IB MIDCO LTD

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

05/08/245 August 2024 Resolutions

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Change of details for Ib Topco Ltd as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Ib Topco Ltd as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from Park House 116 Park Street London W1K 6AF United Kingdom to C/O Sculptor Capital Management Europe Limited, Pa 116 Park Street London W1K 6AF on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from C/O Sculptor Capital Management Europe Limited, Pa 116 Park Street London W1K 6AF United Kingdom to C/O Sculptor Capital Management Europe Limited Park House, 116 Park Street London W1K 6AF on 2024-03-06

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

28/11/2328 November 2023 Registered office address changed from 40 Argyll Street London W1F 7EB United Kingdom to Park House 116 Park Street London W1K 6AF on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Ib Topco Ltd as a person with significant control on 2023-11-28

View Document

16/11/2316 November 2023

View Document

11/11/2311 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/11/2311 November 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

06/07/236 July 2023 Termination of appointment of Stephen Edward Foster as a director on 2023-06-14

View Document

04/07/234 July 2023 Termination of appointment of Wayne Beedle as a director on 2023-06-14

View Document

04/07/234 July 2023 Appointment of Mr Dylan Szymanski as a director on 2023-06-14

View Document

20/06/2320 June 2023 Notification of Ib Topco Ltd as a person with significant control on 2023-06-14

View Document

20/06/2320 June 2023 Cessation of Ib Group Ltd as a person with significant control on 2023-06-14

View Document

15/06/2315 June 2023 Satisfaction of charge 107330590001 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 107330590003 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 107330590004 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 107330590002 in full

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

08/06/238 June 2023 Statement of capital on 2023-06-08

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Resolutions

View Document

06/06/236 June 2023 Registered office address changed from 25 Jubilee Drive Loughborough Leicestershire LE11 5TX United Kingdom to 40 Argyll Street London W1F 7EB on 2023-06-06

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

25/03/2225 March 2022 Appointment of Mr Richard John Norbury as a director on 2022-03-01

View Document

21/12/2121 December 2021 Registration of charge 107330590004, created on 2021-12-17

View Document

28/10/2128 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107330590003

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

04/10/194 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/10/194 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

04/10/194 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR PRAJESH PATEL

View Document

12/10/1812 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

25/09/1825 September 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107330590002

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU

View Document

03/05/183 May 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IB GROUP LTD

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR PRAJESH PATEL

View Document

15/05/1715 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 2.00

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107330590001

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR WAYNE BEEDLE

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED STEPHEN FOSTER

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MRS NEHA MADHU

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR VISHAL MADHU

View Document

20/04/1720 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company