Company NameIKM Property UK Limited
Company StatusDissolved
Company Number08450102
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Glenn Cato Myklebust
Date of BirthMay 1974 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceNorway
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Ã…Ge Olsen Hodnefjell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityNorwegian
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleInvestment Director
Country of ResidenceNorway
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ikm Eiendom Holding As
100.00%
Ordinary

Financials

Year2014
Net Worth£307,449
Cash£299,610
Current Liabilities£250,794

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

26 August 2013Delivered on: 3 September 2013
Satisfied on: 3 October 2015
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: The area of ground at peregrine road westhill aberdeen t/no ABN111074. Notification of addition to or amendment of charge.
Fully Satisfied
13 August 2013Delivered on: 22 August 2013
Satisfied on: 3 October 2015
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 July 2013Delivered on: 10 July 2013
Satisfied on: 3 October 2015
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (13 pages)
6 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
3 October 2015Satisfaction of charge 084501020002 in full (4 pages)
3 October 2015Satisfaction of charge 084501020003 in full (4 pages)
3 October 2015Satisfaction of charge 084501020001 in full (4 pages)
22 August 2015Accounts for a small company made up to 31 December 2014 (9 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
24 December 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page)
13 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 September 2013Registration of charge 084501020003 (16 pages)
22 August 2013Registration of charge 084501020002 (23 pages)
10 July 2013Registration of charge 084501020001 (21 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)