Suite 500
McLean
Virginia
22102
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Kush Raj Wadhwa |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 829 Washington Street Apt 4 Hoboken New Jersey 07030 Foreign |
Secretary Name | Rajkumar Nanavati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | 1 Battery Park Plaza New York City 10034 New York United States |
Director Name | Mr Rajkumar Harit Nanavati |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10c 1 Union Square South New York New York 10003 United States |
Director Name | Jeffrey Howard Freed |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2015) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | 7025 Mountain Gate Drive Bethesda Md 20817 |
Director Name | Robert Sidney Gelbard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2015) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 3712 Huntington Street Nw Washington Dc 20015 |
Director Name | Peter Bruce Lamontagne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 2017) |
Role | Chief Exective Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | International Biometric Group Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | One One Battery Park Plaza Ground Floor New York Ny 10004 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | International Biometric Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,553 |
Current Liabilities | £150,755 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 7 June 2023 (overdue) |
27 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
2 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
19 June 2018 | Notification of a person with significant control statement (2 pages) |
19 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
19 June 2018 | Withdrawal of a person with significant control statement on 19 June 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 April 2017 | Appointment of Tiffanny Gates as a director on 27 March 2017 (2 pages) |
27 April 2017 | Appointment of Tiffanny Gates as a director on 27 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Peter Bruce Lamontagne as a director on 27 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Peter Bruce Lamontagne as a director on 27 March 2017 (1 page) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 October 2015 | Termination of appointment of Jeffrey Howard Freed as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Jeffrey Howard Freed as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Robert Sidney Gelbard as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Robert Sidney Gelbard as a director on 16 October 2015 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
16 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
16 October 2012 | Termination of appointment of International Biometric Group Llc as a director (1 page) |
16 October 2012 | Appointment of Jeffrey Howard Freed as a director (2 pages) |
16 October 2012 | Termination of appointment of Rajkumar Nanavati as a director (1 page) |
16 October 2012 | Termination of appointment of International Biometric Group Llc as a director (1 page) |
16 October 2012 | Appointment of Peter Bruce Lamontagne as a director (2 pages) |
16 October 2012 | Appointment of Robert Sidney Gelbard as a director (2 pages) |
16 October 2012 | Appointment of Robert Sidney Gelbard as a director (2 pages) |
16 October 2012 | Termination of appointment of Rajkumar Nanavati as a director (1 page) |
16 October 2012 | Appointment of Jeffrey Howard Freed as a director (2 pages) |
16 October 2012 | Appointment of Peter Bruce Lamontagne as a director (2 pages) |
5 October 2012 | Termination of appointment of Rajkumar Nanavati as a secretary (1 page) |
5 October 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
5 October 2012 | Registered 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 2012 | Termination of appointment of Rajkumar Nanavati as a secretary (1 page) |
5 October 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
5 October 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Rajkumar Harit Nanavati on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Rajkumar Harit Nanavati on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Rajkumar Harit Nanavati on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for International Biometric Group Llc on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for International Biometric Group Llc on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for International Biometric Group Llc on 1 October 2009 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
30 March 2009 | Director appointed mr rajkumar harit nanavati (1 page) |
30 March 2009 | Director appointed mr rajkumar harit nanavati (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 February 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 February 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (4 pages) |
7 September 2005 | New secretary appointed (4 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
6 April 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 April 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
16 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
16 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
24 April 2003 | Incorporation (18 pages) |
24 April 2003 | Incorporation (18 pages) |