This company is commonly known as Iic Peterborough Subdebt Limited. The company was founded 18 years ago and was given the registration number 05761815. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IIC PETERBOROUGH SUBDEBT LIMITED |
---|---|---|
Company Number | : | 05761815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 01 October 2021 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 May 2019 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Director | 08 February 2023 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 19 December 2023 | Active |
218 Seal Road, Sevenoaks, TN14 5AD | Secretary | 10 July 2006 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Secretary | 06 March 2009 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 May 2013 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 30 March 2006 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 May 2019 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 23 August 2013 | Active |
The Garden House, Windmill Road, Sevenoaks, TN13 1TN | Director | 10 July 2006 | Active |
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN | Director | 23 August 2013 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 January 2015 | Active |
Dalmore Capital, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB | Director | 01 March 2023 | Active |
218 Seal Road, Sevenoaks, TN14 5AD | Director | 10 July 2006 | Active |
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN | Director | 23 August 2013 | Active |
70, Houndsden Road, London, N21 1LY | Director | 20 January 2009 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 30 March 2006 | Active |
39, Craven Street, London, United Kingdom, WC2N 5NG | Director | 30 March 2006 | Active |
2, Astra Court, Hythe, Southampton, SO45 6DZ | Director | 10 July 2006 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 30 March 2006 | Active |
Iic Peterborough Funding Investment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Second filing of secretary appointment with name. | Download |
2021-10-01 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Auditors | Auditors resignation company. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.