Company Information for INTERNATIONAL BENEFITS ADMINISTRATORS (UK) LIMITED
LYTCHETT HOUSE, 13 FREELAND PARK, WAREHAM ROAD, POOLE, DORSET, BH16 6FA,
|
Company Registration Number
06566455
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INTERNATIONAL BENEFITS ADMINISTRATORS (UK) LIMITED | ||
Legal Registered Office | ||
LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA Other companies in W1J | ||
Previous Names | ||
|
Company Number | 06566455 | |
---|---|---|
Company ID Number | 06566455 | |
Date formed | 2008-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-05 17:56:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KIERAN LINEHAN |
||
CHRISTOPHER PERCIVAL |
||
SHANE YOUNGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURZON 4000 MANAGEMENT SERVICES LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
HEALTHCARE INTERNATIONAL HOLDINGS LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
IHIM MANAGEMENT SERVICES LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Liquidation | |
PREFEQUITY HOLDINGS 2018 LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
HEALTHCARE EUROPE MANAGEMENT SERVICES LIMITED | Director | 2009-10-01 | CURRENT | 1988-07-08 | Active | |
HEALTHCARE INTERNATIONAL GLOBAL NETWORK LIMITED | Director | 2007-01-01 | CURRENT | 2004-11-18 | Active | |
REGENT ASSET MANAGEMENT INTERNATIONAL LIMITED | Director | 2004-12-09 | CURRENT | 2001-12-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/21 FROM 48 Berkeley Square London W1J 5AX | |
AP01 | DIRECTOR APPOINTED MR IAN MARK DAVID WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE YOUNGER | |
TM02 | Termination of appointment of Kieran Linehan on 2021-06-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Shane Younger on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 16/10/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065664550002 | |
PSC05 | Change of details for Ihim Group Limited as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Ihim Group Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shane Younger on 2016-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM , 2 Charles Street, London, W1J 5DB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/14 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065664550002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA01 | Previous accounting period shortened from 31/12/12 TO 30/12/12 | |
AR01 | 13/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE YOUNGER / 31/12/2010 | |
AP01 | DIRECTOR APPOINTED SHANE YOUNGER | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED CHRISTOPHER PERCIVAL | |
288a | SECRETARY APPOINTED KIERAN LINEHAN | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 84 BROOK STREET LONDON W1K 5EH | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, 84 BROOK STREET, LONDON, W1K 5EH | |
CERTNM | COMPANY NAME CHANGED INTERNATIONAL BENEFIT ADMINISTRATOR (UK) LIMITED CERTIFICATE ISSUED ON 14/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND | |
288b | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM, INGLES MANOR CASTLE HILL AVENUE, FOLKESTONE, KENT, CT20 2RD, ENGLAND | |
88(2) | AD 15/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
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 BENEFITS ADMINISTRATORS (UK) LIMITED
INTERNATIONAL BENEFITS ADMINISTRATORS (UK) LIMITED owns 3 domain names.
iba-claims.co.uk ibaclaims.co.uk international-benefits-administrators.co.uk
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as INTERNATIONAL BENEFITS ADMINISTRATORS (UK) LIMITED are:
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. |