Company NameIOD International Holdings Ltd
DirectorJonathan Redvers Geldart
Company StatusActive
Company Number04018579
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Previous NameIOD Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Kristina Lewis
StatusCurrent
Appointed06 October 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Director NameMr Jonathan Redvers Geldart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Director NameSir George Edwin Cox
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleDirector General-Institute Of
Country of ResidenceUnited Kingdom
Correspondence AddressMerlins
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Andrew Main Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Pall Mall
London
SW1Y 5EA
Director NameMr Alan Gaunson Morkel
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleInstitute Secretary  -Institute
Country of ResidenceUnited Kingdom
Correspondence Address116 Pall Mall
London
SW1Y 5EA
Director NameBrian Christopher Murkin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMiddle House
Thornby
Northampton
Northamptonshire
NN6 8SJ
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleInstitute Secretary  -Institute
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Director NameMr Anthony Patrick Michael Kenber
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Church Road
Magdalen
Kings Lynn
Norfolk
PE34 3DG
Director NameMr Richard Edward Turner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address116 Pall Mall
London
SW1Y 5EA
Director NameMs Loretto Lucy Leavy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2012(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address116 Pall Mall
London
SW1Y 5EA
Secretary NameMs Loretto Lucy Leavy
StatusResigned
Appointed04 July 2012(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2015)
RoleCompany Director
Correspondence Address116 Pall Mall
London
SW1Y 5EA
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressInstitute Of Directors 116 Pall Mall
London
SW1Y 5ED
Secretary NameMr Junior Bammeke
StatusResigned
Appointed06 October 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2018)
RoleCompany Director
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Director NameMr Tom Christie Miller
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(15 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2016)
RoleManaging Director Membership
Country of ResidenceUnited Kingdom
Correspondence Address116 Pall Mall
London
SW1Y 5EA
Director NameMr Stephen Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 February 2019)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Director NameMr James Dominic Jordan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Director NameMrs Esther Teeken
Date of BirthDecember 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed17 February 2021(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2022)
RoleCOO
Country of ResidenceEngland
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.gyromanagement.com

Location

Registered Address116 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Institute Of Directors
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

1 March 2021Appointment of Mrs Esther Teeken as a director on 17 February 2021 (2 pages)
18 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
17 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 October 2020Appointment of Mr Jonathan Redvers Geldart as a director on 31 July 2020 (2 pages)
31 October 2020Termination of appointment of James Dominic Jordan as a director on 31 July 2020 (1 page)
27 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
14 May 2019Second filing for the termination of Stephen Martin as a director (5 pages)
20 March 2019Termination of appointment of Junior Bammeke as a secretary on 14 December 2018 (1 page)
20 March 2019Termination of appointment of Stephen Martin as a director on 1 February 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Registered office address changed from 116 Pall Mall London SW1Y 5EA to 116 Pall Mall London SW1Y 5ED on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 116 Pall Mall London SW1Y 5EA to 116 Pall Mall London SW1Y 5ED on 22 June 2017 (1 page)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
10 April 2017Appointment of Mr James Dominic Jordan as a director on 27 March 2017 (2 pages)
10 April 2017Appointment of Mr James Dominic Jordan as a director on 27 March 2017 (2 pages)
10 February 2017Appointment of Mr Stephen Martin as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Stephen Martin as a director on 1 February 2017 (2 pages)
4 January 2017Termination of appointment of Tom Christie Miller as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Tom Christie Miller as a director on 30 November 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
18 May 2016Termination of appointment of Nicholas Robert John Cowley as a director on 10 May 2016 (1 page)
18 May 2016Appointment of Mr Tom Christie Miller as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Mr Tom Christie Miller as a director on 10 May 2016 (2 pages)
18 May 2016Termination of appointment of Nicholas Robert John Cowley as a director on 10 May 2016 (1 page)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 November 2015Termination of appointment of Loretto Lucy Leavy as a director on 6 October 2015 (1 page)
5 November 2015Termination of appointment of Loretto Lucy Leavy as a secretary on 6 October 2015 (1 page)
5 November 2015Termination of appointment of Loretto Lucy Leavy as a secretary on 6 October 2015 (1 page)
5 November 2015Termination of appointment of Loretto Lucy Leavy as a director on 6 October 2015 (1 page)
5 November 2015Termination of appointment of Loretto Lucy Leavy as a director on 6 October 2015 (1 page)
5 November 2015Termination of appointment of Loretto Lucy Leavy as a secretary on 6 October 2015 (1 page)
4 November 2015Appointment of Mrs Kristina Lewis as a secretary on 6 October 2015 (2 pages)
4 November 2015Appointment of Mrs Kristina Lewis as a secretary on 6 October 2015 (2 pages)
4 November 2015Appointment of Mr Junior Bammeke as a secretary on 6 October 2015 (2 pages)
4 November 2015Appointment of Mrs Kristina Lewis as a secretary on 6 October 2015 (2 pages)
4 November 2015Appointment of Mr Junior Bammeke as a secretary on 6 October 2015 (2 pages)
4 November 2015Appointment of Mr Junior Bammeke as a secretary on 6 October 2015 (2 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 December 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 June 2013Appointment of Mr Nicholas Robert John Cowley as a director (2 pages)
18 June 2013Appointment of Mr Nicholas Robert John Cowley as a director (2 pages)
18 June 2013Termination of appointment of Andrew Main Wilson as a director (1 page)
18 June 2013Termination of appointment of Andrew Main Wilson as a director (1 page)
15 November 2012Termination of appointment of Richard Turner as a director (1 page)
15 November 2012Termination of appointment of Richard Turner as a director (1 page)
27 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
17 July 2012Termination of appointment of Alan Morkel as a director (1 page)
17 July 2012Appointment of Ms Loretto Lucy Leavy as a secretary (1 page)
17 July 2012Appointment of Ms Loretto Lucy Leavy as a secretary (1 page)
17 July 2012Termination of appointment of Alan Morkel as a secretary (1 page)
17 July 2012Appointment of Ms Loretto Lucy Leavy as a director (2 pages)
17 July 2012Termination of appointment of Alan Morkel as a secretary (1 page)
17 July 2012Appointment of Ms Loretto Lucy Leavy as a director (2 pages)
17 July 2012Termination of appointment of Alan Morkel as a director (1 page)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Andrew Main Wilson on 21 June 2010 (2 pages)
14 July 2010Director's details changed for Alan Gaunson Morkel on 21 June 2010 (2 pages)
14 July 2010Director's details changed for Alan Gaunson Morkel on 21 June 2010 (2 pages)
14 July 2010Director's details changed for Andrew Main Wilson on 21 June 2010 (2 pages)
14 July 2010Director's details changed for Richard Edward Turner on 21 June 2010 (2 pages)
14 July 2010Director's details changed for Richard Edward Turner on 21 June 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 July 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 July 2006Return made up to 21/06/06; full list of members (7 pages)
19 July 2006Return made up to 21/06/06; full list of members (7 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
7 July 2004Return made up to 21/06/04; full list of members (8 pages)
7 July 2004Return made up to 21/06/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 December 2003 (8 pages)
5 May 2004Full accounts made up to 31 December 2003 (8 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
27 June 2003Return made up to 21/06/03; full list of members (8 pages)
27 June 2003Return made up to 21/06/03; full list of members (8 pages)
15 May 2003Full accounts made up to 31 December 2002 (8 pages)
15 May 2003Full accounts made up to 31 December 2002 (8 pages)
7 May 2003Auditor's resignation (1 page)
7 May 2003Auditor's resignation (1 page)
28 June 2002Return made up to 21/06/02; full list of members (8 pages)
28 June 2002Return made up to 21/06/02; full list of members (8 pages)
29 April 2002Full accounts made up to 31 December 2001 (8 pages)
29 April 2002Full accounts made up to 31 December 2001 (8 pages)
27 June 2001Return made up to 21/06/01; full list of members (7 pages)
27 June 2001Return made up to 21/06/01; full list of members (7 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
30 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
30 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
21 June 2000Incorporation (20 pages)
21 June 2000Incorporation (20 pages)