Company NameIU Holdings Ltd
Company StatusDissolved
Company Number06924844
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date19 September 2023 (7 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameGuido Casagrande
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr Silvestro De Besi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr Peter Eric Goff
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1So Fi Re Societa Fiduciaria E Di Revisione Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£985,176
Cash£10,861
Current Liabilities£741,565

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
26 June 2023Application to strike the company off the register (3 pages)
6 July 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
20 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
22 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
3 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
22 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
2 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
14 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
17 July 2018Termination of appointment of Silvestro De Besi as a director on 12 July 2018 (1 page)
21 June 2018Termination of appointment of Peter Eric Goff as a secretary on 21 June 2018 (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
20 February 2017Director's details changed for Guido Casagrande on 8 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Silvestro De Besi on 8 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Silvestro De Besi on 8 February 2017 (2 pages)
20 February 2017Secretary's details changed for Mr Peter Eric Goff on 8 February 2017 (1 page)
20 February 2017Secretary's details changed for Mr Peter Eric Goff on 8 February 2017 (1 page)
20 February 2017Director's details changed for Guido Casagrande on 8 February 2017 (2 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
28 January 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
28 January 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
28 January 2014Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2014 (1 page)
28 January 2014Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2014 (1 page)
9 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
9 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
18 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
2 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2010Registered office address changed from 1/3 Snow Hill London EC1A 2DH on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 1/3 Snow Hill London EC1A 2DH on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 1/3 Snow Hill London EC1A 2DH on 2 March 2010 (2 pages)
7 July 2009Appointment terminated director john king (1 page)
7 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
7 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
7 July 2009Appointment terminated director john king (1 page)
6 July 2009Director appointed silvestro de besi (2 pages)
6 July 2009Director appointed guido casagrande (2 pages)
6 July 2009Secretary appointed peter eric goff (2 pages)
6 July 2009Director appointed guido casagrande (2 pages)
6 July 2009Secretary appointed peter eric goff (2 pages)
6 July 2009Director appointed silvestro de besi (2 pages)
4 June 2009Incorporation (12 pages)
4 June 2009Incorporation (12 pages)