This company is commonly known as Isle Of Man Limited. The company was founded 29 years ago and was given the registration number 02963296. The firm's registered office is in LONDON. You can find them at Tricor Suite 4th Floor, 50 Mark Lane, London, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | ISLE OF MAN LIMITED |
---|---|---|
Company Number | : | 02963296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Government Office, Bucks Road, Douglas, Isle Of Man, Isle Of Man, IM1 3PU | Secretary | 30 July 2018 | Active |
Tricor Services Europe Llp,, Suite 5, 7th Floor, 50 Broadway, London, England, SW1H 0DB | Director | 18 May 2022 | Active |
Tricor Services Europe Llp,, Suite 5, 7th Floor, 50 Broadway, London, England, SW1H 0DB | Director | 22 September 2023 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 30 August 1994 | Active |
12 Terence Avenue, Douglas, IM2 5BL | Secretary | 24 November 2004 | Active |
Tangles, Ramsey Road, Peel, Isle Of Man, IM5 1UH | Secretary | 07 October 1994 | Active |
2 Mount View Close, Onchan, Douglas, IM3 4BR | Director | 07 October 1994 | Active |
6 Whitbridge Road, Onchan, Isle Of Man, ISLEMAN | Director | 07 October 1994 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 10 July 2019 | Active |
Government Office, Bucks Road, Douglas, Isle Of Man, Isle Of Man, IM1 3PU | Director | 10 April 2013 | Active |
Thie Keeill, The Howe, Port St. Mary, IM9 5PR | Director | 10 September 2003 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 30 August 1994 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 01 July 2015 | Active |
Ty Sardis, 11 Farmhill Lane, Douglas, IM2 2EB | Director | 13 November 2007 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 01 January 2019 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 01 May 2015 | Active |
Summer Court, Woodlands Avenue, Douglas, IM2 3QS | Director | 17 August 2001 | Active |
Bali Hai, May Hill, Ramsey, IM8 2HG | Director | 17 August 2001 | Active |
Mrs Sarah Diane De-Yoxall | ||
Notified on | : | 22 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tricor Services Europe Llp,, Suite 5, 7th Floor, London, England, SW1H 0DB |
Nature of control | : |
|
Mr David Catlow | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Tricor Suite 4th, Floor, London, EC3R 7QR |
Nature of control | : |
|
Mr Caldric Timothy Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Tricor Suite 4th, Floor, London, EC3R 7QR |
Nature of control | : |
|
Mrs Sheila Nicol Lindsay Lowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Tricor Suite 4th, Floor, London, EC3R 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.