This company is commonly known as Ili Limited. The company was founded 18 years ago and was given the registration number 05605930. The firm's registered office is in MILTON KEYNES. You can find them at Partis House Davy Avenue, Knowlhill, Milton Keynes, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | ILI LIMITED |
---|---|---|
Company Number | : | 05605930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Corporate Secretary | 31 October 2021 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 05 June 2019 | Active |
C/O Intertek Group Plc, 33 Cavendish Square, London, United Kingdom, W1G 0PS | Director | 17 August 2022 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES | Secretary | 15 December 2014 | Active |
76 Castle Howard Road, Beercroft, Australia, | Secretary | 14 December 2007 | Active |
52 Thorburn Road, Weston Favell, Northampton, NN3 3DA | Secretary | 25 June 2008 | Active |
Inholmes Court, West Green Road, Hartley Wintney, Hook, RG27 8JL | Secretary | 06 February 2006 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Secretary | 23 December 2016 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 28 October 2005 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 07 September 2021 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 01 February 2022 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 21 November 2017 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 05 June 2019 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 01 August 2017 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 10 February 2017 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 20 January 2014 | Active |
286, Sussex Street, Sydney, Australia, | Director | 20 January 2014 | Active |
Rmb 5730, Oak Road, Mathcam, Australia, | Director | 29 April 2006 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 21 November 2017 | Active |
19 Chepstow Villas, London, W11 3DZ | Director | 06 February 2006 | Active |
Kiln Copse, Eversley, RG27 0GA | Director | 06 February 2006 | Active |
Inholmes Court, West Green Road, Hartley Wintney, Hook, RG27 8JL | Director | 06 February 2006 | Active |
Bletchingley House, Chapel Lane, Bagshot, GU19 5DE | Director | 14 December 2007 | Active |
45-2a Palmer Street, Cameray, Australia, | Director | 29 April 2006 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 07 September 2021 | Active |
19 Redgum Avenue, Killara, Australia, | Director | 29 April 2006 | Active |
722 Messina Drive, Wadsworth, Usa, | Director | 14 December 2007 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Director | 28 October 2005 | Active |
Sai Global Cis Uk Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK1 9ES |
Nature of control | : |
|
Sai Global Cis Uk Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Partis House, Davy Avenue, Milton Keynes, England, MK5 8HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Accounts | Change account reference date company current extended. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-29 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2019-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.