UKBizDB.co.uk

INTEGRATED PROPERTY INVESTMENTS LTD.

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

This company is commonly known as Integrated Property Investments Ltd.. The company was founded 21 years ago and was given the registration number 04521565. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INTEGRATED PROPERTY INVESTMENTS LTD.
Company Number:04521565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Director29 August 2002Active
42 Bedford Row, London, WC1R 4JL

Secretary29 October 2003Active
5th, Floor Barnards Inn, 86 Fetter Lane, London, United Kingdom, EC4A 1AD

Corporate Secretary17 December 2007Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Nominee Secretary29 August 2002Active
Orchard Court, Orchard Lane, Bristol, England, BS1 5WS

Corporate Secretary01 July 2012Active
14 Chemin Du Hameau, Veyrier, Geneva, Switzerland,

Director16 December 2007Active
14 Chemin Du Hameau, Veyrier, Geneva, Switzerland,

Director01 November 2002Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Nominee Director29 August 2002Active

People with Significant Control

Suleiman Abdi Dualeh
Notified on:19 January 2017
Status:Active
Date of birth:January 2017
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Omar Abdi Ali
Notified on:19 January 2017
Status:Active
Date of birth:December 1939
Nationality:Swiss
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 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
2023-06-26Insolvency

Liquidation compulsory winding up order.

Download
2023-04-03Address

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

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Address

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

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Gazette

Gazette filings brought up to date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.