Company Information for IBI GROUP (UK) LIMITED
DANTZIC BUILDING FOURTH FLOOR, DANTZIC STREET, MANCHESTER, M4 2AL,
|
Company Registration Number
03154411
Private Limited Company
Active |
Company Name | |
---|---|
IBI GROUP (UK) LIMITED | |
Legal Registered Office | |
DANTZIC BUILDING FOURTH FLOOR DANTZIC STREET MANCHESTER M4 2AL Other companies in OX11 | |
Company Number | 03154411 | |
---|---|---|
Company ID Number | 03154411 | |
Date formed | 1996-02-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB207251342 |
Last Datalog update: | 2024-02-06 23:35:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IBI GROUP (UK) LIMITED | 5TH FLOOR BEAUX LANE HOUSE MERCER STREET LOWER DUBLIN 2. DUBLIN, DUBLIN, D02DH60, IRELAND D02DH60 | Ceased IRL | Company formed on the 1996-02-02 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN IVAN KRESAK |
||
DYFAN HOWELLS |
||
SCOTT EARLE STEWART |
||
DAVID MAXWELL THOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIO MICHELE BOZZO |
Director | ||
SANDRA MARY CROSSLEY |
Company Secretary | ||
PHILIP HOWARD BEINHAKER |
Director | ||
LOUISE KNAPP |
Company Secretary | ||
ANTHONY DAVID FIELD |
Director | ||
LOUISE KNAPP |
Director | ||
CAROLINA SCAVINI |
Director | ||
WILLIAM FRANKLIN PAYNE |
Director | ||
ROBERT MASKEW COWPER |
Director | ||
NEAL ALEXANDER IRWIN |
Director | ||
PHILIP HOWARD BEINHAKER |
Director | ||
ROSTISLAV ROMANOFF |
Director | ||
PHILIP HOWARD BEINHAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IBI TAYLOR YOUNG HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
IBI TAYLOR YOUNG LIMITED | Director | 2016-08-01 | CURRENT | 1989-11-23 | Active - Proposal to Strike off | |
NIGHTINGALE ARCHITECTS LIMITED | Director | 2016-08-01 | CURRENT | 2002-05-16 | Active | |
IBI HOLDCO LIMITED | Director | 2016-08-01 | CURRENT | 2010-05-17 | Active | |
IBI GROUP CONSULTANTS (INTERNATIONAL) LIMITED | Director | 1996-05-29 | CURRENT | 1996-05-28 | Active - Proposal to Strike off | |
IBI TAYLOR YOUNG ARCHITECTURE LIMITED | Director | 2012-08-03 | CURRENT | 1989-11-16 | Dissolved 2015-07-14 | |
IBI TAYLOR YOUNG URBAN DESIGN LIMITED | Director | 2012-08-03 | CURRENT | 1993-06-15 | Dissolved 2015-07-14 | |
IBI TAYLOR YOUNG HOLDINGS LIMITED | Director | 2012-08-03 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
IBI TAYLOR YOUNG LIMITED | Director | 2012-08-03 | CURRENT | 1989-11-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR | ||
DIRECTOR APPOINTED MR DAVID ANDREW LUGG | ||
CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL THOM | ||
Termination of appointment of Steven Ivan Kresak on 2023-12-31 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT EARLE STEWART | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031544110004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 04/01/22 FROM Black Bull Yard 18-22 Hatton Wall London EC1N 8JH England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM Black Bull Yard 18-22 Hatton Wall London EC1N 8JH England | |
AP01 | DIRECTOR APPOINTED MR STEPHEN TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/21 FROM One Didsbury Point the Avenue Didsbury Manchester M20 2EY England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Dyfan Howells on 2020-01-14 | |
PSC05 | Change of details for Ibi Holdco Limited as a person with significant control on 2016-10-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 717068 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
SH01 | 28/07/17 STATEMENT OF CAPITAL GBP 717068 | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 717068 | |
SH01 | 28/07/17 STATEMENT OF CAPITAL GBP 717068 | |
RES01 | ADOPT ARTICLES 03/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR. DYFAN HOWELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO MICHELE BOZZO | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Sandra Mary Crossley on 2015-07-01 | |
AP03 | Appointment of Mr. Steven Ivan Kresak as company secretary on 2015-07-02 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAXWELL THOM / 17/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EARLE STEWART / 17/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/15 FROM Princes Manor Barn Reading Road Harwell Didcot Oxfordshire OX11 0LU England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031544110004 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/14 FROM Chadsworth House Wilmslow Road Wilmslow Cheshire SK9 3HP England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/14 FROM Princes Manor Barn Reading Road Harwell Didcot Oxfordshire OX11 0LU | |
AP03 | Appointment of Mrs Sandra Mary Crossley as company secretary on 2014-12-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BEINHAKER | |
MISC | SECTION 519 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID MAXWELL THOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINA SCAVINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE KNAPP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE KNAPP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 71 VERNHAM ROW VERNHAM DEAN ANDOVER HAMPSHIRE SP11 0LH ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO MICHELE BOZZO / 25/09/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD BEINHAKER / 01/04/2013 | |
AR01 | 02/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARIO MICHELE BOZZO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 02/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
ANNOTATION | Replaced | |
AR01 | 02/02/11 FULL LIST AMEND | |
AR01 | 02/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM FIRST FLOOR SUITE 9 ORWELL HOUSE 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD BEINHAKER / 01/01/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 8 MOORGATE LONDON EC2R 6DA | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: CURZON HOUSE 20 BOLTON STREET LONDON W1J 8BN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 79 GROSVENOR STREET LONDON W1K 3JU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/01 | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE TORONTO-DOMINION BANK | ||
DEBENTURE | Outstanding | THE TORONTO-DOMINION BANK | |
DEBENTURE | Satisfied | ||
GUARANTEE AND DEBENTURE | Satisfied |
IBI GROUP (UK) LIMITED owns 1 domain names.
routemapper.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. | |||
85299097 | Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies) | |||
90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |