Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAA UK HOLDINGS LIMITED
Company Information for

IAA UK HOLDINGS LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
00791700
Private Limited Company
Active

Company Overview

About Iaa Uk Holdings Ltd
IAA UK HOLDINGS LIMITED was founded on 1964-02-13 and has its registered office in London. The organisation's status is listed as "Active". Iaa Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IAA UK HOLDINGS LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in SS8
 
Previous Names
KAR UK HOLDINGS LIMITED31/12/2019
KAR UK HOLDINGS PLC18/12/2017
HOLDING & BARNES PLC18/12/2017
Filing Information
Company Number 00791700
Company ID Number 00791700
Date formed 1964-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 27/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAA UK HOLDINGS LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IAA UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID HANKINS
Director 2010-01-04
ERIC MICHAEL LOUGHMILLER
Director 2015-06-12
BENJAMIN SKUY
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PAUL BACHE
Company Secretary 1999-10-19 2015-06-12
MATTHEW PAUL BACHE
Director 2000-02-01 2015-06-12
RICHARD SMITH
Director 1996-12-04 2011-02-14
PAMELA JOAN HOLDING
Director 1992-10-11 2007-01-01
TERENCE ANTHONY HOLDING
Director 1992-10-11 2007-01-01
STEWART STECKER
Company Secretary 1992-10-11 1999-10-19
RICKY GEORGE HUNN
Director 1992-10-11 1998-04-06
WILLIAM BURRILL
Director 1992-10-11 1996-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID HANKINS GILBERT MITCHELL HOLDINGS LTD Director 2016-08-31 CURRENT 2013-09-05 Active
STEPHEN DAVID HANKINS GILBERT MITCHELL LTD Director 2016-08-31 CURRENT 2005-10-03 Active
STEPHEN DAVID HANKINS FRIARS 711 LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
STEPHEN DAVID HANKINS IAA INTERNATIONAL HOLDINGS LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
STEPHEN DAVID HANKINS 1ST - INTERACTIVE DESIGN LIMITED Director 2010-01-04 CURRENT 1996-05-15 Active
STEPHEN DAVID HANKINS IAA VEHICLE SERVICES LIMITED Director 2010-01-04 CURRENT 1986-03-10 Active
ERIC MICHAEL LOUGHMILLER 1ST - INTERACTIVE DESIGN LIMITED Director 2015-06-12 CURRENT 1996-05-15 Active
ERIC MICHAEL LOUGHMILLER IAA INTERNATIONAL HOLDINGS LIMITED Director 2015-06-12 CURRENT 2013-06-07 Active
ERIC MICHAEL LOUGHMILLER IAA VEHICLE SERVICES LIMITED Director 2015-06-12 CURRENT 1986-03-10 Active
BENJAMIN SKUY GILBERT MITCHELL HOLDINGS LTD Director 2016-08-31 CURRENT 2013-09-05 Active
BENJAMIN SKUY GILBERT MITCHELL LTD Director 2016-08-31 CURRENT 2005-10-03 Active
BENJAMIN SKUY OPENLANE REMARKETING LIMITED Director 2016-05-31 CURRENT 2016-01-20 Active
BENJAMIN SKUY 1ST - INTERACTIVE DESIGN LIMITED Director 2015-06-12 CURRENT 1996-05-15 Active
BENJAMIN SKUY IAA INTERNATIONAL HOLDINGS LIMITED Director 2015-06-12 CURRENT 2013-06-07 Active
BENJAMIN SKUY IAA VEHICLE SERVICES LIMITED Director 2015-06-12 CURRENT 1986-03-10 Active
BENJAMIN SKUY KAR AUCTION SERVICES INTERNATIONAL LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England
2023-09-07Withdrawal of a person with significant control statement on 2023-09-07
2023-09-07Notification of Iaa International Holdings Limited as a person with significant control on 2021-10-26
2023-09-05Second filing for the termination of Susan Lynn Healy
2023-09-05Second filing for the termination of James Sidney Peryar
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ERIC JACOBS
2023-07-19Second filing of director appointment of Mr Darren Watt
2023-07-19Second filing of director appointment of Mr Sam Wyant
2023-07-19Second filing of director appointment of Mr Eric Jacobs
2023-07-17Termination of appointment of Darren Watt on 2023-07-17
2023-07-17Appointment of Mr Darren Watt as company secretary on 2023-03-20
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JAMES SIDNEY PERYAR
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNN HEALY
2023-04-03DIRECTOR APPOINTED DARREN WATT
2023-04-03DIRECTOR APPOINTED SAM WYANT
2023-04-03DIRECTOR APPOINTED ERIC JACOBS
2023-04-03Appointment of Darren Watt as company secretary on 2023-03-30
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/22
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/22
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID HANKINS
2022-08-18AP01DIRECTOR APPOINTED MR THOMAS CHARLES RUMBOLL
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-10-18AP01DIRECTOR APPOINTED SUSAN LYNN HEALY
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR VANCE JOHNSTON
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-04PSC08Notification of a person with significant control statement
2020-02-04PSC07CESSATION OF KAR INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31RES15CHANGE OF COMPANY NAME 14/10/22
2019-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED MR VANCE JOHNSTON
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MICHAEL LOUGHMILLER
2019-04-10SH20Statement by Directors
2019-04-10SH19Statement of capital on 2019-04-10 GBP 5,064,361.00
2019-04-10CAP-SSSolvency Statement dated 04/04/19
2019-04-10RES13Resolutions passed:
  • Reduction of the share premium account 04/04/2019
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CC04Statement of company's objects
2017-12-18CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2017-12-18MARRe-registration of memorandum and articles of association
2017-12-18RES02Resolutions passed:
  • Resolution of re-registration
2017-12-18RR02Re-registration from a public company to a private limited company
2017-12-18RES15CHANGE OF COMPANY NAME 22/03/21
2017-12-18CERTNMCOMPANY NAME CHANGED HOLDING & BARNES PLC CERTIFICATE ISSUED ON 18/12/17
2017-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 5064361
2017-02-01SH0123/12/16 STATEMENT OF CAPITAL GBP 5064361.00
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2064361
2016-09-16SH0129/08/16 STATEMENT OF CAPITAL GBP 2064361.00
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM HBC HOUSE CHARFLEETS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0PQ
2016-06-28AA01PREVSHO FROM 31/12/2015 TO 28/12/2015
2016-06-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-21SH0127/05/16 STATEMENT OF CAPITAL GBP 51345
2016-06-21SH02CONSOLIDATION 27/05/16
2016-06-21SH0127/05/16 STATEMENT OF CAPITAL GBP 51346
2016-02-01AUDAUDITOR'S RESIGNATION
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 51344.6
2015-10-28AR0111/10/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-07-14AP01DIRECTOR APPOINTED MR ERIC MICHAEL LOUGHMILLER
2015-07-13AP01DIRECTOR APPOINTED MR BENJAMIN SKUY
2015-07-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BACHE
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BACHE
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 51344.6
2014-10-16AR0111/10/14 FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 10/10/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 10/10/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 51344.6
2013-10-22AR0111/10/13 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-10-29AR0111/10/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 17/07/2012
2011-10-24AR0111/10/11 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 14/10/2010
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 14/10/2010
2010-10-11AR0111/10/10 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM HBC HOUSE CHARFLEETS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0PQ
2010-02-18AR0111/10/09 FULL LIST AMEND
2010-01-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID HANKINS
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-12AR0111/10/09 FULL LIST
2008-10-14363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-02AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-14363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2004-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-22363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-10-24363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-0443(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-09-04BSBALANCE SHEET
2001-09-0443(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-09-04CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2001-09-04AUDRAUDITORS' REPORT
2001-09-04AUDSAUDITORS' STATEMENT
2001-09-04RES02REREG PRI-PLC 29/08/01
2001-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-08-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-2953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-08-29RES02REREG PLC-PRI 28/08/01
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IAA UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IAA UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1992-05-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-01-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-04-03 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 1988-05-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-05-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-04-16 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1986-12-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1985-10-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-07-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1985-03-26 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-20 Satisfied LLOYDS BANK PLC
AIRCRAFT MORTGAGE 1981-05-07 Satisfied LOMBARD NORTH CENTRAL LTD
LEGAL MORTGAGE 1980-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-02-19 Satisfied LLOYDS BANK LIMITED
LEGAL MORTGAGE 1979-02-19 Satisfied LLOYDS BANK LIMITED
LEGAL MORTGAGE 1979-02-19 Satisfied LLOYDS BANK LIMITED
AIRCRAFT MORTGAGE 1977-07-06 Satisfied LOMBARD NORTH CENTRAL LIMITED
MORTGAGE 1977-02-14 Satisfied LLOYDS BANK LTD
LEGAL CHARGE 1976-12-29 Satisfied LLOYDS BANK LTD
FIRST LEGAL CHARGE 1975-10-31 Satisfied LOMBARD NORTH CENTRAL LTD
LEGAL MORTGAGE 1973-09-01 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IAA UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of IAA UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IAA UK HOLDINGS LIMITED
Trademarks
We have not found any records of IAA UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAA UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as IAA UK HOLDINGS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where IAA UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAA UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAA UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.