Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAPA (SERVICES EAME) LIMITED
Company Information for

IAPA (SERVICES EAME) LIMITED

CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU,
Company Registration Number
02577551
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iapa (services Eame) Ltd
IAPA (SERVICES EAME) LIMITED was founded on 1991-01-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Iapa (services Eame) Limited is a Private Limited Company registered in 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
IAPA (SERVICES EAME) LIMITED
 
Legal Registered Office
CUTLERS EXCHANGE
123 HOUNDSDITCH
LONDON
EC3A 7BU
Other companies in EC3A
 
Filing Information
Company Number 02577551
Company ID Number 02577551
Date formed 1991-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-05 05:42:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAPA (SERVICES EAME) 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 IAPA (SERVICES EAME) LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-30
COLIN ROBERT EVANS
Director 2006-06-20
MARK RICHARD HAMPTON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ROLAND LEE
Company Secretary 2000-10-30 2014-05-30
DAVID ROBERT GOODERSON
Director 2003-08-01 2014-04-30
SIMON RAILTON METCALF
Director 2006-04-26 2006-06-20
STEPHEN JOHN PINCHES
Director 2000-10-30 2006-06-20
CHRISTOPHER RICHARD LENEY SAMUELSON
Director 1997-09-19 2006-04-26
STEPHEN JOHN PINCHES
Company Secretary 2000-07-28 2000-10-30
ISLA O'CONNOR
Director 1991-02-28 2000-10-30
IAIN THOMAS WESTON
Company Secretary 1998-05-21 2000-07-28
MARK GEORGE TATHAM
Company Secretary 1993-04-01 1998-05-21
GEORGE EDWARD PAUL COLLINS
Director 1991-02-28 1997-09-18
STEPHEN LANGFORD CURTIS
Company Secretary 1991-02-28 1993-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-01-28 1991-02-28
INSTANT COMPANIES LIMITED
Nominated Director 1991-01-28 1991-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ROBERT EVANS AIRPORT DIMENSIONS HOLDINGS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
COLIN ROBERT EVANS THE COLLINSON GROUP LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
COLIN ROBERT EVANS WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
COLIN ROBERT EVANS COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
COLIN ROBERT EVANS AERO24 LTD Director 2011-02-10 CURRENT 1987-12-28 Active - Proposal to Strike off
COLIN ROBERT EVANS VALUEDYNAMX LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
COLIN ROBERT EVANS THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active
COLIN ROBERT EVANS COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
COLIN ROBERT EVANS COLLINSON (PRODUCT INNOVATION) LTD Director 2006-12-13 CURRENT 2006-12-13 Liquidation
COLIN ROBERT EVANS AIRPORT LOUNGE DEVELOPMENT LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
COLIN ROBERT EVANS COLLINSON (CENTRAL SERVICES) LTD Director 2000-02-14 CURRENT 2000-02-14 Active
COLIN ROBERT EVANS LOYALTY SYSTEMS LIMITED Director 1993-06-08 CURRENT 1993-05-27 Dissolved 2017-06-06
COLIN ROBERT EVANS FREQUENT FLYER CLUB LIMITED Director 1993-03-29 CURRENT 1993-03-29 Active
COLIN ROBERT EVANS INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 1992-09-26 CURRENT 1984-09-07 Active
COLIN ROBERT EVANS INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 1992-09-15 CURRENT 1987-05-15 Active
COLIN ROBERT EVANS EXECUTIVE CLUB LIMITED(THE) Director 1992-08-01 CURRENT 1980-09-29 Dissolved 2017-06-06
COLIN ROBERT EVANS PRIORITY PASS LIMITED Director 1992-07-15 CURRENT 1992-07-03 Active
COLIN ROBERT EVANS THE EXECUTIVE CLUB INTERNATIONAL LIMITED Director 1992-07-14 CURRENT 1979-10-22 Liquidation
COLIN ROBERT EVANS COLLINSON INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1991-01-28 Active
MARK RICHARD HAMPTON PREFERENTIAL INSURANCE SERVICES LIMITED Director 2018-07-02 CURRENT 1996-04-25 Liquidation
MARK RICHARD HAMPTON OPTIMUM UNDERWRITING LIMITED Director 2018-07-02 CURRENT 1999-07-12 Liquidation
MARK RICHARD HAMPTON GLOBAL MARKETING SOFTWARE LIMITED Director 2017-01-26 CURRENT 2006-11-06 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (FAR EAST) LIMITED Director 2016-12-23 CURRENT 2012-01-20 Liquidation
MARK RICHARD HAMPTON ASTRENSKA INSURANCE HOLDINGS LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
MARK RICHARD HAMPTON HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED Director 2016-01-16 CURRENT 1980-07-14 Active
MARK RICHARD HAMPTON WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
MARK RICHARD HAMPTON AESOP ARTS AND SOCIETY LIMITED Director 2015-09-08 CURRENT 2009-08-24 Active
MARK RICHARD HAMPTON ASTRENSKA INSURANCE LIMITED Director 2015-03-18 CURRENT 1983-03-22 Active
MARK RICHARD HAMPTON COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK RICHARD HAMPTON WORLD TREKKER LIMITED Director 2014-05-01 CURRENT 1999-03-10 Dissolved 2017-06-06
MARK RICHARD HAMPTON TRAVEL INSURANCE CLUB LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON RAPIDINSURE DIRECT LIMITED Director 2014-05-01 CURRENT 2000-11-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL ADMINISTRATION SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-12 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL UNDERWRITING LIMITED Director 2014-05-01 CURRENT 1997-05-23 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS & ASSISTANCE LTD Director 2014-05-01 CURRENT 2000-02-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS LTD Director 2014-05-01 CURRENT 2000-02-14 Dissolved 2017-06-06
MARK RICHARD HAMPTON NOMAD INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-03-05 Dissolved 2017-06-06
MARK RICHARD HAMPTON LOYALTY SYSTEMS LIMITED Director 2014-05-01 CURRENT 1993-05-27 Dissolved 2017-06-06
MARK RICHARD HAMPTON EXECUTIVE CLUB LIMITED(THE) Director 2014-05-01 CURRENT 1980-09-29 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2007-08-09 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-05-18 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT LIMITED Director 2014-05-01 CURRENT 1998-08-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON CLUB DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-01-02 Dissolved 2017-06-06
MARK RICHARD HAMPTON BACKPACKERS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PRIORITY PASS (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING AGENCY LIMITED Director 2014-05-01 CURRENT 2006-03-07 Active
MARK RICHARD HAMPTON ICLP WORLDWIDE LTD Director 2014-05-01 CURRENT 2007-06-29 Active
MARK RICHARD HAMPTON COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON COGENT ANALYTICS LTD Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON LOUNGE ACCESS LIMITED Director 2014-05-01 CURRENT 2009-01-15 Liquidation
MARK RICHARD HAMPTON CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2014-05-01 CURRENT 2012-01-11 Active - Proposal to Strike off
MARK RICHARD HAMPTON LOUNGE KEY LIMITED Director 2014-05-01 CURRENT 2013-11-27 Active
MARK RICHARD HAMPTON PRIORITY COLLECTION LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP LIMITED Director 2014-05-01 CURRENT 2007-03-08 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (IT) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-24 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-25 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 2014-05-01 CURRENT 1984-09-07 Active
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON IAPA (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON GLOBAL INSURANCE SOLUTIONS LIMITED Director 2014-05-01 CURRENT 1987-05-05 Liquidation
MARK RICHARD HAMPTON AERO24 LTD Director 2014-05-01 CURRENT 1987-12-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON PREFERENTIAL HOLDINGS LIMITED Director 2014-05-01 CURRENT 1997-06-19 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP HOLDINGS LIMITED Director 2014-05-01 CURRENT 2005-06-16 Liquidation
MARK RICHARD HAMPTON COLLINSON (PRODUCT INNOVATION) LTD Director 2014-05-01 CURRENT 2006-12-13 Liquidation
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON COLLINSON INSURANCE GROUP LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAMPTON CORE8 LIMITED Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON COLLINSON IG (MANAGEMENT) LTD Director 2014-05-01 CURRENT 2008-07-16 Active
MARK RICHARD HAMPTON VALUEDYNAMX LIMITED Director 2014-05-01 CURRENT 2008-09-25 Active
MARK RICHARD HAMPTON LOUNGE GATEWAY LIMITED Director 2014-05-01 CURRENT 2008-09-26 Active
MARK RICHARD HAMPTON COLLINSON (CENTRAL SERVICES) LTD Director 2014-05-01 CURRENT 2000-02-14 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING NETWORK LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-06-02 Active
MARK RICHARD HAMPTON COLLINSON INTERNATIONAL LIMITED Director 2013-12-18 CURRENT 1991-01-28 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
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-22DS01Application to strike the company off the register
2021-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-24MEM/ARTSARTICLES OF ASSOCIATION
2021-02-24RES01ADOPT ARTICLES 24/02/21
2021-02-19SH19Statement of capital on 2021-02-19 GBP 1
2021-02-19SH20Statement by Directors
2021-02-19CAP-SSSolvency Statement dated 15/02/21
2021-02-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT EVANS
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-24TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2020-01-24AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16
2019-12-20PSC05Change of details for Iapa (Holdings) Limited as a person with significant control on 2019-12-20
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-17AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY LEE
2014-06-12AP03Appointment of Mr Mark Richard Hampton as company secretary
2014-05-09AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2014-05-08AD04Register(s) moved to registered office address
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-29AD03Register(s) moved to registered inspection location
2014-01-29AD02Register inspection address has been changed
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/13 FROM 19 Bartlett Street South Croydon Surrey CR2 6TB England
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2013-01-29AR0128/01/13 ANNUAL RETURN FULL LIST
2012-02-09AR0128/01/12 ANNUAL RETURN FULL LIST
2012-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 25/08/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ROLAND LEE / 25/08/2011
2011-01-31AR0128/01/11 FULL LIST
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM ADVERTISER HOUSE 19 BARTLETT STREET SOUTH CROYDON SURREY CR2 6TB
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-29AR0128/01/10 FULL LIST
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-01-29363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-27288cSECRETARY'S PARTICULARS CHANGED
2007-02-08363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-14288aNEW DIRECTOR APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-02-06363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-25363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-10363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-08-11288aNEW DIRECTOR APPOINTED
2003-02-07363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-01-31363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-06363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-07288bDIRECTOR RESIGNED
2000-11-07288aNEW SECRETARY APPOINTED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07288bSECRETARY RESIGNED
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: INTERNATIONAL HOUSE 500 PURLEY WAY CROYDON SURREY CR0 4NZ
2000-08-14288aNEW SECRETARY APPOINTED
2000-08-14288bSECRETARY RESIGNED
2000-02-24353LOCATION OF REGISTER OF MEMBERS
2000-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-08363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-02-08363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-05-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IAPA (SERVICES EAME) 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 IAPA (SERVICES EAME) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-06-05 Outstanding RIGGS VALMET FINANCE BV
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 IAPA (SERVICES EAME) LIMITED

Intangible Assets
Patents
We have not found any records of IAPA (SERVICES EAME) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IAPA (SERVICES EAME) LIMITED
Trademarks
We have not found any records of IAPA (SERVICES EAME) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAPA (SERVICES EAME) 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 (99999 - Dormant Company) as IAPA (SERVICES EAME) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IAPA (SERVICES EAME) 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 IAPA (SERVICES EAME) 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 IAPA (SERVICES EAME) 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.