UKBizDB.co.uk

IGMAN INTERNATIONAL DEFENCE LIMITED

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

This company is commonly known as Igman International Defence Limited. The company was founded 30 years ago and was given the registration number 02881085. The firm's registered office is in IVYBRIDGE. You can find them at 7 Beech Road Business Park, Cadleigh, Ivybridge, Devon. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IGMAN INTERNATIONAL DEFENCE LIMITED
Company Number:02881085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Beech Road Business Park, Cadleigh, Ivybridge, Devon, England, PL21 9HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Beech Road Business Park, Cadleigh, Ivybridge, England, PL21 9HN

Secretary19 December 2014Active
7, Beech Road Business Park, Cadleigh, Ivybridge, England, PL21 9HN

Director23 June 2010Active
Manor Mill, South Brent, TQ10 9JD

Secretary15 July 2002Active
Chateau De Betous, Betous, France,

Secretary15 December 1993Active
Manor Mill, South Brent, Devon, TQ10 9JD

Secretary07 September 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 December 1993Active
Woodedge, South Harewood, Andover, SP11 7AW

Director31 January 1994Active
Manor Hil, South Brent, TQ10 9JD

Director12 December 2008Active
36 Monmouth Street, Topsham, Exeter, EX3 0AJ

Director07 November 2008Active
Chateau De Betous, Betous, France,

Director15 December 1993Active
Fleet Mill, Longcombe, Totnes, TQ9 6PP

Director15 December 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 December 1993Active
67 Pulman Place, Sherard Road, London, SE9 6EG

Director12 December 2008Active

People with Significant Control

Mr Stefano Maccagnani
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:Italian
Country of residence:Italy
Address:5, Piazza Adriana, Rome, Italy,
Nature of control:
  • Significant influence or control
Mes Spa
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Via Tributina, 1292, Rome, Italy,
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type small.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type small.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-07Address

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

Download
2016-05-07Accounts

Accounts with accounts type small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Officers

Appoint person secretary company with name date.

Download
2015-01-08Officers

Termination secretary company with name termination date.

Download
2015-01-08Officers

Change person director company with change date.

Download
2014-12-23Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.