Company NameIFC General Partner (UK) Limited
Company StatusDissolved
Company Number07582400
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)
Previous NameAlnery No. 2962 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameRuth Ellen Horowitz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years (closed 16 July 2013)
RoleChief Administration Officer
Country of ResidenceUnited States
Correspondence Address12th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameRuth Ellen Horowitz
NationalityBritish
StatusClosed
Appointed24 June 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years (closed 16 July 2013)
RoleCompany Director
Correspondence Address12th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed29 March 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed29 March 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed29 March 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address12th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ifc Asset Management Company Llc
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(14 pages)
4 July 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(14 pages)
29 June 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
29 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
29 June 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
29 June 2011Termination of appointment of Craig Morris as a director (2 pages)
29 June 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 June 2011 (2 pages)
29 June 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
29 June 2011Appointment of Ruth Ellen Horowitz as a director (3 pages)
29 June 2011Appointment of Ruth Ellen Horowitz as a secretary (3 pages)
29 June 2011Appointment of Ruth Ellen Horowitz as a director (3 pages)
29 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
29 June 2011Termination of appointment of Craig Morris as a director (2 pages)
29 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
29 June 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
29 June 2011Appointment of Ruth Ellen Horowitz as a secretary (3 pages)
29 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
29 June 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 June 2011 (2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Company name changed alnery no. 2962 LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
24 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
24 June 2011Change of name notice (2 pages)
29 March 2011Incorporation (23 pages)
29 March 2011Incorporation (23 pages)