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

INTERNATIONAL GROUP LIMITED

OAK HOUSE 58-60 OAK END WAY, OAK END WAY, GERRARDS CROSS, SL9 8BR,
Company Registration Number
01330368
Private Limited Company
Active

Company Overview

About International Group Ltd
INTERNATIONAL GROUP LIMITED was founded on 1977-09-16 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". International Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTERNATIONAL GROUP LIMITED
 
Legal Registered Office
OAK HOUSE 58-60 OAK END WAY
OAK END WAY
GERRARDS CROSS
SL9 8BR
Other companies in SL2
 
Filing Information
Company Number 01330368
Company ID Number 01330368
Date formed 1977-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB843465025  
Last Datalog update: 2025-06-05 10:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL GROUP 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.
Companies with same name INTERNATIONAL GROUP LIMITED
The following companies were found which have the same name as INTERNATIONAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNATIONAL GROUP OF ACCOUNTANTS AND LAWYERS LTD 22 CHANCERY LANE LONDON WC2A 1LS Active Company formed on the 2001-03-20
INTERNATIONAL GROUP MANAGEMENT LIMITED OAK HOUSE 58-60 OAK END WAY GERRARDS CROSS SL9 8BR Active Company formed on the 2006-11-08
INTERNATIONAL GROUP HOTELS AND RESORTS LLP SUITE 1 5 PERCY STREET LONDON ENGLAND W1T 1DG Dissolved Company formed on the 2014-04-17
INTERNATIONAL GROUP FOR ACTION IN MENTAL HEALTH 610 A AVENUE MCCONNELL CORNWALL Ontario K6H 4M1 Dissolved Company formed on the 2010-06-09
INTERNATIONAL GROUP OF COMPANIES LTD 09467263: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Dissolved Company formed on the 2015-03-03
INTERNATIONAL GROUP FOR COMMERCE & REPRESENTATION, LLC 116 WEST 111TH STREET New York NEW YORK NY 10026 Active Company formed on the 2009-06-29
INTERNATIONAL GROUP FOR IMPORT & EXPORT INC 3443 9TH STREET #3 Queens LONG ISLAND CITY NY 11106 Active Company formed on the 2014-12-02
INTERNATIONAL GROUP FOR STUDIES IN NATIONAL PLANNING INCORPORATED Onondaga Active Company formed on the 1966-10-31
INTERNATIONAL GROUP HOLDING, LLC PO BOX 549 Erie EAST AURORA NY 14052 Active Company formed on the 2006-03-14
INTERNATIONAL GROUP, INC. 12 FOUNTAIN PLAZA Erie BUFFALO NY 142022292 Active Company formed on the 1995-05-04
INTERNATIONAL GROUP, LLC 42 AVIATION DRIVE Yates HORSEHEADS NY 14845 Active Company formed on the 2003-07-16
INTERNATIONAL GROUP MANAGEMENT, LLC PO BOX 549 Erie EAST AURORA NY 14052 Active Company formed on the 2006-03-14
INTERNATIONAL GROUP OF CONSULTANTS L.L.C. 1220 BROADWAY, #702 New York NEW YORK NY 10001 Active Company formed on the 2001-03-02
INTERNATIONAL GROUP REALTY OF NEW YORK, LLC 44 WEST 85TH ST. #1B New York NEW YORK NY 10024 Active Company formed on the 2007-01-12
INTERNATIONAL GROUP TRAVEL INC. 136-11 38TH AVENUE, SUITE 2E Queens FLUSHING NY 11354 Active Company formed on the 2001-01-16
INTERNATIONAL GROUP, INC. 201 W MAIN MEDFORD OR 97501 Active Company formed on the 1992-08-19
INTERNATIONAL GROUP FOOD LTD 419, HARBORNE ROAD, EDGBASTON, BIRMINGHAM, ENGLAND B15 3LB Dissolved Company formed on the 2015-04-24
INTERNATIONAL GROUP, INC. 320 W 25th St, Ste 350 Cheyenne WY 82001-0069 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-03-20
INTERNATIONAL GROUP LTD. NW 16 TACOMA AVE N TACOMA WA 98403 Dissolved Company formed on the 1997-04-16
INTERNATIONAL GROUP PROPERTIES, LLC 6000 SOUTHCENTER BLVD STE #20 TUKWILA WA 98188 Dissolved Company formed on the 2005-02-02

Company Officers of INTERNATIONAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
HERTFORD MILNER KING
Company Secretary 1989-12-19
CHESTER MILNER KING
Director 1995-09-15
HERTFORD MILNER KING
Director 1989-12-19
ROGER MILNER KING
Director 1991-10-01
WITNEY MILNER KING
Director 1991-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RADHA GOPI MENON
Company Secretary 1991-10-01 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERTFORD MILNER KING WILLOWBROOK PRODUCTIONS LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2017-04-11
HERTFORD MILNER KING BEESON PROPERTY INVESTMENTS LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL WORK AND PLAY LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2017-09-12
HERTFORD MILNER KING INTERNATIONAL GROUP MANAGEMENT LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
HERTFORD MILNER KING MAY.D. LIMITED Company Secretary 2006-10-05 CURRENT 2006-10-05 Dissolved 2018-03-20
HERTFORD MILNER KING INTERNATIONAL PROMOTIONS LIMITED Company Secretary 2006-08-02 CURRENT 2006-08-02 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL SERVICES GROUP LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL EGAMES GROUP LTD Company Secretary 2004-08-16 CURRENT 2004-08-16 Active - Proposal to Strike off
HERTFORD MILNER KING ESPORTS GLOBAL LTD Company Secretary 2003-01-02 CURRENT 1964-07-15 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL HEALTHCARE GROUP LIMITED Company Secretary 2003-01-02 CURRENT 1978-02-07 Active
HERTFORD MILNER KING INTERNATIONAL PHARMACEUTICALS LIMITED Company Secretary 2003-01-02 CURRENT 1987-12-10 Dissolved 2018-07-24
HERTFORD MILNER KING STOKE PARK LIMITED Company Secretary 2003-01-02 CURRENT 1992-07-17 Active
HERTFORD MILNER KING WITNEY PLACE LIMITED Company Secretary 2003-01-02 CURRENT 1999-12-20 Active
HERTFORD MILNER KING IHG INTERNATIONAL LIMITED Company Secretary 2003-01-02 CURRENT 1989-05-16 Active
HERTFORD MILNER KING CAMBRIDGE HEALTHCARE INTERNATIONAL LTD Company Secretary 2003-01-02 CURRENT 1984-08-17 Active - Proposal to Strike off
HERTFORD MILNER KING BEESON AND SONS INVESTMENTS Company Secretary 2003-01-02 CURRENT 1963-11-18 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL PRODUCTIONS LIMITED Company Secretary 2003-01-02 CURRENT 1989-05-16 Active
HERTFORD MILNER KING INTERNATIONAL HOTELS LIMITED Company Secretary 2003-01-02 CURRENT 1990-12-06 Active
HERTFORD MILNER KING ESPORTS GLOBAL CAPITAL LTD Company Secretary 2003-01-02 CURRENT 1999-11-05 Active - Proposal to Strike off
HERTFORD MILNER KING BEESON INVESTMENTS Company Secretary 2003-01-02 CURRENT 1964-12-10 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL TRAVEL LIMITED Company Secretary 2003-01-02 CURRENT 1987-12-10 Active
HERTFORD MILNER KING KING MINES LIMITED Company Secretary 2003-01-02 CURRENT 1979-07-02 Active
HERTFORD MILNER KING IHG LIMITED Company Secretary 2003-01-02 CURRENT 1980-03-04 Active
HERTFORD MILNER KING IHG MENTAL HEALTH LIMITED Company Secretary 2003-01-02 CURRENT 1982-10-15 Active
HERTFORD MILNER KING H.I. (HEALTH INTERNATIONAL) LIMITED Company Secretary 2003-01-02 CURRENT 1983-09-02 Active
HERTFORD MILNER KING CORINTHIAN CLUB LIMITED Company Secretary 2003-01-02 CURRENT 1979-05-25 Active - Proposal to Strike off
HERTFORD MILNER KING BEESON AND SONS LIMITED Company Secretary 2003-01-02 CURRENT 1930-04-14 Active
CHESTER MILNER KING HEALTHCARE UK INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
CHESTER MILNER KING INTERNATIONAL HOSPITALS GROUP LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
CHESTER MILNER KING UK HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
CHESTER MILNER KING OXFORD HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
CHESTER MILNER KING LONDON HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
CHESTER MILNER KING I.P. 1. LOVE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-12-27
CHESTER MILNER KING SMOKE CLUB LIMITED Director 2012-10-01 CURRENT 2008-02-18 Liquidation
CHESTER MILNER KING INTERNATIONAL SERVICES GROUP LIMITED Director 2009-08-10 CURRENT 2006-07-07 Active - Proposal to Strike off
CHESTER MILNER KING SPORTING CALENDAR LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2017-11-21
CHESTER MILNER KING BEESON PROPERTY INVESTMENTS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Active - Proposal to Strike off
CHESTER MILNER KING INTERNATIONAL WORK AND PLAY LIMITED Director 2007-04-03 CURRENT 2007-04-03 Dissolved 2017-09-12
CHESTER MILNER KING INTERNATIONAL GROUP MANAGEMENT LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
CHESTER MILNER KING INTERNATIONAL EGAMES GROUP LTD Director 2004-08-16 CURRENT 2004-08-16 Active - Proposal to Strike off
CHESTER MILNER KING ESPORTS GLOBAL CAPITAL LTD Director 2000-02-11 CURRENT 1999-11-05 Active - Proposal to Strike off
CHESTER MILNER KING WITNEY PLACE LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
CHESTER MILNER KING CAMBRIDGE HEALTHCARE INTERNATIONAL LTD Director 1999-03-31 CURRENT 1984-08-17 Active - Proposal to Strike off
CHESTER MILNER KING INTERNATIONAL HOTELS LIMITED Director 1999-03-31 CURRENT 1990-12-06 Active
CHESTER MILNER KING ESPORTS GLOBAL LTD Director 1995-09-15 CURRENT 1964-07-15 Active - Proposal to Strike off
CHESTER MILNER KING INTERNATIONAL HEALTHCARE GROUP LIMITED Director 1995-09-15 CURRENT 1978-02-07 Active
CHESTER MILNER KING INTERNATIONAL PHARMACEUTICALS LIMITED Director 1995-09-15 CURRENT 1987-12-10 Dissolved 2018-07-24
CHESTER MILNER KING STOKE PARK LIMITED Director 1995-09-15 CURRENT 1992-07-17 Active
CHESTER MILNER KING IHG INTERNATIONAL LIMITED Director 1995-09-15 CURRENT 1989-05-16 Active
CHESTER MILNER KING BEESON AND SONS INVESTMENTS Director 1995-09-15 CURRENT 1963-11-18 Active - Proposal to Strike off
CHESTER MILNER KING INTERNATIONAL PRODUCTIONS LIMITED Director 1995-09-15 CURRENT 1989-05-16 Active
CHESTER MILNER KING BEESON INVESTMENTS Director 1995-09-15 CURRENT 1964-12-10 Active - Proposal to Strike off
CHESTER MILNER KING INTERNATIONAL TRAVEL LIMITED Director 1995-09-15 CURRENT 1987-12-10 Active
CHESTER MILNER KING KING MINES LIMITED Director 1995-09-15 CURRENT 1979-07-02 Active
CHESTER MILNER KING IHG LIMITED Director 1995-09-15 CURRENT 1980-03-04 Active
CHESTER MILNER KING IHG MENTAL HEALTH LIMITED Director 1995-09-15 CURRENT 1982-10-15 Active
CHESTER MILNER KING H.I. (HEALTH INTERNATIONAL) LIMITED Director 1995-09-15 CURRENT 1983-09-02 Active
CHESTER MILNER KING CORINTHIAN CLUB LIMITED Director 1995-09-15 CURRENT 1979-05-25 Active - Proposal to Strike off
CHESTER MILNER KING BEESON AND SONS LIMITED Director 1995-09-15 CURRENT 1930-04-14 Active
HERTFORD MILNER KING HEALTHCARE UK INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL HOSPITALS GROUP LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
HERTFORD MILNER KING UK HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
HERTFORD MILNER KING OXFORD HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
HERTFORD MILNER KING LONDON HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
HERTFORD MILNER KING I.P. 1. LOVE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-12-27
HERTFORD MILNER KING C P MAPLECROSS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
HERTFORD MILNER KING SPORTING CALENDAR LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2017-11-21
HERTFORD MILNER KING WILLOWBROOK PRODUCTIONS LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2017-04-11
HERTFORD MILNER KING BEESON PROPERTY INVESTMENTS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL WORK AND PLAY LIMITED Director 2007-04-03 CURRENT 2007-04-03 Dissolved 2017-09-12
HERTFORD MILNER KING INTERNATIONAL GROUP MANAGEMENT LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
HERTFORD MILNER KING MAY.D. LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2018-03-20
HERTFORD MILNER KING INTERNATIONAL PROMOTIONS LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL SERVICES GROUP LIMITED Director 2006-07-07 CURRENT 2006-07-07 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL EGAMES GROUP LTD Director 2004-08-16 CURRENT 2004-08-16 Active - Proposal to Strike off
HERTFORD MILNER KING ESPORTS GLOBAL CAPITAL LTD Director 2000-02-11 CURRENT 1999-11-05 Active - Proposal to Strike off
HERTFORD MILNER KING WITNEY PLACE LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
HERTFORD MILNER KING CAMBRIDGE HEALTHCARE INTERNATIONAL LTD Director 1999-03-31 CURRENT 1984-08-17 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL HOTELS LIMITED Director 1999-03-31 CURRENT 1990-12-06 Active
HERTFORD MILNER KING STOKE PARK LIMITED Director 1992-08-12 CURRENT 1992-07-17 Active
HERTFORD MILNER KING H.I. (HEALTH INTERNATIONAL) LIMITED Director 1992-03-30 CURRENT 1983-09-02 Active
HERTFORD MILNER KING ESPORTS GLOBAL LTD Director 1991-10-01 CURRENT 1964-07-15 Active - Proposal to Strike off
HERTFORD MILNER KING IHG INTERNATIONAL LIMITED Director 1991-10-01 CURRENT 1989-05-16 Active
HERTFORD MILNER KING BEESON AND SONS INVESTMENTS Director 1991-10-01 CURRENT 1963-11-18 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL PRODUCTIONS LIMITED Director 1991-10-01 CURRENT 1989-05-16 Active
HERTFORD MILNER KING BEESON INVESTMENTS Director 1991-10-01 CURRENT 1964-12-10 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL TRAVEL LIMITED Director 1991-10-01 CURRENT 1987-12-10 Active
HERTFORD MILNER KING KING MINES LIMITED Director 1991-10-01 CURRENT 1979-07-02 Active
HERTFORD MILNER KING BEESON AND SONS LIMITED Director 1991-10-01 CURRENT 1930-04-14 Active
HERTFORD MILNER KING INTERNATIONAL PHARMACEUTICALS LIMITED Director 1991-03-30 CURRENT 1987-12-10 Dissolved 2018-07-24
HERTFORD MILNER KING IHG LIMITED Director 1991-03-30 CURRENT 1980-03-04 Active
HERTFORD MILNER KING IHG MENTAL HEALTH LIMITED Director 1991-03-30 CURRENT 1982-10-15 Active
HERTFORD MILNER KING CORINTHIAN CLUB LIMITED Director 1991-03-30 CURRENT 1979-05-25 Active - Proposal to Strike off
HERTFORD MILNER KING INTERNATIONAL HEALTHCARE GROUP LIMITED Director 1991-03-27 CURRENT 1978-02-07 Active
ROGER MILNER KING HEALTHCARE UK INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ROGER MILNER KING INTERNATIONAL HOSPITALS GROUP LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
ROGER MILNER KING UK HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ROGER MILNER KING OXFORD HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ROGER MILNER KING LONDON HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ROGER MILNER KING I.P. 1. LOVE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-12-27
ROGER MILNER KING SPORTING CALENDAR LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2017-11-21
ROGER MILNER KING WILLOWBROOK PRODUCTIONS LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2017-04-11
ROGER MILNER KING BEESON PROPERTY INVESTMENTS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Active - Proposal to Strike off
ROGER MILNER KING INTERNATIONAL WORK AND PLAY LIMITED Director 2007-04-03 CURRENT 2007-04-03 Dissolved 2017-09-12
ROGER MILNER KING INTERNATIONAL GROUP MANAGEMENT LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
ROGER MILNER KING MAY.D. LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2018-03-20
ROGER MILNER KING INTERNATIONAL PROMOTIONS LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active - Proposal to Strike off
ROGER MILNER KING INTERNATIONAL SERVICES GROUP LIMITED Director 2006-07-07 CURRENT 2006-07-07 Active - Proposal to Strike off
ROGER MILNER KING INTERNATIONAL EGAMES GROUP LTD Director 2004-08-16 CURRENT 2004-08-16 Active - Proposal to Strike off
ROGER MILNER KING ESPORTS GLOBAL CAPITAL LTD Director 2000-02-11 CURRENT 1999-11-05 Active - Proposal to Strike off
ROGER MILNER KING WITNEY PLACE LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
ROGER MILNER KING CAMBRIDGE HEALTHCARE INTERNATIONAL LTD Director 1999-03-31 CURRENT 1984-08-17 Active - Proposal to Strike off
ROGER MILNER KING INTERNATIONAL HOTELS LIMITED Director 1999-03-31 CURRENT 1990-12-06 Active
ROGER MILNER KING STOKE PARK LIMITED Director 1992-08-12 CURRENT 1992-07-17 Active
ROGER MILNER KING H.I. (HEALTH INTERNATIONAL) LIMITED Director 1992-03-30 CURRENT 1983-09-02 Active
ROGER MILNER KING ESPORTS GLOBAL LTD Director 1991-10-01 CURRENT 1964-07-15 Active - Proposal to Strike off
ROGER MILNER KING IHG INTERNATIONAL LIMITED Director 1991-10-01 CURRENT 1989-05-16 Active
ROGER MILNER KING BEESON AND SONS INVESTMENTS Director 1991-10-01 CURRENT 1963-11-18 Active - Proposal to Strike off
ROGER MILNER KING INTERNATIONAL PRODUCTIONS LIMITED Director 1991-10-01 CURRENT 1989-05-16 Active
ROGER MILNER KING BEESON INVESTMENTS Director 1991-10-01 CURRENT 1964-12-10 Active - Proposal to Strike off
ROGER MILNER KING INTERNATIONAL TRAVEL LIMITED Director 1991-10-01 CURRENT 1987-12-10 Active
ROGER MILNER KING KING MINES LIMITED Director 1991-10-01 CURRENT 1979-07-02 Active
ROGER MILNER KING BEESON AND SONS LIMITED Director 1991-10-01 CURRENT 1930-04-14 Active
ROGER MILNER KING INTERNATIONAL PHARMACEUTICALS LIMITED Director 1991-03-30 CURRENT 1987-12-10 Dissolved 2018-07-24
ROGER MILNER KING IHG LIMITED Director 1991-03-30 CURRENT 1980-03-04 Active
ROGER MILNER KING IHG MENTAL HEALTH LIMITED Director 1991-03-30 CURRENT 1982-10-15 Active
ROGER MILNER KING CORINTHIAN CLUB LIMITED Director 1991-03-30 CURRENT 1979-05-25 Active - Proposal to Strike off
ROGER MILNER KING INTERNATIONAL HEALTHCARE GROUP LIMITED Director 1991-03-27 CURRENT 1978-02-07 Active
WITNEY MILNER KING HEALTHCARE UK INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
WITNEY MILNER KING INTERNATIONAL HOSPITALS GROUP LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
WITNEY MILNER KING UK HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
WITNEY MILNER KING OXFORD HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
WITNEY MILNER KING LONDON HEALTHCARE INTERNATIONAL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
WITNEY MILNER KING I.P. 1. LOVE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-12-27
WITNEY MILNER KING SPORTING CALENDAR LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2017-11-21
WITNEY MILNER KING BEESON PROPERTY INVESTMENTS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Active - Proposal to Strike off
WITNEY MILNER KING INTERNATIONAL WORK AND PLAY LIMITED Director 2007-04-03 CURRENT 2007-04-03 Dissolved 2017-09-12
WITNEY MILNER KING INTERNATIONAL GROUP MANAGEMENT LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
WITNEY MILNER KING INTERNATIONAL EGAMES GROUP LTD Director 2004-08-16 CURRENT 2004-08-16 Active - Proposal to Strike off
WITNEY MILNER KING WITNEY PLACE LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
WITNEY MILNER KING CAMBRIDGE HEALTHCARE INTERNATIONAL LTD Director 1999-03-31 CURRENT 1984-08-17 Active - Proposal to Strike off
WITNEY MILNER KING INTERNATIONAL HOTELS LIMITED Director 1999-03-31 CURRENT 1990-12-06 Active
WITNEY MILNER KING STOKE PARK LIMITED Director 1992-08-12 CURRENT 1992-07-17 Active
WITNEY MILNER KING H.I. (HEALTH INTERNATIONAL) LIMITED Director 1992-03-30 CURRENT 1983-09-02 Active
WITNEY MILNER KING ESPORTS GLOBAL LTD Director 1991-10-01 CURRENT 1964-07-15 Active - Proposal to Strike off
WITNEY MILNER KING IHG INTERNATIONAL LIMITED Director 1991-10-01 CURRENT 1989-05-16 Active
WITNEY MILNER KING BEESON AND SONS INVESTMENTS Director 1991-10-01 CURRENT 1963-11-18 Active - Proposal to Strike off
WITNEY MILNER KING INTERNATIONAL PRODUCTIONS LIMITED Director 1991-10-01 CURRENT 1989-05-16 Active
WITNEY MILNER KING BEESON INVESTMENTS Director 1991-10-01 CURRENT 1964-12-10 Active - Proposal to Strike off
WITNEY MILNER KING INTERNATIONAL TRAVEL LIMITED Director 1991-10-01 CURRENT 1987-12-10 Active
WITNEY MILNER KING KING MINES LIMITED Director 1991-10-01 CURRENT 1979-07-02 Active
WITNEY MILNER KING BEESON AND SONS LIMITED Director 1991-10-01 CURRENT 1930-04-14 Active
WITNEY MILNER KING INTERNATIONAL PHARMACEUTICALS LIMITED Director 1991-03-30 CURRENT 1987-12-10 Dissolved 2018-07-24
WITNEY MILNER KING IHG LIMITED Director 1991-03-30 CURRENT 1980-03-04 Active
WITNEY MILNER KING IHG MENTAL HEALTH LIMITED Director 1991-03-30 CURRENT 1982-10-15 Active
WITNEY MILNER KING CORINTHIAN CLUB LIMITED Director 1991-03-30 CURRENT 1979-05-25 Active - Proposal to Strike off
WITNEY MILNER KING INTERNATIONAL HEALTHCARE GROUP LIMITED Director 1991-03-27 CURRENT 1978-02-07 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
2025-07-08Change of details for Mr Chester Milner King as a person with significant control on 2025-07-08
2025-07-08CESSATION OF ROGER MILNER KING AS A PERSON OF SIGNIFICANT CONTROL
2025-05-17CONFIRMATION STATEMENT MADE ON 16/05/25, WITH UPDATES
2025-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-11REGISTERED OFFICE CHANGED ON 11/06/24 FROM 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU England
2024-06-11REGISTERED OFFICE CHANGED ON 11/06/24 FROM , 3 Aston House 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8FU, England
2024-05-27CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-02-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-18REGISTRATION OF A CHARGE / CHARGE CODE 013303680004
2022-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM , Capswood 1 Oxford Road, Denham, Uxbridge, UB9 4LH, England
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013303680003
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-05-18CH01Director's details changed for Mr Chester Milner King on 2021-01-15
2021-05-11PSC07CESSATION OF WITNEY MILNER KING AS A PERSON OF SIGNIFICANT CONTROL
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WITNEY MILNER KING
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Stoke Park Park Road Stoke Poges Slough Buckinghamshire SL2 4PG
2021-04-30REGISTERED OFFICE CHANGED ON 30/04/21 FROM , Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire, SL2 4PG
2021-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-02-02MEM/ARTSARTICLES OF ASSOCIATION
2021-02-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-01-27SH0130/12/20 STATEMENT OF CAPITAL GBP 240
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2019-11-14PSC07CESSATION OF HERTFORD MILNER KING AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14TM02Termination of appointment of Hertford Milner King on 2019-11-01
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HERTFORD MILNER KING
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-06CH01Director's details changed for Mr Witney Milner King on 2019-04-16
2019-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 210
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013303680003
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 210
2015-10-22AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 210
2014-10-14AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 210
2013-10-30AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-30AD04Register(s) moved to registered office address
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-07SH02Sub-division of shares on 2013-04-04
2013-04-23RES13Resolutions passed:
  • Sub-divided shares 04/04/2013
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-08AR0101/10/12 ANNUAL RETURN FULL LIST
2012-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-19AR0101/10/11 ANNUAL RETURN FULL LIST
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/11 FROM Stoke Park Club Park Road Stoke Poges Bucks SL2 4PG
2011-10-19REGISTERED OFFICE CHANGED ON 19/10/11 FROM , Stoke Park Club Park Road, Stoke Poges, Bucks, SL2 4PG
2010-10-14AR0101/10/10 ANNUAL RETURN FULL LIST
2010-10-14AD03Register(s) moved to registered inspection location
2010-10-14AD02SAIL ADDRESS CREATED
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WITNEY MILNER KING / 31/03/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MILNER KING / 31/03/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERTFORD MILNER KING / 31/03/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER MILNER KING / 31/03/2010
2010-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MR HERTFORD MILNER KING on 2010-03-31
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-16AR0101/10/09 FULL LIST
2009-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-12363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE MANOR HOUSE PARK ROAD STOKE POGES BUCKINGHAMSHIRE SL2 4PG
2008-03-10Registered office changed on 10/03/2008 from, the manor house, park road, stoke poges, buckinghamshire, SL2 4PG
2007-10-15363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-31363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-31363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-27363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS; AMEND
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: HE HERTFORD PLACE DENHAM WAY RICKMANSWORTH HERTS WD3 9HG
2005-02-17Registered office changed on 17/02/05 from:\he hertford place, denham way, rickmansworth, herts WD3 9HG
2004-12-03MISC031204-AMD 288A-APT DATE MR KING
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-21363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-08RES04£ NC 100/174 31/08/04
2004-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-08123NC INC ALREADY ADJUSTED 31/08/04
2004-09-08SASHARES AGREEMENT OTC
2004-09-08123NC INC ALREADY ADJUSTED 01/09/04
2004-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-08RES04£ NC 174/210 01/09/04
2004-09-0888(2)RAD 01/09/04--------- £ SI 36@1=36 £ IC 174/210
2004-09-0888(2)RAD 31/08/04--------- £ SI 74@1=74 £ IC 100/174
2004-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-27363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-23288bSECRETARY RESIGNED
2003-01-17288aNEW SECRETARY APPOINTED
2002-10-28363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-12288cDIRECTOR'S PARTICULARS CHANGED
2001-10-22363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-02-02287REGISTERED OFFICE CHANGED ON 02/02/01 FROM: R G MENON HERTFORD PLACE DENHAM WAY RICKMANSWORTH HERTFORDSHIRE WD3 2XB
2001-02-02Registered office changed on 02/02/01 from:\r g menon hertford place, denham way, rickmansworth, hertfordshire WD3 2XB
2000-10-18363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-07-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-10-25363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-10-05CERTNMCOMPANY NAME CHANGED BEESON HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/10/99
1999-09-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1997-03-11Registered office changed on 11/03/97 from:\stoke park, stoke poges, slough, SL2 4NS
1990-02-13Registered office changed on 13/02/90 from:\165 queen victoria street, london, EC4V 4DD
1989-01-12Return made up to 14/01/88; full list of members
1988-02-07Return made up to 18/01/88; full list of members
1987-01-01Error
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-07-03
Petitions to Wind Up (Companies)2014-08-07
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1980-04-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 INTERNATIONAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of INTERNATIONAL GROUP LIMITED registering or being granted any patents
Domain Names

INTERNATIONAL GROUP LIMITED owns 8 domain names.

playwiththestars.co.uk   stokeparkspa.co.uk   spcspa.co.uk   stokeparkclubspa.co.uk   stokeparkcollection.co.uk   internationalpackaging.co.uk   redstarfish.co.uk   sportsalesgroup.co.uk  

Trademarks
We have not found any records of INTERNATIONAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL GROUP 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 (70100 - Activities of head offices) as INTERNATIONAL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL GROUP 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.
Import/Export of Goods
Goods imported/exported by INTERNATIONAL GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0190153090Non-electronic levels
2012-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-04-0184807100Injection or compression-type moulds for rubber or plastics
2010-09-0184807100Injection or compression-type moulds for rubber or plastics
2010-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-02-0157031000Carpets and other floor coverings, of wool or fine animal hair, tufted "needle punched", whether or not made up

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyINTERNATIONAL GROUP LIMITEDEvent Date2015-06-12
In the High Court Of Justice case number 004120 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINTERNATIONAL GROUP LIMITEDEvent Date2014-06-10
In the High Court of Justice (Chancery Division) Companies Court case number 4120 A Petition to wind up the above-named Company, incorporated in Liberia and holding the representative office in England, detailed as P.O. Box 42, Petersfield, Hampshire, GU31 4YA , presented on 10 June 2014 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O HOWES PERCIVAL LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD , in the public interest. The Petition of the Company will be heard at The High Court of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 September 2014 at 1030 hours (or as soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL GROUP 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 INTERNATIONAL GROUP 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.