Warning: file_put_contents(c/21b3a356644cb3eb1117595cdd60e5b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ivs Swansea Limited, W1S 1SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IVS SWANSEA LIMITED

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

This company is commonly known as Ivs Swansea Limited. The company was founded 7 years ago and was given the registration number 10439075. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IVS SWANSEA LIMITED
Company Number:10439075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46/48, Beak Street, London, England, W1F 9RJ

Secretary12 January 2017Active
46/48, Beak Street, London, England, W1F 9RJ

Director07 February 2017Active
46/48, Beak Street, London, England, W1F 9RJ

Director27 January 2017Active
46/48, Beak Street, London, England, W1F 9RJ

Director07 February 2017Active
Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director20 October 2016Active
80, New Bond Street, London, England, W1S 1SB

Director12 January 2017Active

People with Significant Control

Amcomri Group Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:46/48, Beak Street, London, England, W1F 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amcomri 16 Limited
Notified on:13 September 2019
Status:Active
Country of residence:England
Address:46/48, Beak Street, London, England, W1F 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Patrick Mcgowan
Notified on:21 August 2018
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:England
Address:80, New Bond Street, London, England, W1S 1SB
Nature of control:
  • Significant influence or control
Amcomri Gp Limited
Notified on:14 February 2017
Status:Active
Country of residence:United Kingdom
Address:80, New Bond Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
1846 Nominees Limited
Notified on:20 October 2016
Status:Active
Country of residence:United Kingdom
Address:Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-07-15Address

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

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Address

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

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-08-26Incorporation

Memorandum articles.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-17Capital

Capital allotment shares.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.