UKBizDB.co.uk

INDEPENDENT INTELLIGENT INFRASTRUCTURE LIMITED

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

This company is commonly known as Independent Intelligent Infrastructure Limited. The company was founded 11 years ago and was given the registration number 08206971. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 72 Grosvenor Road, , Tunbridge Wells, Kent. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:INDEPENDENT INTELLIGENT INFRASTRUCTURE LIMITED
Company Number:08206971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2012
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:72 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
207a, Goldhill Plaza, Thomson Road, Singapore, Singapore, 307640

Director07 September 2012Active
207a, Goldhill Plaza, Thomson Road, Singapore, Singapore, 307640

Director07 September 2012Active
72, Grosvenor Road, Tunbridge Wells, TN1 2AZ

Director07 September 2012Active
207a, Goldhill Plaza, Thomson Road, Singapore, Singapore, 307640

Director07 September 2012Active

People with Significant Control

Mr Edward Michael Ansett
Notified on:12 November 2019
Status:Active
Date of birth:December 1962
Nationality:British
Address:72, Grosvenor Road, Tunbridge Wells, TN1 2AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
I3 Solutions Group Pte Ltd
Notified on:18 August 2018
Status:Active
Country of residence:Singapore
Address:81, Ubi Avenue 4 #09-09/10, Singapore, Singapore, 408830
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Anthony Garibaldi
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:American
Country of residence:Singapore
Address:207a Goldhill Plaza, Thomson Road, Singapore, Singapore, 307640
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Michael John Ansett
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:72, Grosvenor Road, Tunbridge Wells, TN1 2AZ
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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.