UKBizDB.co.uk

ILEX 49 LIMITED

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

This company is commonly known as Ilex 49 Limited. The company was founded 8 years ago and was given the registration number 10045419. The firm's registered office is in LONDON. You can find them at 12th Floor, 6, New Street Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ILEX 49 LIMITED
Company Number:10045419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:12th Floor, 6, New Street Square, London, United Kingdom, EC4A 3BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Secretary02 June 2016Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director02 June 2016Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director02 June 2016Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director02 June 2016Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director02 June 2016Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary07 March 2016Active
12th Floor, 6, New Street Square, London, United Kingdom, EC4A 3BF

Director07 March 2016Active

People with Significant Control

Mr Thomas Gwynne Davies
Notified on:14 October 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, 6, New Street Square, London, United Kingdom, EC4A 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Sara Nicola Wynne Moran
Notified on:14 October 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, 6, New Street Square, London, United Kingdom, EC4A 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Janet Alison Davies
Notified on:14 October 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:100, Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Wynne Davies
Notified on:14 October 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:100, Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

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

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts amended with accounts type micro entity.

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Capital

Capital allotment shares.

Download
2017-11-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.