UKBizDB.co.uk

IK AID AND RELIEF ENTERPRISE LIMITED

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

This company is commonly known as Ik Aid And Relief Enterprise Limited. The company was founded 17 years ago and was given the registration number 05881992. The firm's registered office is in LONDON. You can find them at The Adelphi, 1-11 John Adam Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:IK AID AND RELIEF ENTERPRISE LIMITED
Company Number:05881992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Adelphi, 1-11 John Adam Street, London, England, WC2N 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Odenvagen, Saltsjobaden, Sweden,

Secretary20 July 2006Active
80, Strand, London, England, WC2R 0DT

Director23 September 2010Active
7, Drayton Gardens, London, SW10 9RY

Director20 July 2006Active
18 Odenvagen, Saltsjobaden, Sweden,

Director20 July 2006Active
80, Strand, London, England, WC2R 0DT

Director22 August 2006Active
80, Strand, London, England, WC2R 0DT

Director23 September 2010Active
27 Rue Pere Louis De Jabrun, Bordeaux, Aquitaine, France, FOREIGN

Director20 July 2006Active
Mirande, Montagne St Emilion, France,

Director10 October 2007Active

People with Significant Control

Mr Gerard De Geer
Notified on:01 February 2023
Status:Active
Date of birth:July 1949
Nationality:Swedish
Country of residence:England
Address:80, Strand, London, England, WC2R 0DT
Nature of control:
  • Significant influence or control
Mrs Anna Katarina Linder Lycett
Notified on:01 February 2023
Status:Active
Date of birth:July 1966
Nationality:Swedish
Country of residence:England
Address:80, Strand, London, England, WC2R 0DT
Nature of control:
  • Significant influence or control
Mr Björn Saven
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:Swedish
Country of residence:England
Address:80, Strand, London, England, WC2R 0DT
Nature of control:
  • Significant influence or control
Mr Christopher Masek
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:French
Country of residence:England
Address:80, Strand, London, England, WC2R 0DT
Nature of control:
  • Significant influence or control
Mrs Anne Holm Rannaleet
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:Swedish
Country of residence:England
Address:80, Strand, London, England, WC2R 0DT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Address

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

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-06-09Address

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

Download
2017-05-30Address

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

Download
2016-12-08Accounts

Accounts with accounts type full.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type full.

Download
2015-07-21Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.