INGRAM MICRO (UK) LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

04/03/254 March 2025 Secretary's details changed for Karel Everaet on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Kris Emile Paul Mees on 2025-03-04

View Document

08/01/258 January 2025 Director's details changed for Karel Everaet on 2025-01-08

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Statement of company's objects

View Document

02/08/212 August 2021 Secretary's details changed for Karel Everaet on 2021-08-02

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRAM MICRO, INC

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CURRIE

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM CBX II BUILDING WEST - 2ND FLOOR 406-432 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY TONY MCMURRAY

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MR BENJAMIN GAMBLE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR GERHARD SCHULZ

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR MATTHEW SANDERSON

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRENT MCCARTY

View Document

27/05/1627 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR FERGAL DONOVAN

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 7 CLARENDON DRIVE WYMBUSH MILTON KEYNES BUCKINGHAMSHIRE MK8 8ED

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LILLEY

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR KRIS EMILE PAUL MEES

View Document

16/06/1416 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR FERGAL ANDREW DONOVAN

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER DU PLESSIS CURRIE

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MR TONY WILLIAM MCMURRAY

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHAN VANDENBUSSCHE

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN MAQUET

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR GERHARD SCHULZ

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR BRENT MCCARTY

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERSON

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ARSENE ADRIEN VANDENBUSSCHE / 13/05/2012

View Document

23/05/1223 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK SCOTT

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LILLEY / 14/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREL EVERAET / 14/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ARSENE ADRIEN VANDENBUSSCHE / 14/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SANDERSON / 29/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN MAQUET / 14/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SANDERSON / 29/04/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MATTHEW SANDERSON

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED JOHAN ARSENE ADRIEN VANDENBUSSCHE

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JAY FORBES

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN KLEIN

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED ALAIN MAQUET

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED PAUL ANTHONY LILLEY

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR HENRI KOPPEN

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR KAREN GRIFFITHS

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 REPLACEMENT OF DIRECTOR 14/10/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 APP OF NEW DIRECTOR 14/10/05

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: GARAMONDE DRIVE WYMBUSH MILTON KEYNES BUCKS. MK8 8DF

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 AUDITOR'S RESIGNATION

View Document

03/06/033 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 NC INC ALREADY ADJUSTED 15/11/02

View Document

07/12/027 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/027 December 2002 £ NC 20000000/30000000 15/11/02

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 NC INC ALREADY ADJUSTED 17/12/92

View Document

20/06/9420 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/92

View Document

07/12/937 December 1993 S386 DIS APP AUDS 25/06/93

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/06/9312 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 NC INC ALREADY ADJUSTED 17/12/92

View Document

12/02/9312 February 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/92

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 28/04/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9122 May 1991 ALTER MEM AND ARTS 24/04/91

View Document

22/05/9122 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9116 April 1991 COMPANY NAME CHANGED SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/04/91

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/907 December 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: SOFTWARE HOUSE 6 AVONMOUTH STREET LONDON SE1 6NX

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

22/02/8922 February 1989 AUDITOR'S RESIGNATION

View Document

18/02/8918 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM: 2 THE ALICE OWEN TECHNOLOGY CENTRE 251 GOSWELL ROAD LONDON EC1

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 NEW SECRETARY APPOINTED

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED

View Document

28/03/8728 March 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/02/8225 February 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/02/82

View Document

29/01/8229 January 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/8229 January 1982 CERTIFICATE OF INCORPORATION

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