London
SE1 9PZ
Director Name | Ian Duncan Ferguson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2016(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 February 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ibm United Kingdom Limited (Legal Department) 76 U South Bank London SE1 9PZ |
Director Name | Alan Hoffman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Technology Executive |
Country of Residence | United States |
Correspondence Address | 129 South Street 2nd Floor Boston Ma 02111 United States |
Director Name | Mr Derek Curtis Schoettle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Technology Executive |
Country of Residence | United States |
Correspondence Address | 129 South Street 2nd Floor Boston Ma 02111 United States |
Secretary Name | Adam Kocoloski |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 South Street 2nd Floor Boston Ma 02111 United States |
Website | www.ibm.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Ibm United Kingdom Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2018 | Liquidators' statement of receipts and payments to 22 August 2018 (6 pages) |
5 November 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 22 August 2017 (6 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 22 August 2017 (6 pages) |
27 September 2016 | Resolutions
|
19 September 2016 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 19 September 2016 (2 pages) |
19 September 2016 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 19 September 2016 (2 pages) |
14 September 2016 | Appointment of a voluntary liquidator (2 pages) |
14 September 2016 | Declaration of solvency (3 pages) |
14 September 2016 | Appointment of a voluntary liquidator (2 pages) |
14 September 2016 | Declaration of solvency (3 pages) |
17 August 2016 | Termination of appointment of Derek Curtis Schoettle as a director on 8 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Alan Hoffman as a director on 8 April 2016 (1 page) |
17 August 2016 | Appointment of Ian Duncan Ferguson as a director on 8 April 2016 (2 pages) |
17 August 2016 | Termination of appointment of Derek Curtis Schoettle as a director on 8 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Alan Hoffman as a director on 8 April 2016 (1 page) |
17 August 2016 | Appointment of Ian Duncan Ferguson as a director on 8 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 April 2015 | Register(s) moved to registered office address Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU (1 page) |
10 April 2015 | Register(s) moved to registered office address Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU (1 page) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 July 2014 | Register inspection address has been changed (1 page) |
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
4 July 2014 | Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages) |
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
4 July 2014 | Register inspection address has been changed (1 page) |
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
4 July 2014 | Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages) |
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
3 July 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
3 July 2014 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Adam Kocoloski as a secretary (1 page) |
3 July 2014 | Termination of appointment of Adam Kocoloski as a secretary (1 page) |
3 July 2014 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 3 July 2014 (1 page) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement of company's objects (2 pages) |
30 June 2014 | Statement of company's objects (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
27 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (16 pages) |
27 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (16 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Director's details changed for Derek Curtis Schoettle on 21 September 2012 (3 pages) |
11 June 2013 | Director's details changed for Alan Hoffman on 21 September 2012 (3 pages) |
11 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Director's details changed for Derek Curtis Schoettle on 21 September 2012 (3 pages) |
11 June 2013 | Secretary's details changed for Adam Kocoloski on 21 September 2012 (3 pages) |
11 June 2013 | Secretary's details changed for Adam Kocoloski on 21 September 2012 (3 pages) |
11 June 2013 | Director's details changed for Alan Hoffman on 21 September 2012 (3 pages) |
28 March 2012 | Incorporation (47 pages) |
28 March 2012 | Incorporation (47 pages) |