Company NameInternational Bond Market Association (UK) Limited
Company StatusActive
Company Number05245894
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Owen Paul Richards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(3 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Alfonso Malvar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(3 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Leland Harold Goss
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(16 years, 6 months after company formation)
Appointment Duration3 years
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameJohn Leslie Langton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleChief Executive
Correspondence AddressLerchenbergstrasse 115
Erlenbach
Ch-8703
Switzerland
Secretary NameChristopher John Spires
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Lovering Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WU
Director NameMatthias Schwarz
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2005(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2007)
RoleDirector For Finance And Admi
Correspondence AddressEschenmosen 332
Bulach
8180
Switzerland
Director NameMr Rene Karsenti
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2010)
RoleExecutive President Icma
Country of ResidenceSwitzerland
Correspondence AddressRainstrasse 40c
Pfaffikon
8808
Switzerland
Director NameDavid Charles Lawler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 January 2008)
RoleIT Services Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Old Farm Avenue
Sidcup
Kent
DA15 8AF
Director NameMr Kevin Lawrence Milne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Spurgate
Hutton
Brentwood
Essex
CM13 2JT
Secretary NameLinda Ann Zehnder Wibholm
NationalityBritish
StatusResigned
Appointed08 January 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2009)
RoleFinance Director
Correspondence AddressStockbergstrasse 3
Tuggen 8856
Switzerland
Secretary NameChantal Grossenbacher
NationalitySwiss
StatusResigned
Appointed18 May 2009(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2009)
RoleDirector Finance & Admin
Correspondence AddressIn Den Reben 15
Auenstein
5105
Switzerland
Director NameMartin Scheck
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed25 November 2010(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2021)
RoleExecutive President
Country of ResidenceSwitzerland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1International Capital Market Association LTD
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 Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
1 June 2022Director's details changed for Mr Alfonso Malvar on 1 June 2022 (2 pages)
8 February 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
1 April 2021Appointment of Mr Leland Harold Goss as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Martin Scheck as a director on 31 March 2021 (1 page)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
5 January 2021Director's details changed for Martin Scheck on 1 January 2021 (2 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 April 2020Director's details changed for Mr Owen Paul Richards on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Martin Scheck on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Alfonso Malvar on 30 April 2020 (2 pages)
29 April 2020Change of details for International Capital Market Association Limited as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Registered office address changed from 23 College Hill London London EC4R 2RP to 110 Cannon Street London EC4N 6EU on 29 April 2020 (1 page)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
15 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
24 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
17 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 March 2017Second filing of Confirmation Statement dated 07/10/2016 (7 pages)
9 March 2017Second filing of Confirmation Statement dated 07/10/2016 (7 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and persons of significant control) was registered on 09/03/2017
(6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and persons of significant control) was registered on 09/03/2017
(6 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 December 2010Appointment of Martin Scheck as a director (2 pages)
13 December 2010Appointment of Martin Scheck as a director (2 pages)
8 December 2010Termination of appointment of Rene Karsenti as a director (1 page)
8 December 2010Termination of appointment of Rene Karsenti as a director (1 page)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
3 August 2010Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 December 2009Termination of appointment of Chantal Grossenbacher as a secretary (1 page)
29 December 2009Termination of appointment of Chantal Grossenbacher as a secretary (1 page)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 June 2009Appointment terminated secretary linda zehnder wibholm (1 page)
8 June 2009Appointment terminated secretary linda zehnder wibholm (1 page)
8 June 2009Resolutions
  • RES13 ‐ Apt/res secretary 08/04/2009
(1 page)
8 June 2009Secretary appointed chantal grossenbacher (2 pages)
8 June 2009Resolutions
  • RES13 ‐ Apt/res secretary 08/04/2009
(1 page)
8 June 2009Secretary appointed chantal grossenbacher (2 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 October 2008Return made up to 29/09/08; full list of members (4 pages)
3 October 2008Return made up to 29/09/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
1 November 2007Return made up to 29/09/07; no change of members (7 pages)
1 November 2007Return made up to 29/09/07; no change of members (7 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
27 October 2006Return made up to 29/09/06; full list of members (6 pages)
27 October 2006Return made up to 29/09/06; full list of members (6 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
26 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 January 2005Memorandum and Articles of Association (11 pages)
14 January 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 January 2005Memorandum and Articles of Association (11 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
29 September 2004Incorporation (17 pages)
29 September 2004Incorporation (17 pages)