Company NameILC UK Services Ltd
DirectorKevin Charles Bounds
Company StatusActive
Company Number06666320
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Operating Officer
Country of ResidenceWales
Correspondence AddressVintage House 36-37 Albert Embankment
London
SE1 7TL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameRoger Leonard Pashley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tufton Street
London
SW1P 3QB
Director NameMr Ian Bremner Purvis
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Secretary NameMr Ian Bremner Purvis
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Director NameLady Sally Greengross
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(2 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 June 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVintage House 36-37 Albert Embankment
London
SE1 7TL
Secretary NameMrs Noreen Siba
StatusResigned
Appointed07 March 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2014)
RoleCompany Director
Correspondence Address11 Tufton Street
London
SW1P 3QB

Contact

Websiteilcuk.org.uk
Email address[email protected]
Telephone020 73400440
Telephone regionLondon

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1International Longevity Centre
100.00%
Ordinary

Financials

Year2014
Net Worth£2,806
Cash£41,388
Current Liabilities£81,935

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 4 weeks from now)

Filing History

9 October 2020Amended accounts made up to 31 March 2020 (4 pages)
10 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
28 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
9 July 2020Registered office address changed from 11 Tufton Street London SW1P 3QB to Vintage House 36-37 Albert Embankment London SE1 7TL on 9 July 2020 (1 page)
26 September 2019Audited abridged accounts made up to 31 March 2019 (4 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
10 June 2019Change of details for Mr Kevin Charles Bounds as a person with significant control on 1 November 2017 (2 pages)
10 June 2019Director's details changed for Mr Kevin Charles Bounds on 1 November 2017 (2 pages)
10 October 2018Audited abridged accounts made up to 31 March 2018 (3 pages)
11 August 2018Notification of Kevin Charles Bounds as a person with significant control on 1 November 2017 (2 pages)
11 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
2 November 2017Appointment of Mr Kevin Charles Bounds as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Kevin Charles Bounds as a director on 1 November 2017 (2 pages)
16 October 2017Audited abridged accounts made up to 31 March 2017 (3 pages)
16 October 2017Audited abridged accounts made up to 31 March 2017 (3 pages)
6 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 August 2016Accounts for a small company made up to 31 March 2016 (4 pages)
19 August 2016Accounts for a small company made up to 31 March 2016 (4 pages)
6 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 September 2015Accounts for a small company made up to 31 March 2015 (4 pages)
7 September 2015Accounts for a small company made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Termination of appointment of Noreen Siba as a secretary on 5 June 2014 (1 page)
5 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Termination of appointment of Noreen Siba as a secretary on 5 June 2014 (1 page)
5 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Termination of appointment of Noreen Siba as a secretary on 5 June 2014 (1 page)
13 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Roger Pashley as a director (1 page)
18 March 2011Termination of appointment of Ian Purvis as a secretary (1 page)
18 March 2011Appointment of Mrs Noreen Siba as a secretary (1 page)
18 March 2011Termination of appointment of Ian Purvis as a secretary (1 page)
18 March 2011Appointment of Mrs Noreen Siba as a secretary (1 page)
18 March 2011Termination of appointment of Roger Pashley as a director (1 page)
18 March 2011Termination of appointment of Ian Purvis as a director (1 page)
18 March 2011Appointment of Lady Sally Greengross as a director (2 pages)
18 March 2011Termination of appointment of Ian Purvis as a director (1 page)
18 March 2011Appointment of Lady Sally Greengross as a director (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Roger Leonard Pashley on 26 March 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Roger Leonard Pashley on 26 March 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
23 November 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
25 August 2009Return made up to 06/08/09; full list of members (3 pages)
25 August 2009Return made up to 06/08/09; full list of members (3 pages)
8 December 2008Registered office changed on 08/12/2008 from 22-26 albert embankment london SE1 7TJ uk (1 page)
8 December 2008Registered office changed on 08/12/2008 from 22-26 albert embankment london SE1 7TJ uk (1 page)
26 November 2008Director and secretary appointed ian bremner purvis (3 pages)
26 November 2008Director and secretary appointed ian bremner purvis (3 pages)
10 October 2008Director appointed roger leonard pashley (2 pages)
10 October 2008Director appointed roger leonard pashley (2 pages)
7 August 2008Appointment terminated director laurence adams (1 page)
7 August 2008Appointment terminated director laurence adams (1 page)
6 August 2008Incorporation (14 pages)
6 August 2008Incorporation (14 pages)