Warning: file_put_contents(c/65566a8b4227fdd97dd74eca8045370a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ilg Holdings Limited, RH15 9TQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ILG HOLDINGS LIMITED

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

This company is commonly known as Ilg Holdings Limited. The company was founded 9 years ago and was given the registration number 09658928. The firm's registered office is in BURGESS HILL. You can find them at Logistics House, Charles Avenue, Burgess Hill, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ILG HOLDINGS LIMITED
Company Number:09658928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Logistics House, Charles Avenue, Burgess Hill, West Sussex, United Kingdom, RH15 9TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Secretary30 September 2021Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director01 August 2018Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director23 October 2015Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director26 June 2015Active
Logistics House, Charles Avenue, Burgess Hill, England, RH15 9TQ

Secretary22 October 2015Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Secretary10 May 2021Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director23 October 2015Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director22 January 2019Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director01 August 2018Active
1st Floor, Connaught House, 1-3 Mount Street, London, England, W1K 3NB

Director23 October 2015Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director23 October 2015Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director01 August 2018Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director23 October 2015Active
Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director10 May 2021Active

People with Significant Control

Yusen Logistics (Uk) Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:Grange Park 1, Cheaney Drive, Northampton, England, NN4 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gkf Nominees One Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lytchett House, Wareham Road, Poole, England, BH16 6FA
Nature of control:
  • Significant influence or control
Mr Michael Andrew Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Logistics House, Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-28Dissolution

Dissolution application strike off company.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Capital

Capital statement capital company with date currency figure.

Download
2022-05-19Capital

Legacy.

Download
2022-05-19Insolvency

Legacy.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-11Capital

Capital name of class of shares.

Download
2022-05-11Capital

Capital variation of rights attached to shares.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Accounts

Accounts with accounts type group.

Download
2021-09-30Officers

Appoint person secretary company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person secretary company with name date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.