UKBizDB.co.uk

INTERBRAND GROUP

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

This company is commonly known as Interbrand Group. The company was founded 37 years ago and was given the registration number 02071702. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTERBRAND GROUP
Company Number:02071702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary30 March 2000Active
195, Broadway, 18th Floor, New York, United States, 10007

Director31 October 2019Active
Bankside 2, Level 1, 100 Southwark Street, London, England, SE1 0SW

Director13 October 2021Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director31 December 2018Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 January 2019Active
Tugwood, Kings Lane, Cookham Dean, SL6 9TZ

Secretary-Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Secretary01 July 1995Active
3 Kingsley Mews, London, W8 5PY

Director15 November 2001Active
Squirrels, Fairmile Park Road, Cobham, KT11 2PG

Director07 May 2004Active
12 Hayward Road, Thames Ditton, KT7 0BE

Director08 June 2001Active
Ferry Barn, Smugglers Lane, Bosham, Chichester, PO18 8QW

Director-Active
Wallsend, Elmstead Road, West Byfleet, KT14 6JB

Director-Active
35 Lakewood Circle North, Greenwich, United States, CT06830

Director-Active
2200 Deep Hollow Lane, Dayton,

Director13 March 2002Active
Woodend Farmhouse, Woodend, Medmenham, SL7 2HW

Director01 January 1998Active
6 Copthall Gardens, Twickenham, TW1 4HJ

Director18 February 1994Active
5 Boulevard Inkermann, 92200 Neuilly, France,

Director07 May 2004Active
100 University Road, Singapore, Singapore, FOREIGN

Director26 October 2000Active
57 Noel Road, Islington, London, N1 8HE

Director-Active
1 Sutherland Avenue, Petts Wood, BR5 1QX

Director07 May 2004Active
85, Strand, London, United Kingdom, WC2R 0DW

Director15 October 2010Active
15 Park Street, Tenafly, Usa, 07670

Director27 September 1996Active
Hofackerstrasse 46, Zurich, Switzerland, FOREIGN

Director08 June 2001Active
Rush Leys 4 Birds Hill Rise, Oxshott, Leatherhead, KT22 0SW

Director-Active
239 Old Marylebone Road, London, NW1 5QT

Director29 September 2004Active
Apt 15n, 400 East 57th Street, New York, United States,

Director15 November 2001Active
2 Walton Court Dix Hills, New York Ny 11746, Usa, FOREIGN

Director21 June 1996Active
Home Farm, Hurley Common Atherstone, Warwick, CV9 2LR

Director-Active
The Grange, Brockdish, Diss, IP21 4JE

Director-Active
195, Broadway, New York City, United States, NY 10007

Director31 December 2018Active
C/O 3rd Izumiya Bldg, 1-1 Kojimachi 3-Chome, Chiyoda-Ku, Japan,

Director-Active
15 Aspen Drive, Livingstone, United States,

Director26 October 2000Active
85, Strand, London, United Kingdom, WC2R 0DW

Director28 February 2005Active
Dunvegan House The Street, Shurlock Row, Reading, RG10 0PR

Director01 January 1998Active
Dunvegan House The Street, Shurlock Row, Reading, RG10 0PR

Director-Active

People with Significant Control

Das Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-12-31Officers

Change person director company with change date.

Download
2019-12-31Officers

Change person director company with change date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Change person secretary company with change date.

Download
2018-09-05Address

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

Download
2018-09-05Address

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

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.