UKBizDB.co.uk

ITW HOLDINGS IX LIMITED

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

This company is commonly known as Itw Holdings Ix Limited. The company was founded 21 years ago and was given the registration number 04554866. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, 13th Floor, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ITW HOLDINGS IX LIMITED
Company Number:04554866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Aldermanbury Square, 13th Floor, London, EC2V 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Aldermanbury Square, 13th Floor, London, EC2V 7HR

Secretary18 December 2017Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director13 November 2006Active
5, Aldermanbury Square, 13th Floor, London, EC2V 7HR

Director01 April 2016Active
105 Terra Woods Lane, Greenville, Usa,

Secretary23 October 2002Active
56 Ferrymeadows Park, Kingswood, Kingston Upon Hull, HU7 3DF

Secretary07 October 2002Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Corporate Secretary13 November 2006Active
Woodhaven, 8 Dawnay Close, Ascot, SL5 7PQ

Director30 September 2009Active
99 Gresham Street, London, EC2V 7NG

Director07 September 2009Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director30 September 2009Active
99 Gresham Street, London, EC2V 7NG

Director07 September 2009Active
18 Norman Place, Greenville, Usa,

Director23 October 2002Active
Chetel Cottage, 5 Packman Lane, Kirkella, HU10 7TH

Director07 October 2002Active
105 Terra Woods Lane, Greenville, Usa,

Director23 October 2002Active
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD

Director13 November 2006Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director13 November 2006Active

People with Significant Control

Itw Holdings Vi Limited
Notified on:02 January 2020
Status:Active
Country of residence:England
Address:Nexus House, Station Road, Egham, England, TW20 9LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Cs (Australasia) Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:11-13, Boulevard De La Foire, Luxembourg, Luxembourg, L-1528
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-04-11Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-05-22Resolution

Resolution.

Download
2018-11-16Capital

Legacy.

Download
2018-11-16Capital

Capital statement capital company with date currency figure.

Download
2018-11-16Insolvency

Legacy.

Download
2018-11-16Resolution

Resolution.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-12Capital

Capital allotment shares.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.