IBM GLOBAL FINANCING UK COMPANY

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

11/09/2311 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

27/06/2327 June 2023 Termination of appointment of Edward Thomas Cook as a director on 2023-06-23

View Document

20/06/2320 June 2023 Appointment of Nicola Louise Walling as a director on 2023-06-19

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Director's details changed for Mr Edward Thomas Cook on 2022-03-01

View Document

03/03/223 March 2022 Secretary's details changed for Mr Hayden James Gunton Reeve on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from 76 Upper Ground London SE1 9PZ to 20 York Road London SE1 7nd on 2022-03-01

View Document

28/02/2228 February 2022 Termination of appointment of Timothy John Martin Clements as a director on 2022-02-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

02/02/152 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 SHARE REDUCTION 17/12/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARTIN CLEMENTS / 28/11/2014

View Document

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

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR PAUL JOHN CAMPION

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REDUCE ISSUED CAPITAL 20/12/2013

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEER

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED TIMOTHY JOHN MARTIN CLEMENTS

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED PAUL MICHAEL SHIPWAY

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 REDUCE ISSUED CAPITAL 10/12/2012

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY RONALD HERD

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED JONATHAN FRANCIS BEER

View Document

31/05/1231 May 2012 SECRETARY APPOINTED IAN REGINALD DAMANT

View Document

28/05/1228 May 2012 REDUCE ISSUED CAPITAL 14/12/2011

View Document

24/05/1224 May 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROWBOTHAM

View Document

07/09/117 September 2011 SECRETARY APPOINTED RONALD ALEXANDER JAMES HERD

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS

View Document

07/09/117 September 2011 DIRECTOR APPOINTED AJAY KUMAR KHINDRIA

View Document

04/05/114 May 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR GAYLE HARES

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/11/109 November 2010 DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS

View Document

09/11/109 November 2010 DIRECTOR APPOINTED IAN DAVID ROSKELL

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED IAN DAVID ROSKELL

View Document

02/11/102 November 2010 DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS

View Document

05/03/105 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED GAYLE SUSAN HARES

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDY SHARPLES

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DISAPP PRE-EMPT RIGHTS 30/11/2008 AUTH ALLOT OF SECURITY 30/11/2008 EUR NC 1200000000/1400000000 30/11/2008

View Document

05/06/095 June 2009 AN UNLIMITED COMPANY USING 123 TO INCREASE SHARE CAPITAL FORM 1,200,000,000.00 TO 1,400,000,000.00.

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED STEPHEN WILSON

View Document

17/04/0917 April 2009 24/01/09 NO MEMBER LIST

View Document

13/01/0913 January 2009 SECRETARY APPOINTED CHRISTOPHER FREDERICK ALLAN ROWBOTHAM

View Document

07/01/097 January 2009 SECRETARY RESIGNED EMMA WRIGHT

View Document

10/11/0810 November 2008 DIRECTOR RESIGNED JEAN GANDT

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 DIRECTOR RESIGNED LARRY HIRST

View Document

20/02/0820 February 2008 REDUCE ISSUED CAPITAL 25/06/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 21/06/04; NO CHANGE OF MEMBERS

View Document

05/02/045 February 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/045 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/045 February 2004 ALTER MEMORANDUM 19/12/03 NC INC ALREADY ADJUSTED 19/12/03 AUTH ALLOT OF SECURITY 19/12/03 DISAPP PRE-EMPT RIGHTS 19/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0420 January 2004 EUR NC 800000000/1200000000 18/12/03

View Document

20/01/0420 January 2004 ALTER MEMORANDUM 18/12/03 NC INC ALREADY ADJUSTED 18/12/03 AUTH ALLOT OF SECURITY 18/12/03 DISAPP PRE-EMPT RIGHTS 18/12/03

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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