London
EC4Y 8EN
Secretary Name | Mr Justin Paul Jonathan Allen |
---|---|
Status | Current |
Appointed | 15 January 2020(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Andrew Graham Wright |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Director, Vp Treasury |
Country of Residence | England |
Correspondence Address | C/O Clarivate 70 St. Mary Axe London EC3A 8BE |
Secretary Name | Martin Reeves |
---|---|
Status | Current |
Appointed | 01 January 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Mr Gerald Kline |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 February 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5850 Shellmound Street Emeryville California 94608 United States |
Director Name | Steven Silberstein |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2001) |
Role | Executive |
Correspondence Address | 5850 Shellmound Street Emeryville California 94608 United States |
Director Name | Robert Walton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 1999) |
Role | Executive |
Correspondence Address | 5850 Shellmound Street Emeryville California 94608 |
Secretary Name | Mr Robert Ian Millea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 17 Rivish Lane Long Melford Sudbury Suffolk CO10 9TH |
Secretary Name | Mr Keith John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 February 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Willowhurst 14 Rectory Road Burnham On Sea Somerset TA8 2BY |
Director Name | Mr James A Hofbauer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2002(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 February 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5850 Shellmound Way Emeryville California 94608 United States |
Director Name | Paul Vincent Barber |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2012(19 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 October 2019) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Richard Franklin Lawson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2012(19 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 October 2019) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Paul Barber |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 February 2012(19 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 October 2019) |
Role | Company Director |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Akinbowale Olumide Adekeye |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2019(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Shaheen Javadizadeh |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2019(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Jacob Gorman Yavil |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2019(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Mr Akinbowale Olumide Adekeye |
---|---|
Status | Resigned |
Appointed | 24 October 2019(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 2020) |
Role | Company Director |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mrs Larisa Avner Trainor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2020(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2021) |
Role | Attorney/General Counsel |
Country of Residence | United States |
Correspondence Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Ofer Mosseri |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(26 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 2020) |
Role | Corporate Vp And General Manager Of Uk Operations |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Charmope Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1999) |
Correspondence Address | 2 King Street Sudbury Suffolk CO10 2EB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2012(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Maples Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2016(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2022) |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Website | iii.com |
---|---|
Email address | [email protected] |
Registered Address | 70 St. Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1k at £1 | Iii Us Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,077,322 |
Cash | £1,096 |
Current Liabilities | £805,358 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
7 August 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
14 April 2022 | Appointment of Mr Andrew Graham Wright as a director on 1 January 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
21 March 2022 | Memorandum and Articles of Association (25 pages) |
21 March 2022 | Statement of company's objects (2 pages) |
21 March 2022 | Resolutions
|
20 January 2022 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to 70 st. Mary Axe London EC3A 8BE on 20 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 1 January 2022 (1 page) |
20 January 2022 | Appointment of Martin Reeves as a secretary on 1 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Larisa Avner Trainor as a director on 1 December 2021 (1 page) |
20 August 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
19 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
20 March 2020 | Notification of a person with significant control statement (2 pages) |
20 March 2020 | Cessation of Jon Steven Young as a person with significant control on 15 January 2020 (1 page) |
20 March 2020 | Cessation of Gregory Michael Benson as a person with significant control on 15 January 2020 (1 page) |
20 March 2020 | Cessation of Robert Christopher Gay as a person with significant control on 15 January 2020 (1 page) |
20 March 2020 | Cessation of Richard Franklin Lawson, Jr as a person with significant control on 15 January 2020 (1 page) |
20 March 2020 | Cessation of Gary Lewis Crittenden as a person with significant control on 15 January 2020 (1 page) |
13 March 2020 | Termination of appointment of Ofer Mosseri as a director on 6 March 2020 (1 page) |
3 February 2020 | Termination of appointment of Shaheen Javadizadeh as a director on 15 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Jacob Gorman Yavil as a director on 15 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Akinbowale Olumide Adekeye as a director on 15 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Akinbowale Olumide Adekeye as a secretary on 15 January 2020 (1 page) |
16 January 2020 | Appointment of Mr Ofer Mosseri as a director on 15 January 2020 (2 pages) |
15 January 2020 | Appointment of Mrs Larisa Avner Trainor as a director on 15 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Justin Paul Jonathan Allen as a secretary on 15 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Justin Paul Jonathan Allen as a director on 15 January 2020 (2 pages) |
12 November 2019 | Termination of appointment of Paul Vincent Barber as a director on 24 October 2019 (1 page) |
12 November 2019 | Appointment of Mr Akinbowale Olumide Adekeye as a secretary on 24 October 2019 (2 pages) |
12 November 2019 | Appointment of Mr Akinbowale Olumide Adekeye as a director on 24 October 2019 (2 pages) |
12 November 2019 | Appointment of Mr Jacob Gorman Yavil as a director on 24 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Paul Barber as a secretary on 24 October 2019 (1 page) |
12 November 2019 | Appointment of Mr Shaheen Javadizadeh as a director on 24 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Richard Franklin Lawson as a director on 24 October 2019 (1 page) |
5 November 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
23 November 2018 | Full accounts made up to 31 December 2017 (43 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
17 August 2017 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 28 July 2016 (2 pages) |
17 August 2017 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 28 July 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (9 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (9 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (50 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (50 pages) |
9 September 2016 | Director's details changed for Mr Richard Franklin Lawson on 9 September 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Paul Barber on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Paul Vincent Barber on 9 September 2015 (2 pages) |
9 September 2016 | Director's details changed for Mr Richard Franklin Lawson on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Paul Vincent Barber on 9 September 2015 (2 pages) |
9 September 2016 | Secretary's details changed for Paul Barber on 9 September 2016 (1 page) |
1 August 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 August 2016 (1 page) |
25 July 2016 | Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF to 11th Floor 200 Aldersgate Street London EC1A 4HD on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF to 11th Floor 200 Aldersgate Street London EC1A 4HD on 25 July 2016 (2 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
15 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 August 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page) |
12 July 2012 | Registered office address changed from 3 York Court Upper York Street Bristol Avon BS2 8QF on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
12 July 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
12 July 2012 | Registered office address changed from 3 York Court Upper York Street Bristol Avon BS2 8QF on 12 July 2012 (1 page) |
20 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
14 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Termination of appointment of James Hofbauer as a director (1 page) |
2 April 2012 | Termination of appointment of Gerald Kline as a director (1 page) |
2 April 2012 | Appointment of Paul Vincent Barber as a director (3 pages) |
2 April 2012 | Termination of appointment of James Hofbauer as a director (1 page) |
2 April 2012 | Appointment of Richard Franklin Lawson as a director (3 pages) |
2 April 2012 | Appointment of Paul Barber as a secretary (3 pages) |
2 April 2012 | Termination of appointment of Keith Thomas as a secretary (1 page) |
2 April 2012 | Termination of appointment of Keith Thomas as a secretary (1 page) |
2 April 2012 | Appointment of Paul Barber as a secretary (3 pages) |
2 April 2012 | Appointment of Richard Franklin Lawson as a director (3 pages) |
2 April 2012 | Appointment of Paul Vincent Barber as a director (3 pages) |
2 April 2012 | Termination of appointment of Gerald Kline as a director (1 page) |
9 November 2011 | Auditor's resignation (2 pages) |
9 November 2011 | Auditor's resignation (2 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 March 2010 | Director's details changed for Gerald Kline on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Gerald Kline on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James a Hofbauer on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for James a Hofbauer on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for James a Hofbauer on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Gerald Kline on 8 March 2010 (2 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 May 2008 | Return made up to 05/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 05/03/08; full list of members (4 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
3 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
7 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
5 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: moore green 22 friars street sudbury suffolk CO10 2AA (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: moore green 22 friars street sudbury suffolk CO10 2AA (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 2 king street sudbury suffolk CO10 2EB (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 2 king street sudbury suffolk CO10 2EB (1 page) |
20 March 2001 | Return made up to 05/03/01; full list of members
|
20 March 2001 | Return made up to 05/03/01; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Company name changed innovative interfaces LIMITED\certificate issued on 08/06/00 (3 pages) |
7 June 2000 | Company name changed innovative interfaces LIMITED\certificate issued on 08/06/00 (3 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
13 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
13 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 05/03/99; no change of members
|
18 March 1999 | Return made up to 05/03/99; no change of members
|
1 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
18 March 1998 | Return made up to 05/03/98; no change of members
|
18 March 1998 | Return made up to 05/03/98; no change of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 April 1997 | Auditor's resignation (1 page) |
14 April 1997 | Auditor's resignation (1 page) |
14 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
11 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 March 1996 | Return made up to 05/03/96; no change of members
|
4 March 1996 | Return made up to 05/03/96; no change of members
|
24 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 March 1995 | Return made up to 05/03/95; no change of members
|
27 March 1995 | Return made up to 05/03/95; no change of members
|
13 March 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 March 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 November 1993 | Resolutions
|
1 November 1993 | Resolutions
|
26 October 1993 | Company name changed\certificate issued on 26/10/93 (2 pages) |
26 October 1993 | Company name changed\certificate issued on 26/10/93 (2 pages) |
5 March 1993 | Incorporation (32 pages) |
5 March 1993 | Incorporation (32 pages) |