London
W1S 4HR
Director Name | Mr Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(5 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albemarle Street London W1S 4HR |
Director Name | Mr Gary Patrick Couch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Albemarle Street London W1S 4HR |
Secretary Name | Colin Hill |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | River Cottage Long Street, Enford Pewsey SN9 6DD |
Director Name | Gavin Stephen Brown |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | 22 Chipstead Lane Riverhead Sevenoaks Kent TN13 2AG |
Secretary Name | Gavin Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | 22 Chipstead Lane Riverhead Sevenoaks Kent TN13 2AG |
Director Name | Mr Douglas Jonathan Bendle |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bruton Street London W1J 6QH |
Secretary Name | Mr Douglas Jonathan Bendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bruton Street London W1J 6QH |
Director Name | Mr Michael Wayne Davis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 25 Bruton Street London W1J 6QH |
Secretary Name | Mr Michael Wayne Davis |
---|---|
Status | Resigned |
Appointed | 28 September 2010(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2012) |
Role | Company Director |
Correspondence Address | 25 Bruton Street London W1J 6QH |
Secretary Name | Mr Russell David Elam |
---|---|
Status | Resigned |
Appointed | 31 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2018) |
Role | Company Director |
Correspondence Address | 25 Bruton Street London W1J 6QH |
Director Name | Mr Russell David Elam |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 25 Bruton Street London W1J 6QH |
Director Name | Mr Heath Alec James Davies |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 25 Bruton Street London W1J 6QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ib-capital.com |
---|---|
Telephone | 020 34051040 |
Telephone region | London |
Registered Address | 18/19 Albemarle Street London W1S 4HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Islandbridge Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £734,852 |
Net Worth | £128,598 |
Cash | £207,301 |
Current Liabilities | £292,824 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
27 July 2009 | Delivered on: 30 July 2009 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over the deposit balance standing to the credit of the deposit account see image for full details. Outstanding |
---|
7 November 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
---|---|
26 April 2023 | Full accounts made up to 31 December 2022 (28 pages) |
18 April 2023 | Notification of Islandbridge Group Limited as a person with significant control on 18 April 2023 (2 pages) |
18 April 2023 | Cessation of Gary Patrick Couch as a person with significant control on 18 April 2023 (1 page) |
18 April 2023 | Cessation of Joseph Michael Mccarthy as a person with significant control on 18 April 2023 (1 page) |
11 April 2023 | Registered office address changed from 18 /19 Albemarle Street Albemarle Street London W1S 4HR England to 18/19 Albemarle Street London W1S 4HR on 11 April 2023 (1 page) |
17 March 2023 | Change of details for Mr Joseph Michael Mccarthy as a person with significant control on 17 March 2023 (2 pages) |
17 March 2023 | Notification of Gary Patrick Couch as a person with significant control on 17 March 2023 (2 pages) |
10 February 2023 | Registered office address changed from 18 Albemarle Street London W1S 4HR England to 18 /19 Albemarle Street Albemarle Street London W1S 4HR on 10 February 2023 (1 page) |
31 October 2022 | Director's details changed for Mr Joseph Michael Mccarthy on 1 July 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Joseph Michael Mccarthy on 1 July 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
31 October 2022 | Change of details for Mr Joseph Michael Mccarthy as a person with significant control on 1 July 2022 (2 pages) |
28 September 2022 | Registered office address changed from 25 Bruton Street London W1J 6QH to 18 Albemarle Street London W1S 4HR on 28 September 2022 (1 page) |
31 March 2022 | Full accounts made up to 31 December 2021 (31 pages) |
30 October 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
15 October 2021 | Satisfaction of charge 1 in full (1 page) |
10 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
17 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
5 November 2020 | Resolutions
|
18 August 2020 | Appointment of Mr Gary Patrick Couch as a director on 18 August 2020 (2 pages) |
17 December 2019 | Termination of appointment of Heath Alec James Davies as a director on 5 December 2019 (1 page) |
13 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
5 September 2018 | Termination of appointment of Russell David Elam as a secretary on 5 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Russell David Elam as a director on 5 September 2018 (1 page) |
23 July 2018 | Appointment of Mr Heath Alec James Davies as a director on 23 July 2018 (2 pages) |
27 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
30 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Russell David Elam on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Russell David Elam on 24 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
9 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 December 2013 | Appointment of Mr Russell David Elam as a director (2 pages) |
16 December 2013 | Appointment of Mr Russell David Elam as a director (2 pages) |
13 December 2013 | Auditor's resignation (1 page) |
13 December 2013 | Auditor's resignation (1 page) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 February 2013 | Appointment of Mr Russell David Elam as a secretary (1 page) |
11 February 2013 | Appointment of Mr Russell David Elam as a secretary (1 page) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Appointment of Mr Andrew Nigel Harrison as a director (2 pages) |
19 October 2012 | Appointment of Mr Andrew Nigel Harrison as a director (2 pages) |
25 September 2012 | Termination of appointment of Michael Davis as a director (1 page) |
25 September 2012 | Termination of appointment of Michael Davis as a secretary (1 page) |
25 September 2012 | Termination of appointment of Michael Davis as a director (1 page) |
25 September 2012 | Termination of appointment of Michael Davis as a secretary (1 page) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Mr Michael Wayne Dorset on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Michael Wayne Dorset on 13 October 2010 (2 pages) |
28 September 2010 | Termination of appointment of Douglas Bendle as a secretary (1 page) |
28 September 2010 | Appointment of Mr Michael Wayne Davis as a secretary (1 page) |
28 September 2010 | Termination of appointment of Douglas Bendle as a director (1 page) |
28 September 2010 | Appointment of Mr Michael Wayne Davis as a secretary (1 page) |
28 September 2010 | Appointment of Mr Michael Wayne Dorset as a director (2 pages) |
28 September 2010 | Appointment of Mr Michael Wayne Dorset as a director (2 pages) |
28 September 2010 | Termination of appointment of Douglas Bendle as a director (1 page) |
28 September 2010 | Termination of appointment of Douglas Bendle as a secretary (1 page) |
17 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Mr Douglas Jonathan Bendle on 23 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Douglas Jonathan Bendle on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Joseph Mccarthy on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Douglas Jonathan Bendle on 23 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Douglas Jonathan Bendle on 23 October 2009 (1 page) |
23 November 2009 | Director's details changed for Joseph Mccarthy on 23 October 2009 (2 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 52 brook street london W1K 5DS (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 52 brook street london W1K 5DS (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 May 2009 | Appointment terminated director gavin brown (1 page) |
21 May 2009 | Appointment terminated director gavin brown (1 page) |
20 May 2009 | Secretary appointed mr douglas jonathan bendle (1 page) |
20 May 2009 | Director appointed mr douglas jonathan bendle (1 page) |
20 May 2009 | Secretary appointed mr douglas jonathan bendle (1 page) |
20 May 2009 | Director appointed mr douglas jonathan bendle (1 page) |
19 May 2009 | Appointment terminated secretary gavin brown (1 page) |
19 May 2009 | Appointment terminated secretary gavin brown (1 page) |
24 April 2009 | Ad 24/04/09\gbp si 49990@1=49990\gbp ic 10/50000\ (2 pages) |
24 April 2009 | Gbp nc 1000/50000\24/04/09 (2 pages) |
24 April 2009 | Ad 24/04/09\gbp si 49990@1=49990\gbp ic 10/50000\ (2 pages) |
24 April 2009 | Gbp nc 1000/50000\24/04/09 (2 pages) |
5 January 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
5 January 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
30 October 2008 | Return made up to 30/10/08; full list of members (8 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (8 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 5TH floor 18 pall mall london SW1Y 5LU (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 5TH floor 18 pall mall london SW1Y 5LU (1 page) |
14 August 2008 | Appointment terminated secretary colin hill (1 page) |
14 August 2008 | Director and secretary appointed gavin stephen brown (1 page) |
14 August 2008 | Appointment terminated secretary colin hill (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from river cottage, long street enford pewsey SN9 6DD (1 page) |
14 August 2008 | Director and secretary appointed gavin stephen brown (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from river cottage, long street enford pewsey SN9 6DD (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Incorporation (17 pages) |
2 October 2007 | Incorporation (17 pages) |
2 October 2007 | Secretary resigned (1 page) |