This company is commonly known as Instagiv Limited. The company was founded 14 years ago and was given the registration number NI073911. The firm's registered office is in BELFAST. You can find them at Number One, Lanyon Quay, Belfast, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | INSTAGIV LIMITED |
---|---|---|
Company Number | : | NI073911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Number One, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ | Director | 06 November 2019 | Active |
37, Knockancore Drive, Portstewart, BT55 7SP | Director | 07 October 2009 | Active |
37, Knockancore Drive, Portstewart, BT55 7SP | Director | 07 October 2009 | Active |
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ | Director | 10 May 2019 | Active |
31 Kilmaine Road, Bangor, BT19 6DT | Director | 24 September 2009 | Active |
67, Grosvenor Street, London, England, W1K 3JN | Director | 10 May 2019 | Active |
27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE | Director | 29 October 2013 | Active |
27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE | Director | 29 October 2013 | Active |
27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE | Director | 29 October 2013 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 24 September 2009 | Active |
Clearcourse Partnership Acquireco Finance Limited | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-12, Eastcheap, London, England, EC3M 1AJ |
Nature of control | : |
|
Clearcouse Partnership Acquireco Ltd | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 67, Grosvenor Street, London, England, W1K 3JN |
Nature of control | : |
|
Zymplify Limited | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 36b, The Promenade, Portstewart, Northern Ireland, BT55 7AE |
Nature of control | : |
|
Michael Carlin | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE |
Nature of control | : |
|
Iain Williams | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE |
Nature of control | : |
|
Colin Tucker | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE |
Nature of control | : |
|
James Wild | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Other | Legacy. | Download |
2023-10-30 | Other | Legacy. | Download |
2023-10-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-30 | Accounts | Legacy. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-22 | Accounts | Legacy. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-01-20 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2022-01-20 | Accounts | Legacy. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-29 | Accounts | Legacy. | Download |
2020-12-29 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.