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

IASEMINARS LIMITED

C/O BEGBIES TRAYNOR (CENTRAL) LLP,5 PROSPECT HOUSE MERIDIANS CROSS, OCEAN WAY, SOUTHAMPTON, SO14 3TJ,
Company Registration Number
03344094
Private Limited Company
Liquidation

Company Overview

About Iaseminars Ltd
IASEMINARS LIMITED was founded on 1997-04-02 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Iaseminars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IASEMINARS LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL) LLP,5 PROSPECT HOUSE MERIDIANS CROSS
OCEAN WAY
SOUTHAMPTON
SO14 3TJ
Other companies in E14
 
Filing Information
Company Number 03344094
Company ID Number 03344094
Date formed 1997-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB714293542  
Last Datalog update: 2023-10-08 05:28:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IASEMINARS 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 IASEMINARS LIMITED
The following companies were found which have the same name as IASEMINARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IASEMINARS ONLINE LIMITED 4 Railway Cottages Ballachulish PH49 4JT Active - Proposal to Strike off Company formed on the 2016-01-27
Iaseminars Inc Maryland Unknown

Company Officers of IASEMINARS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE KATHERINE FYFE
Director 2012-06-01
RICHARD BRADLEY TOM STARKEY
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANNELIEN FELDTMANN
Director 2016-11-28 2017-11-01
LISA ELY
Company Secretary 2011-04-01 2016-11-28
MARC ADRIAN GARDINER
Director 1997-04-02 2016-11-28
JONATHAN PENN EARNSHAW
Director 2006-12-05 2009-06-30
LITTLEJOHN CORPORATE SERVICES LIMITED
Company Secretary 2005-12-22 2009-05-08
JUTINDER SINGH
Company Secretary 2001-08-14 2005-12-21
SUSANNE JACKSON
Director 2002-08-14 2003-06-30
JONATHAN PENN EARNSHAW
Director 2002-08-14 2002-09-16
JANE ZARA KHEDAIR
Company Secretary 1997-04-02 2001-08-14
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-04-02 1997-04-02
ACCESS NOMINEES LIMITED
Nominated Director 1997-04-02 1997-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE KATHERINE FYFE INTERNATIONAL ACCOUNTING SEMINARS LIMITED Director 2016-11-28 CURRENT 2002-06-06 Active
DEBORAH ANNE KATHERINE FYFE IASEMINARS ONLINE LIMITED Director 2016-04-01 CURRENT 2016-01-27 Active - Proposal to Strike off

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
2023-09-20Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-20Appointment of a voluntary liquidator
2023-09-20Voluntary liquidation Statement of affairs
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 15 Westferry Circus Canary Wharf London E14 4HD England
2023-06-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIET VILJOEN
2023-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-13CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-03-31PSC04Change of details for Johannes Cornelis Van Niekerk as a person with significant control on 2022-03-31
2022-01-10CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-12-04CH01Director's details changed for Ms Deborah Anne Katherine Fyfe on 2019-12-01
2019-12-04PSC04Change of details for Johannes Cornelis Van Niekerk as a person with significant control on 2019-10-10
2019-11-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM 15 15 Westferry Circus Canary Wharf London E14 4HD England
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-01-11AP03Appointment of Mrs Trijntje Antonia Van Stam as company secretary on 2018-12-30
2019-01-11AP01DIRECTOR APPOINTED MR PETER MURRAY DOUGLAS
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY TOM STARKEY
2018-10-03PSC07CESSATION OF DIMITRIOS LADIELIS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNELIEN FELDTMANN
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 151000
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-04-12SH0101/03/17 STATEMENT OF CAPITAL GBP 151000
2017-04-04RES13Resolutions passed:As a special resolution in accordance with S283 of the companies act 2006. "that the provisions of article 8.2 of the company's articles of association shall not apply to the proposed allotment of 150,000 ordinary shares of £1 each ...
2017-02-14CC04Statement of company's objects
2017-02-14RES01ADOPT ARTICLES 14/02/17
2017-02-14RES12VARYING SHARE RIGHTS AND NAMES
2016-12-01TM02Termination of appointment of Lisa Ely on 2016-11-28
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC ADRIAN GARDINER
2016-12-01AP01DIRECTOR APPOINTED ANNELIEN FELDTMANN
2016-12-01AP01DIRECTOR APPOINTED RICHARD BRADLEY TOM STARKEY
2016-03-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-23AR0121/03/16 FULL LIST
2015-04-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0121/03/15 FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE KATHERINE FYFE / 21/03/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ADRIAN GARDINER / 21/03/2014
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-17AR0121/03/14 FULL LIST
2014-03-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / LISA ELY / 18/09/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ADRIAN GARDINER / 18/09/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2013-03-21AR0121/03/13 FULL LIST
2013-03-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-01AP01DIRECTOR APPOINTED DEBORAH ANNE KATHERINE FYFE
2012-03-22AR0121/03/12 FULL LIST
2011-06-18AP03SECRETARY APPOINTED LISA ELY
2011-06-17AR0121/03/11 FULL LIST
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-04-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-22AR0121/03/10 FULL LIST
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN EARNSHAW
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY LITTLEJOHN CORPORATE SERVICES LIMITED
2009-05-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EARNSHAW / 12/01/2008
2008-05-27288cSECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008
2008-05-27288cSECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2008-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-16288bSECRETARY RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 3 CRAWFORD PLACE LONDON W1H 4LB
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-12363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 62 SALUSBURY ROAD LONDON NW6 6NP
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-0588(2)RAD 19/12/03--------- £ SI 410@1=410 £ IC 590/1000
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-2688(2)RAD 04/09/03--------- £ SI 88@1=88 £ IC 502/590
2003-07-07288bDIRECTOR RESIGNED
2003-03-31363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-03-08225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04288cDIRECTOR'S PARTICULARS CHANGED
2002-09-30288bDIRECTOR RESIGNED
2002-09-0688(2)RAD 14/08/02--------- £ SI 500@1=500 £ IC 2/502
2002-09-05CERTNMCOMPANY NAME CHANGED INTERNATIONAL ACCOUNTING SEMINAR S LIMITED CERTIFICATE ISSUED ON 05/09/02
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-20288aNEW DIRECTOR APPOINTED
2002-04-23363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-08-20288bSECRETARY RESIGNED
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-28363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-03-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to IASEMINARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-09-14
Resolution2023-09-14
Fines / Sanctions
No fines or sanctions have been issued against IASEMINARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-24 Outstanding HSBC BANK PLC
DEBENTURE 2003-02-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IASEMINARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IASEMINARS LIMITED
Trademarks
We have not found any records of IASEMINARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IASEMINARS 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 (85410 - Post-secondary non-tertiary education) as IASEMINARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IASEMINARS 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 IASEMINARS 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 IASEMINARS 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.