Company NameInternational Biometric Group (UK) Limited
DirectorTiffanny Gates
Company StatusLiquidation
Company Number04743762
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTiffanny Gates
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2017(13 years, 11 months after company formation)
Appointment Duration7 years
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address7921 Jones Branch Drive
Suite 500
McLean
Virginia
22102
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed20 September 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameKush Raj Wadhwa
NationalityAmerican
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address829 Washington Street
Apt 4
Hoboken
New Jersey 07030
Foreign
Secretary NameRajkumar Nanavati
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2012)
RoleCompany Director
Correspondence Address1 Battery Park Plaza
New York City
10034 New York
United States
Director NameMr Rajkumar Harit Nanavati
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10c 1 Union Square South
New York
New York 10003
United States
Director NameJeffrey Howard Freed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2012(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 October 2015)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address7025 Mountain Gate Drive
Bethesda
Md
20817
Director NameRobert Sidney Gelbard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2012(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 October 2015)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address3712 Huntington Street
Nw Washington
Dc
20015
Director NamePeter Bruce Lamontagne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2017)
RoleChief Exective Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameInternational Biometric Group Llc (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressOne One Battery Park Plaza
Ground Floor
New York
Ny 10004
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1International Biometric Group Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,553
Current Liabilities£150,755

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2022 (1 year, 10 months ago)
Next Return Due7 June 2023 (overdue)

Filing History

27 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
19 June 2018Notification of a person with significant control statement (2 pages)
19 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
19 June 2018Withdrawal of a person with significant control statement on 19 June 2018 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 April 2017Appointment of Tiffanny Gates as a director on 27 March 2017 (2 pages)
27 April 2017Appointment of Tiffanny Gates as a director on 27 March 2017 (2 pages)
26 April 2017Termination of appointment of Peter Bruce Lamontagne as a director on 27 March 2017 (1 page)
26 April 2017Termination of appointment of Peter Bruce Lamontagne as a director on 27 March 2017 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
19 October 2015Termination of appointment of Jeffrey Howard Freed as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Jeffrey Howard Freed as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Robert Sidney Gelbard as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Robert Sidney Gelbard as a director on 16 October 2015 (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(6 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(6 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
16 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
16 October 2012Termination of appointment of International Biometric Group Llc as a director (1 page)
16 October 2012Appointment of Jeffrey Howard Freed as a director (2 pages)
16 October 2012Termination of appointment of Rajkumar Nanavati as a director (1 page)
16 October 2012Termination of appointment of International Biometric Group Llc as a director (1 page)
16 October 2012Appointment of Peter Bruce Lamontagne as a director (2 pages)
16 October 2012Appointment of Robert Sidney Gelbard as a director (2 pages)
16 October 2012Appointment of Robert Sidney Gelbard as a director (2 pages)
16 October 2012Termination of appointment of Rajkumar Nanavati as a director (1 page)
16 October 2012Appointment of Jeffrey Howard Freed as a director (2 pages)
16 October 2012Appointment of Peter Bruce Lamontagne as a director (2 pages)
5 October 2012Termination of appointment of Rajkumar Nanavati as a secretary (1 page)
5 October 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
5 October 2012Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR on 5 October 2012 (1 page)
5 October 2012Termination of appointment of Rajkumar Nanavati as a secretary (1 page)
5 October 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
5 October 2012Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR on 5 October 2012 (1 page)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Rajkumar Harit Nanavati on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Rajkumar Harit Nanavati on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Rajkumar Harit Nanavati on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for International Biometric Group Llc on 1 October 2009 (2 pages)
9 June 2010Director's details changed for International Biometric Group Llc on 1 October 2009 (2 pages)
9 June 2010Director's details changed for International Biometric Group Llc on 1 October 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
30 March 2009Director appointed mr rajkumar harit nanavati (1 page)
30 March 2009Director appointed mr rajkumar harit nanavati (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Return made up to 24/05/08; full list of members (3 pages)
17 June 2008Return made up to 24/05/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 June 2007Return made up to 24/05/07; full list of members (2 pages)
28 June 2007Return made up to 24/05/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
13 February 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (4 pages)
7 September 2005New secretary appointed (4 pages)
19 May 2005Return made up to 24/04/05; full list of members (2 pages)
19 May 2005Return made up to 24/04/05; full list of members (2 pages)
6 April 2005Accounts for a small company made up to 31 December 2003 (6 pages)
6 April 2005Accounts for a small company made up to 31 December 2003 (6 pages)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 May 2004Return made up to 24/04/04; full list of members (6 pages)
25 May 2004Return made up to 24/04/04; full list of members (6 pages)
16 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
24 April 2003Incorporation (18 pages)
24 April 2003Incorporation (18 pages)