dolans Road, Burraneer, Australia, NSW 2230
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Keene
Notified on:03 February 2021
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Andrew Schweighoffer
Notified on:26 November 2017
Status:Active
Date of birth:December 1968
Nationality:Australian
Country of residence:Australia
Address:77, Dolans Road, Burraneer, Australia, NSW 2230
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alex Sisiolas
Notified on:26 November 2017
Status:Active
Date of birth:November 1970
Nationality:Australian
Country of residence:Australia
Address:Unit 1d,, 161 Kent Street, Millers Point, Australia, NSW 2000
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Alex Sisiolas
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:Australian
Country of residence:Australia
Address:Unit 1702, 183 Kent Street, Sydney, Australia, 2000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-20Address

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

Download
2022-10-17Address

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

Download
2022-10-12Dissolution

Dissolution application strike off company.

Download
2022-08-16Address

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

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Accounts

Change account reference date company previous extended.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Capital

Capital allotment shares.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.