-
IB MIDCO LTD - 40 Argyll Street, London, W1F 7EB, United Kingdom
Company Information
- Company registration number
- 10733059
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 40 Argyll Street
- London
- W1F 7EB
- United Kingdom 40 Argyll Street, London, W1F 7EB, United Kingdom UK
Management
- Managing Directors
- NORBURY, Richard John
- SZYMANSKI, Dylan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-04-20
- Age Of Company 2017-04-20 7 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- -
- Ib Topco Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-05-03
- Last Date: 2023-04-19
-
IB MIDCO LTD Company Description
- IB MIDCO LTD is a ltd registered in United Kingdom with the Company reg no 10733059. Its current trading status is "live". It was registered 2017-04-20. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 40 Argyll Street .
Get IB MIDCO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ib Midco Ltd - 40 Argyll Street, London, W1F 7EB, United Kingdom
- 2017-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IB MIDCO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-11-11) - PARENT_ACC
-
accounts-with-accounts-type-dormant (2023-11-11) - AA
-
legacy (2023-10-14) - AGREEMENT2
-
legacy (2023-10-14) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2023-07-06) - TM01
-
termination-director-company-with-name-termination-date (2023-07-04) - TM01
-
appoint-person-director-company-with-name-date (2023-07-04) - AP01
-
notification-of-a-person-with-significant-control (2023-06-20) - PSC02
-
mortgage-satisfy-charge-full (2023-06-15) - MR04
-
capital-statement-capital-company-with-date-currency-figure (2023-06-08) - SH19
-
cessation-of-a-person-with-significant-control (2023-06-20) - PSC07
-
legacy (2023-06-08) - CAP-SS
-
resolution (2023-06-08) - RESOLUTIONS
-
capital-allotment-shares (2023-06-08) - SH01
-
legacy (2023-06-08) - SH20
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-06) - AD01
-
confirmation-statement-with-no-updates (2023-04-28) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-19) - CS01
-
legacy (2022-07-28) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2022-03-25) - AP01
-
accounts-with-accounts-type-dormant (2022-07-28) - AA
-
legacy (2022-07-28) - AGREEMENT2
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-21) - MR01
-
confirmation-statement-with-no-updates (2021-04-22) - CS01
-
legacy (2021-10-28) - GUARANTEE2
-
legacy (2021-10-28) - AGREEMENT2
-
legacy (2021-10-28) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-28) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-15) - MR01
-
legacy (2020-11-26) - AGREEMENT2
-
legacy (2020-11-26) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-04-29) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-11-26) - AA
-
legacy (2020-11-26) - PARENT_ACC
keyboard_arrow_right 2019
-
legacy (2019-10-04) - AGREEMENT2
-
legacy (2019-09-25) - AGREEMENT2
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
-
termination-director-company-with-name-termination-date (2019-04-29) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-04) - AA
-
legacy (2019-10-04) - PARENT_ACC
-
legacy (2019-10-04) - GUARANTEE2
-
legacy (2019-09-25) - PARENT_ACC
keyboard_arrow_right 2018
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-12) - AA
-
legacy (2018-10-12) - PARENT_ACC
-
legacy (2018-10-04) - GUARANTEE2
-
change-account-reference-date-company-previous-shortened (2018-09-25) - AA01
-
termination-director-company-with-name-termination-date (2018-05-08) - TM01
-
confirmation-statement-with-updates (2018-05-03) - CS01
-
notification-of-a-person-with-significant-control (2018-05-03) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-03) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-21) - MR01
-
legacy (2018-10-04) - AGREEMENT2
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-28) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-28) - AD01
-
incorporation-company (2017-04-20) - NEWINC
-
appoint-person-director-company-with-name-date (2017-06-08) - AP01
-
capital-allotment-shares (2017-05-15) - SH01
-
termination-director-company-with-name-termination-date (2017-05-15) - TM01
-
termination-secretary-company-with-name-termination-date (2017-05-15) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-04) - MR01