UKBizDB.co.uk

IWEBMENT PLC

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

This company is commonly known as Iwebment Plc. The company was founded 7 years ago and was given the registration number 10386639. The firm's registered office is in LONDON. You can find them at Newcombe House 43-45 Notting Hill Gate, Cowork 888, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IWEBMENT PLC
Company Number:10386639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 September 2016
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Newcombe House 43-45 Notting Hill Gate, Cowork 888, London, England, W11 3LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1623, Central Ave, Suite 201, Cheyenne, Usa, 82001

Corporate Secretary21 September 2016Active
Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, England, W11 3LQ

Corporate Secretary06 October 2017Active
9, Muehliweiher, Zeihen, Switzerland, CH-5079

Director21 September 2016Active
Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, England, W11 3LQ

Director06 October 2017Active
Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, England, W11 3LQ

Director02 July 2020Active
Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, England, W11 3LQ

Director23 September 2019Active
1, Zum Alten Forsthaus 1, Hennigsdorf, Germany, 16761

Director10 July 2019Active
1, Zum Alten Forsthaus, Hennigsdorf, Germany, 16761

Director21 November 2018Active
1623, Central Ave, Suite 201, Cheyenne, Usa, 82001

Corporate Director21 September 2016Active
Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, England, W11 3LQ

Corporate Director06 October 2017Active

People with Significant Control

Financial Services Group Ltd
Notified on:06 October 2017
Status:Active
Country of residence:England
Address:23, New Mount Street, Manchester, England, M4 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susanne Bieli
Notified on:21 September 2016
Status:Active
Date of birth:March 1956
Nationality:Swiss
Country of residence:Switzerland
Address:9, Muehliweiher, Zeihen, Switzerland, CH-5079
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-29Gazette

Gazette filings brought up to date.

Download
2019-06-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-12-13Dissolution

Dissolution withdrawal application strike off company.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.