Company NameIVG Development (UK) Limited
Company StatusDissolved
Company Number02305636
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous Names7

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Harvey Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(12 years, 4 months after company formation)
Appointment Duration16 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Daltry Road
Stevenage
Hertfordshire
SG1 4AW
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusClosed
Appointed24 June 2011(22 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 28 February 2017)
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDan Brostrom
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 1997)
RoleManaging Director
Correspondence AddressFlat C 44 Eaton Place
London
SW1X 8AL
Director NameLars Oberg
Date of BirthMarch 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 1991(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressBergportsvagen 10
S-161 37 Bromma
Sweden
Director NameKjell Carlsson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 August 1991)
RoleExecutive
Correspondence AddressOstervagen 7
181 62 Lidingo
Foreign
Director NameOlov Agri
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 1991(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleExecutive
Correspondence AddressSturegatan 36a
114 36 Stockholm
Foreign
Sweden
Secretary NameKjell Carlsson
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 August 1991)
RoleCompany Director
Correspondence AddressOstervagen 7
181 62 Lidingo
Foreign
Secretary NameDan Brostrom
NationalitySwedish
StatusResigned
Appointed19 August 1991(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 August 1997)
RoleManaging Director
Correspondence AddressFlat C 44 Eaton Place
London
SW1X 8AL
Secretary NamePradip Banerjee
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address37 Kingfisher Drive
Ham
Richmond
Surrey
TW10 7UF
Director NameJorgen Svedin
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed29 August 1995(6 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address39 St Jamess Street
London
SW1A 1JD
Director NameThor Hakan Petersson
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed27 August 1997(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressVasavagen 19
Saltsjobaden S13338
Sweden
Director NamePradip Banerjee
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(9 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 December 2007)
RoleChartered Accountant
Correspondence Address37 Kingfisher Drive
Ham
Richmond
Surrey
TW10 7UF
Director NameUlf Ingemar Johansson
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed26 March 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressSandlyckevagen 6
42166 Vasta Frolunda
Sweden
Foreign
Director NameTjorbjorn Ake Seifert
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed26 March 1998(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressChaussee De La Hulpe 130
B-1000 Brussels
Foreign
Director NameMatthew Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Barn Thong Lane
Shorne
Kent
DA12 4AD
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Stanley Road
Teddington
Middlesex
TW11 8TX
Secretary NameMr Abayomi Abiodun Okunola
NationalityBritish
StatusResigned
Appointed12 December 2007(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Stanley Road
Teddington
Middlesex
TW11 8TX
Secretary NameAvtar Pappu Jassal
NationalityBritish
StatusResigned
Appointed19 December 2008(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address39 St James's Street
London
SW1A 1JD

Contact

Websiteivg.de
Email address[email protected]

Location

Registered AddressBroughton House
6-8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

4m at £1Ivg Developments (London & Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 March 2007Delivered on: 2 April 2007
Persons entitled: Bayerische Landesbank

Classification: Account charge
Secured details: All monies due or to become due from the borrowers or any other obligor to the finance parties and the junior lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the security accounts and all of its rights in respect of the deposits and the debts represented by them.
Outstanding
21 December 2006Delivered on: 4 January 2007
Persons entitled: Hsh Nordbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Financeparties (Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the finance document obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the share including dividends,. See the mortgage charge document for full details.
Outstanding
10 January 2006Delivered on: 20 January 2006
Persons entitled: Bayerische Landesbank

Classification: Deed of charge over account
Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the account numbered 28055210 sort code 40-48-65 and the account moneys. See the mortgage charge document for full details.
Outstanding
20 March 1998Delivered on: 9 April 1998
Satisfied on: 29 October 1999
Persons entitled: Enskilda Debt Capital Markets,Skandinaviska Enskilda Banken A.B.(Publ)as Agent for the Finance Parties)

Classification: Debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) under each finance document (as defined) except for any obligation which,if it were so included,would result in the debenture contravening section 151 of the companies act 1985.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
11 October 2016Solvency Statement dated 19/09/16 (1 page)
11 October 2016Statement by Directors (1 page)
11 October 2016Statement of capital on 11 October 2016
  • GBP 1.00
(5 pages)
11 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4,012,747
(5 pages)
26 August 2015Full accounts made up to 31 December 2014 (13 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,012,747
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,012,747
(5 pages)
1 April 2014Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
6 August 2013Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom (1 page)
6 August 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Auditor's resignation (2 pages)
11 June 2013Auditor's resignation (2 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Matthew Mason as a director (1 page)
22 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Registered office address changed from 39 St James's Street London SW1A 1JD on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 39 St James's Street London SW1A 1JD on 2 October 2012 (1 page)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2011Solvency statement dated 20/12/11 (2 pages)
22 December 2011Statement of capital on 22 December 2011
  • GBP 4,012,747
(4 pages)
23 September 2011Director's details changed for Matthew Jude Mason on 16 September 2011 (2 pages)
15 July 2011Termination of appointment of Avtar Jassal as a secretary (1 page)
15 July 2011Appointment of St John's Square Secretaries Limited as a secretary (2 pages)
14 April 2011Full accounts made up to 31 December 2010 (16 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
23 April 2010Secretary's details changed for Avtar Pappu Jassal on 30 March 2010 (1 page)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
23 April 2010Register inspection address has been changed (1 page)
8 July 2009Full accounts made up to 31 December 2008 (18 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
7 January 2009Appointment terminated director and secretary abayomi okunola (1 page)
23 December 2008Secretary appointed avtar pappu jassal (2 pages)
28 November 2008Ad 29/09/08\gbp si 1475000@1=1475000\gbp ic 40000000/41475000\ (2 pages)
28 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/09/2008
(2 pages)
2 September 2008Full accounts made up to 31 December 2007 (18 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from 39 st james's street london SW1A 1JD (1 page)
27 February 2008Registered office changed on 27/02/2008 from farringdon place 20 farringdon road london EC1M 3AP (1 page)
23 January 2008Memorandum and Articles of Association (15 pages)
21 January 2008New secretary appointed;new director appointed (3 pages)
7 January 2008Company name changed ivg asticus real estate LIMITED\certificate issued on 07/01/08 (2 pages)
18 December 2007New director appointed (3 pages)
18 December 2007Secretary resigned;director resigned (1 page)
11 September 2007Full accounts made up to 31 December 2006 (20 pages)
15 May 2007Return made up to 30/03/07; full list of members (7 pages)
15 May 2007Director resigned (1 page)
2 April 2007Particulars of mortgage/charge (5 pages)
4 January 2007Particulars of mortgage/charge (8 pages)
9 August 2006Full accounts made up to 31 December 2005 (19 pages)
20 April 2006Return made up to 30/03/06; full list of members (7 pages)
20 January 2006Particulars of mortgage/charge (8 pages)
29 June 2005Full accounts made up to 31 December 2004 (19 pages)
22 March 2005Return made up to 30/03/05; full list of members (7 pages)
24 December 2004Full accounts made up to 31 December 2003 (17 pages)
4 August 2004Accounting reference date shortened from 17/07/04 to 31/12/03 (1 page)
22 July 2004Full accounts made up to 17 July 2003 (17 pages)
19 March 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2004Director resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
19 May 2003Full accounts made up to 17 July 2002 (17 pages)
7 April 2003Return made up to 30/03/03; full list of members (8 pages)
16 December 2002Accounting reference date extended from 30/06/02 to 17/07/02 (1 page)
25 September 2002Company name changed asticus (uk) LIMITED\certificate issued on 25/09/02 (2 pages)
25 July 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
24 May 2002Return made up to 30/03/02; full list of members (7 pages)
10 April 2002Full accounts made up to 31 December 2001 (16 pages)
2 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2001Full accounts made up to 31 December 2000 (16 pages)
26 February 2001New director appointed (2 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Director's particulars changed (1 page)
8 November 2000Director resigned (1 page)
9 October 2000Full accounts made up to 31 December 1999 (16 pages)
21 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Return made up to 30/03/99; no change of members (8 pages)
13 March 1999Full accounts made up to 31 December 1998 (16 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
22 July 1998Return made up to 30/03/98; full list of members (9 pages)
16 April 1998Company name changed hufvudstaden international (uk) LIMITED\certificate issued on 17/04/98 (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
11 April 1998Full accounts made up to 31 December 1997 (16 pages)
9 April 1998Particulars of mortgage/charge (9 pages)
21 August 1997Memorandum and Articles of Association (21 pages)
21 July 1997Company name changed hufvudstaden (uk) LIMITED\certificate issued on 22/07/97 (2 pages)
29 April 1997Return made up to 30/03/97; no change of members (6 pages)
5 March 1997Full accounts made up to 31 December 1996 (16 pages)
29 March 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1996Full accounts made up to 31 December 1995 (15 pages)
1 December 1995Company name changed hufvudstaden (regent) LIMITED\certificate issued on 04/12/95 (4 pages)
7 September 1995New director appointed (2 pages)
24 January 1993Ad 21/12/92--------- £ si 28000000@1=28000000 £ ic 12000000/40000000 (2 pages)
8 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1993Nc inc already adjusted 21/12/92 (1 page)
14 August 1990Memorandum and Articles of Association (17 pages)
24 July 1990Company name changed hint regent LIMITED\certificate issued on 25/07/90 (2 pages)
5 January 1989Wd 08/12/88 ad 12/12/88--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
4 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
15 November 1988Company name changed bonusdale LIMITED\certificate issued on 16/11/88 (2 pages)
14 October 1988Incorporation (16 pages)