Company NameIbanq Limited
Company StatusActive
Company Number10366863
CategoryPrivate Limited Company
Incorporation Date8 September 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Anthony Williams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(2 years after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Stephen James Allen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr William Joseph Allison Marwick
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr James Robert Walton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleExecutive Director & Head Of Operations
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMs Anastasia Georgina Demetriou
StatusCurrent
Appointed04 February 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Thomas Paul Greenwood
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West House First Floor
119 Marylebone Road
London
NW1 5PU

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 7 September 2023 with updates (3 pages)
23 August 2023Secretary's details changed for Ms Anastasia Georgina Demetriou on 22 August 2023 (1 page)
19 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 November 2022Change of details for Ifx (Uk) Ltd as a person with significant control on 4 October 2022 (2 pages)
4 October 2022Registered office address changed from PO Box NW15PU North West House First Floor 119 Marylebone Road London NW1 5PU United Kingdom to 33 Cavendish Square London W1G 0PW on 4 October 2022 (1 page)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
7 February 2022Appointment of Mr James Robert Walton as a director on 4 February 2022 (2 pages)
7 February 2022Appointment of Ms Anastasia Georgina Demetriou as a secretary on 4 February 2022 (2 pages)
7 February 2022Appointment of Mr William Joseph Allison Marwick as a director on 4 February 2022 (2 pages)
7 February 2022Appointment of Mr Stephen James Allen as a director on 4 February 2022 (2 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
15 December 2021Cessation of Nicholas Anthony Williams as a person with significant control on 8 September 2016 (1 page)
15 December 2021Cessation of Anthony Peter Williams as a person with significant control on 8 September 2016 (1 page)
15 December 2021Cessation of Thomas Paul Greenwood as a person with significant control on 8 September 2016 (1 page)
15 December 2021Change of details for Ifx (Uk) Ltd as a person with significant control on 8 September 2016 (2 pages)
15 December 2021Notification of Ifx (Uk) Ltd as a person with significant control on 8 September 2016 (2 pages)
10 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 September 2018Appointment of Mr Nicholas Anthony Williams as a director on 20 September 2018 (2 pages)
21 September 2018Termination of appointment of Thomas Paul Greenwood as a director on 20 September 2018 (1 page)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 June 2018Registered office address changed from 11 Baker Street London W1U 3AH England to PO Box NW15PU North West House First Floor 119 Marylebone Road London NW1 5PU on 22 June 2018 (1 page)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
3 October 2017Registered office address changed from 50 Berkeley Street Mayfair London W1J 8HA United Kingdom to 11 Baker Street London W1U 3AH on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 50 Berkeley Street Mayfair London W1J 8HA United Kingdom to 11 Baker Street London W1U 3AH on 3 October 2017 (1 page)
9 September 2016Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
9 September 2016Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
8 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-08
  • GBP 100
(29 pages)
8 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-08
  • GBP 100
(29 pages)