IHC OVERSEAS (U.K.) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 New

View Document

06/08/256 August 2025 NewTermination of appointment of Heather Carol Wood as a director on 2025-08-04

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

16/06/2516 June 2025 Secretary's details changed for Miss Catherine Elizabeth Lindsay on 2025-06-03

View Document

04/06/254 June 2025 Secretary's details changed for Miss Catherine Elizabeth Lindsay on 2025-06-03

View Document

09/04/259 April 2025 Termination of appointment of Melinda Marie Renshaw as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Miss Rebecca Jane Law as a director on 2025-04-01

View Document

05/08/245 August 2024 Change of details for Six Continents Limited as a person with significant control on 2024-08-05

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

11/05/2411 May 2024 All of the property or undertaking has been released from charge 023220380002

View Document

11/05/2411 May 2024 All of the property or undertaking has been released from charge 023220380001

View Document

10/10/2310 October 2023 Director's details changed for Mrs Melinda Marie Renshaw on 2023-09-28

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

06/03/236 March 2023 Director's details changed for Michael Jon Cockcroft on 2023-03-01

View Document

06/01/236 January 2023 Change of details for Six Continents Limited as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on 2023-01-06

View Document

21/01/2221 January 2022 Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLOVER

View Document

08/08/198 August 2019 DIRECTOR APPOINTED HEATHER CAROL WOOD

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / IHC MAY FAIR (HOLDINGS) LIMITED / 27/11/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IHC MAY FAIR (HOLDINGS) LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MICHAEL TODD GLOVER

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY HANISHA HANDS-PATEL

View Document

01/08/161 August 2016 SECRETARY APPOINTED MRS FIONA CUTTELL

View Document

12/07/1612 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY PRITTI PATEL

View Document

21/08/1521 August 2015 SECRETARY APPOINTED HANISHA HANDS-PATEL

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 SECRETARY APPOINTED PRITTI PATEL

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE NORMAN

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MICHAEL JON COCKCROFT

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL GALLAGHER

View Document

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED NEIL GALLAGHER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL EDGECLIFFE-JOHNSON

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY ESTHER LAM

View Document

15/08/1315 August 2013 SECRETARY APPOINTED CHRISTINE NORMAN

View Document

25/07/1325 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023220380002

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023220380001

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED NICOLETTE HENFREY

View Document

22/07/1122 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED PAUL RUSSELL EDGECLIFFE-JOHNSON

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCEWAN

View Document

17/06/1117 June 2011 SECRETARY APPOINTED ESTHER LAM

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 25/06/2010

View Document

02/07/102 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY SPRINGETT / 25/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 25/06/2010

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 23/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 04/06/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE MARTIN / 04/06/2010

View Document

30/12/0930 December 2009 ADOPT ARTICLES 22/12/2009

View Document

30/12/0930 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WINTER

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HJ

View Document

05/12/085 December 2008 COMPANY BUSINESS 02/12/2008

View Document

18/11/0818 November 2008 SECRETARY APPOINTED HELEN JANE MARTIN

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY DAKSHA HIRANI

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 20 NORTH AUDLEY STREET LONDON W1K 6WN

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/028 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 20 NORTH AUDLEY STREET LONDON W1Y 1WE

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/03/021 March 2002 AUDITOR'S RESIGNATION

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 25/06/00; NO CHANGE OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1X 5FH

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 Full accounts made up to 1993-12-31

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 S386 DISP APP AUDS 28/04/93

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: INTER-CONTINENTAL HOUSE THE THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDX TW8 0EB

View Document

29/06/9129 June 1991 NEW SECRETARY APPOINTED

View Document

29/06/9129 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: ONE MOUNT STREET LONDON W1Y 5AA

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/8911 January 1989 ADOPT MEM AND ARTS 05/12/88

View Document

11/01/8911 January 1989 £ NC 1000/50000000

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED TRANLUX LIMITED CERTIFICATE ISSUED ON 13/12/88

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/88

View Document

28/11/8828 November 1988 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