Company NameIAG Loyalty Limited
DirectorsHenry James Adam Daniels and Darryl James Cartmell
Company StatusActive
Company Number02775089
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Previous NameRemotereport Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry James Adam Daniels
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(27 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Darryl James Cartmell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCfo Iag Loyalty
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Paul Henry Jarvis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 March 2000)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed05 February 1993(1 month after company formation)
Appointment Duration10 years (resigned 27 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMr Derek Maurice Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(7 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dukes Avenue
Chiswick
London
W4 2AF
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(7 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 August 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 23 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed07 January 2008(15 years after company formation)
Appointment Duration5 years, 9 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Andrew John Swaffield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressAstral Tower S
Betts Way London Road
Crawley
West Sussex
RH10 9XY
Director NameNatalia Rita Lucia Sykes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(19 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstral Tower S
Betts Way London Road
Crawley
West Sussex
RH10 9XY
Secretary NameCourtney Kate Adams
StatusResigned
Appointed11 October 2013(20 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 October 2014)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Gavin James Halliday
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2017)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed10 October 2014(21 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2020)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Andrew George Crawley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2020)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£352,998
Current Liabilities£353,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

30 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
26 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
10 August 2021Change of details for Avios Group (Agl) Limited as a person with significant control on 1 August 2021 (2 pages)
17 May 2021Termination of appointment of Natalia Rita Lucia Sykes as a director on 30 April 2021 (1 page)
17 May 2021Appointment of Darryl James Cartmell as a director on 30 April 2021 (2 pages)
17 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
3 March 2020Appointment of Mr Henry James Adam Daniels as a director on 1 March 2020 (2 pages)
3 March 2020Termination of appointment of Andrew George Crawley as a director on 1 March 2020 (1 page)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
2 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
31 January 2019Director's details changed for Mr Andrew George Crawley on 1 January 2019 (2 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 June 2017Appointment of Mr Andrew George Crawley as a director on 28 April 2017 (2 pages)
1 June 2017Appointment of Mr Andrew George Crawley as a director on 28 April 2017 (2 pages)
31 May 2017Termination of appointment of Gavin James Halliday as a director on 28 April 2017 (1 page)
31 May 2017Termination of appointment of Gavin James Halliday as a director on 28 April 2017 (1 page)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 April 2016Director's details changed for Mr Gavin James Halliday on 5 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Gavin James Halliday on 5 April 2016 (2 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 April 2014Appointment of Mr Gavin James Halliday as a director (2 pages)
3 April 2014Appointment of Mr Gavin James Halliday as a director (2 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
2 January 2014Termination of appointment of Andrew Swaffield as a director (1 page)
2 January 2014Termination of appointment of Andrew Swaffield as a director (1 page)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2012Appointment of Natalia Rita Lucia Sykes as a director (2 pages)
23 August 2012Appointment of Mr Andrew Swaffield as a director (2 pages)
23 August 2012Appointment of Mr Andrew Swaffield as a director (2 pages)
23 August 2012Termination of appointment of Alan Buchanan as a director (1 page)
23 August 2012Termination of appointment of Alan Buchanan as a director (1 page)
23 August 2012Appointment of Natalia Rita Lucia Sykes as a director (2 pages)
23 August 2012Termination of appointment of Keith Williams as a director (1 page)
23 August 2012Termination of appointment of Keith Williams as a director (1 page)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 October 2009Statement of company's objects (2 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 October 2009Statement of company's objects (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 January 2007Return made up to 04/01/07; full list of members (2 pages)
8 January 2007Return made up to 04/01/07; full list of members (2 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 04/01/06; full list of members (7 pages)
17 January 2006Return made up to 04/01/06; full list of members (7 pages)
22 November 2005Full accounts made up to 31 March 2005 (6 pages)
22 November 2005Full accounts made up to 31 March 2005 (6 pages)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Return made up to 04/01/05; full list of members (7 pages)
11 January 2005Return made up to 04/01/05; full list of members (7 pages)
14 December 2004Full accounts made up to 31 March 2004 (6 pages)
14 December 2004Full accounts made up to 31 March 2004 (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (6 pages)
25 January 2004Return made up to 04/01/04; full list of members (7 pages)
25 January 2004Return made up to 04/01/04; full list of members (7 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 February 2003Return made up to 04/01/03; full list of members (6 pages)
4 February 2003Return made up to 04/01/03; full list of members (6 pages)
16 December 2002Full accounts made up to 31 March 2002 (6 pages)
16 December 2002Full accounts made up to 31 March 2002 (6 pages)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 March 2001 (6 pages)
25 October 2001Full accounts made up to 31 March 2001 (6 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
5 January 2001Return made up to 04/01/01; full list of members (6 pages)
5 January 2001Return made up to 04/01/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 March 2000 (6 pages)
27 October 2000Full accounts made up to 31 March 2000 (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
6 January 2000Return made up to 04/01/00; full list of members (6 pages)
6 January 2000Return made up to 04/01/00; full list of members (6 pages)
11 January 1999Return made up to 04/01/99; full list of members (6 pages)
11 January 1999Return made up to 04/01/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (6 pages)
30 March 1998Location of register of members (1 page)
30 March 1998Location of debenture register (1 page)
30 March 1998Location of debenture register (1 page)
30 March 1998Location of register of members (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house po box 10 heathrow airport hounslow midlesex TW6 2JA (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house po box 10 heathrow airport hounslow midlesex TW6 2JA (1 page)
10 February 1998Return made up to 04/01/98; full list of members (6 pages)
10 February 1998Return made up to 04/01/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (5 pages)
21 January 1997Return made up to 04/01/97; full list of members (9 pages)
21 January 1997Return made up to 04/01/97; full list of members (9 pages)
15 November 1996Full accounts made up to 31 March 1996 (6 pages)
15 November 1996Full accounts made up to 31 March 1996 (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
22 January 1996Return made up to 04/01/96; full list of members (10 pages)
22 January 1996Return made up to 04/01/96; full list of members (10 pages)
13 June 1995Director resigned (4 pages)
13 June 1995Director resigned (4 pages)
4 January 1993Incorporation (9 pages)
4 January 1993Incorporation (9 pages)