Company NameIi - Vi U.K. Limited
DirectorsWalter Robert Bashaw Ii and Louise Farquhar
Company StatusActive
Company Number03144002
CategoryPrivate Limited Company
Incorporation Date8 January 1996(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWalter Robert Bashaw Ii
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2023(27 years after company formation)
Appointment Duration1 year, 3 months
RolePresident Of Corporation
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited, 5 Ch
London
E14 5HU
Director NameLouise Farquhar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(27 years after company formation)
Appointment Duration1 year, 3 months
RoleSenior Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed23 August 2018(22 years, 7 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameCarl Johnson
Date of BirthJune 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleCEO
Correspondence Address1211 Minnesota Avenue
Natrona Heights Pa
15065
Director NameMr Francis John Kramer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleChairman And Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressUnit 20b Oakham Enterprise Park
Ashwell Road
Oakham
Rutland
LE15 7TU
Secretary NameGareth Keith Rowles
NationalityBritish
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleManager
Correspondence AddressUnit 20b Oakham Enterprise Park
Ashwell Road
Oakham
Rutland
LE15 7TU
Director NameCraig Creaturo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2006(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Burley Road
Oakham
Rutland
LE15 6DH
Director NameMs Mary Jane Raymond
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 20b Oakham Enterprise Park
Ashwell Road
Oakham
Rutland
LE15 7TU
Secretary NameMs Jo Anne Schwendinger
StatusResigned
Appointed23 August 2018(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2023)
RoleCompany Director
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteiiviinfrared.com
Email address[email protected]

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ii-vi Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,383
Cash£81,263
Current Liabilities£2,037,575

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 September 2023 (8 months ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Filing History

4 April 2024Accounts for a small company made up to 30 June 2023 (8 pages)
25 October 2023Termination of appointment of Mary Jane Raymond as a director on 24 October 2023 (1 page)
20 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 June 2022 (8 pages)
25 January 2023Appointment of Walter Robert Bashaw Ii as a director on 18 January 2023 (2 pages)
20 January 2023Termination of appointment of Jo Anne Schwendinger as a secretary on 18 January 2023 (1 page)
20 January 2023Appointment of Louise Farquhar as a director on 18 January 2023 (2 pages)
5 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
15 December 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 15 December 2021 (1 page)
15 December 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
20 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
23 June 2020Accounts for a small company made up to 30 June 2019 (9 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
2 November 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Gareth Keith Rowles as a secretary on 23 August 2018 (1 page)
28 August 2018Appointment of Corporation Service Company (Uk) Limited as a secretary on 23 August 2018 (2 pages)
28 August 2018Appointment of Ms Jo Anne Schwendinger as a secretary on 23 August 2018 (2 pages)
28 August 2018Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA to 25 Canada Square Level 37 London E14 5LQ on 28 August 2018 (1 page)
24 August 2018Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
23 August 2018Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
29 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 April 2017Termination of appointment of Francis John Kramer as a director on 28 February 2017 (1 page)
19 April 2017Termination of appointment of Francis John Kramer as a director on 28 February 2017 (1 page)
22 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 April 2016Director's details changed for Mary Jane Raymond on 25 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Francis John Kramer on 25 April 2016 (2 pages)
27 April 2016Secretary's details changed for Gareth Keith Rowles on 25 April 2016 (1 page)
27 April 2016Director's details changed for Mary Jane Raymond on 25 April 2016 (2 pages)
27 April 2016Secretary's details changed for Gareth Keith Rowles on 25 April 2016 (1 page)
27 April 2016Director's details changed for Mr Francis John Kramer on 25 April 2016 (2 pages)
11 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
11 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 February 2015Director's details changed for Mr Francis John Kramer on 17 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Francis John Kramer on 17 February 2015 (2 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
8 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
8 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
7 January 2015Director's details changed for Mr Francis John Kramer on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Francis John Kramer on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Francis John Kramer on 7 January 2015 (2 pages)
3 October 2014Director's details changed for Mary Jane Raymond on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Mary Jane Raymond on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Mary Jane Raymond on 3 October 2014 (2 pages)
2 October 2014Appointment of Mary Jane Raymond as a director on 20 March 2014 (2 pages)
2 October 2014Appointment of Mary Jane Raymond as a director on 20 March 2014 (2 pages)
2 October 2014Termination of appointment of Craig Creaturo as a director on 20 March 2014 (1 page)
2 October 2014Termination of appointment of Craig Creaturo as a director on 20 March 2014 (1 page)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
28 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
28 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
10 January 2013Director's details changed for Francis Kramer on 1 December 2012 (2 pages)
10 January 2013Director's details changed for Francis Kramer on 1 December 2012 (2 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Francis Kramer on 1 December 2012 (2 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 December 2012Director's details changed for Francis Kramer on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Francis Kramer on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Craig Creaturo on 4 December 2012 (2 pages)
5 December 2012Amend 288A - dob (2 pages)
5 December 2012Director's details changed for Craig Creaturo on 4 December 2012 (2 pages)
5 December 2012Amend 288A - dob (2 pages)
5 December 2012Director's details changed for Francis Kramer on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Craig Creaturo on 4 December 2012 (2 pages)
4 December 2012Secretary's details changed for Gareth Keith Rowles on 4 December 2012 (2 pages)
4 December 2012Secretary's details changed for Gareth Keith Rowles on 4 December 2012 (2 pages)
4 December 2012Secretary's details changed for Gareth Keith Rowles on 4 December 2012 (2 pages)
19 November 2012Registered office address changed from 6 Crown Passage Uppingham Rutland LE15 9NB on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 6 Crown Passage Uppingham Rutland LE15 9NB on 19 November 2012 (1 page)
12 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
12 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
2 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
24 February 2011Full accounts made up to 30 June 2010 (15 pages)
24 February 2011Full accounts made up to 30 June 2010 (15 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 February 2010Full accounts made up to 30 June 2009 (15 pages)
25 February 2010Full accounts made up to 30 June 2009 (15 pages)
12 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Francis Kramer on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Francis Kramer on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Craig Creaturo on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Craig Creaturo on 1 January 2010 (2 pages)
11 January 2010Secretary's details changed for Gareth Keith Rowles on 1 January 2010 (1 page)
11 January 2010Director's details changed for Francis Kramer on 1 January 2010 (2 pages)
11 January 2010Secretary's details changed for Gareth Keith Rowles on 1 January 2010 (1 page)
11 January 2010Secretary's details changed for Gareth Keith Rowles on 1 January 2010 (1 page)
11 January 2010Director's details changed for Craig Creaturo on 1 January 2010 (2 pages)
22 December 2009Registered office address changed from Lamin & White Accountants 65 Deans Street Oakham Leicestershire LE15 6AF on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from Lamin & White Accountants 65 Deans Street Oakham Leicestershire LE15 6AF on 22 December 2009 (2 pages)
17 April 2009Full accounts made up to 30 June 2008 (15 pages)
17 April 2009Full accounts made up to 30 June 2008 (15 pages)
6 February 2009Return made up to 08/01/09; full list of members (3 pages)
6 February 2009Return made up to 08/01/09; full list of members (3 pages)
18 March 2008Full accounts made up to 30 June 2007 (15 pages)
18 March 2008Full accounts made up to 30 June 2007 (15 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
22 March 2007Full accounts made up to 30 June 2006 (14 pages)
22 March 2007Full accounts made up to 30 June 2006 (14 pages)
18 January 2007Return made up to 08/01/07; full list of members (2 pages)
18 January 2007Return made up to 08/01/07; full list of members (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
27 April 2006Return made up to 08/01/06; full list of members (7 pages)
27 April 2006Return made up to 08/01/06; full list of members (7 pages)
7 February 2006Full accounts made up to 30 June 2005 (13 pages)
7 February 2006Full accounts made up to 30 June 2005 (13 pages)
11 January 2005Return made up to 08/01/05; full list of members (7 pages)
11 January 2005Return made up to 08/01/05; full list of members (7 pages)
21 December 2004Full accounts made up to 30 June 2004 (12 pages)
21 December 2004Full accounts made up to 30 June 2004 (12 pages)
4 August 2004Auditor's resignation (1 page)
4 August 2004Auditor's resignation (1 page)
30 April 2004Full accounts made up to 30 June 2003 (13 pages)
30 April 2004Full accounts made up to 30 June 2003 (13 pages)
20 January 2004Return made up to 08/01/04; full list of members (7 pages)
20 January 2004Return made up to 08/01/04; full list of members (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (12 pages)
22 April 2003Full accounts made up to 30 June 2002 (12 pages)
13 January 2003Return made up to 08/01/03; full list of members (7 pages)
13 January 2003Return made up to 08/01/03; full list of members (7 pages)
26 April 2002Full accounts made up to 30 June 2001 (11 pages)
26 April 2002Full accounts made up to 30 June 2001 (11 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
18 April 2001Full accounts made up to 30 June 2000 (12 pages)
18 April 2001Full accounts made up to 30 June 2000 (12 pages)
11 January 2001Return made up to 08/01/01; full list of members (6 pages)
11 January 2001Return made up to 08/01/01; full list of members (6 pages)
21 April 2000Registered office changed on 21/04/00 from: deloitte+touche st johns house east street leicester LE1 6NG (1 page)
21 April 2000Registered office changed on 21/04/00 from: deloitte+touche st johns house east street leicester LE1 6NG (1 page)
31 January 2000Return made up to 08/01/00; no change of members (4 pages)
31 January 2000Return made up to 08/01/00; no change of members (4 pages)
23 September 1999Full accounts made up to 30 June 1999 (12 pages)
23 September 1999Full accounts made up to 30 June 1999 (12 pages)
5 February 1999Full accounts made up to 30 June 1998 (12 pages)
5 February 1999Full accounts made up to 30 June 1998 (12 pages)
6 January 1999Return made up to 08/01/99; no change of members (4 pages)
6 January 1999Return made up to 08/01/99; no change of members (4 pages)
10 November 1997Full accounts made up to 30 June 1997 (10 pages)
10 November 1997Full accounts made up to 30 June 1997 (10 pages)
15 July 1997Registered office changed on 15/07/97 from: 10 college road harrow HA1 1DA (1 page)
15 July 1997Registered office changed on 15/07/97 from: 10 college road harrow HA1 1DA (1 page)
12 February 1997Return made up to 08/01/97; full list of members (5 pages)
12 February 1997Return made up to 08/01/97; full list of members (5 pages)
28 October 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
28 October 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
22 February 1996Ad 08/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 1996Ad 08/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996Secretary resigned (1 page)
12 January 1996New director appointed (1 page)
12 January 1996New secretary appointed (1 page)
12 January 1996New director appointed (1 page)
12 January 1996New director appointed (1 page)
12 January 1996Secretary resigned (1 page)
12 January 1996New secretary appointed (1 page)
12 January 1996Director resigned (1 page)
12 January 1996New director appointed (1 page)
8 January 1996Incorporation (19 pages)
8 January 1996Incorporation (19 pages)