UKBizDB.co.uk

IVELIUM LIMITED

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

This company is commonly known as Ivelium Limited. The company was founded 19 years ago and was given the registration number 05317697. The firm's registered office is in PARK GREAT BLAKENHAM IPSWICH. You can find them at John Phillips & Co Ltd 81, Centaur Court Claydon Business, Park Great Blakenham Ipswich, Suffolk. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:IVELIUM LIMITED
Company Number:05317697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:John Phillips & Co Ltd 81, Centaur Court Claydon Business, Park Great Blakenham Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Secretary01 March 2011Active
2, Rue Georges Perin, St Leonard De Noblat, France,

Director01 March 2011Active
John Phillips & Co Ltd 81, Centaur Court Claydon Business, Park Great Blakenham Ipswich, IP6 0NL

Secretary20 December 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary20 December 2004Active
69 St Johns Wood, High Street, London, NW8 7NL

Director20 December 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director20 December 2004Active

People with Significant Control

Mr Thierry Pfeiffer
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:French
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christophe Benoit Virazels
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:French
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-20Dissolution

Dissolution application strike off company.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type total exemption small.

Download
2013-06-25Officers

Termination secretary company with name.

Download
2013-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-24Accounts

Accounts with accounts type total exemption small.

Download
2012-01-20Annual return

Annual return company with made up date.

Download
2011-10-14Officers

Appoint person secretary company with name.

Download
2011-10-14Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.