IBM GLOBAL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Return of final meeting in a members' voluntary winding up

View Document

28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-09-27

View Document

21/12/2121 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-21

View Document

14/10/2114 October 2021 Appointment of a voluntary liquidator

View Document

14/10/2114 October 2021 Registered office address changed from 76 Upper Ground South Bank London SE1 9PZ to 15 Canada Square London E14 5GL on 2021-10-14

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Declaration of solvency

View Document

08/09/208 September 2020 ADOPT ARTICLES 27/08/2020

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

28/08/2028 August 2020 PREVEXT FROM 31/12/2019 TO 31/05/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

20/05/2020 May 2020 20/05/20 STATEMENT OF CAPITAL GBP 1

View Document

20/05/2020 May 2020 SOLVENCY STATEMENT DATED 13/05/20

View Document

20/05/2020 May 2020 STATEMENT BY DIRECTORS

View Document

20/05/2020 May 2020 REDUCE ISSUED CAPITAL 13/05/2020

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD COOK

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE STANTON

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN MARTIN CLEMENTS

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK WHITE

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR EDWARD THOMAS COOK

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS JOANNE LOUISE STANTON

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPION

View Document

26/06/1726 June 2017 SECRETARY APPOINTED MR HAYDEN JAMES GUNTON REEVE

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY IAN DAMANT

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIPWAY

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED PATRICK DAVID WHITE

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR AJAY KHINDRIA

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR PAUL JOHN CAMPION

View Document

04/06/144 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 28/06/13 STATEMENT OF CAPITAL GBP 18439857

View Document

18/03/1418 March 2014 SECRETARY APPOINTED IAN REGINALD DAMANT

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY ALISON SULLIVAN

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED PAUL MICHAEL SHIPWAY

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEER

View Document

07/06/137 June 2013 COMPANY NAME CHANGED IBM GLOBAL FINANCING ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 07/06/13

View Document

21/05/1321 May 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED AJAY KUMAR KHINDRIA

View Document

17/05/1317 May 2013 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