INDURAL HOLDINGS LIMITED
Overview
| Company Name | INDURAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00556213 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDURAL HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is INDURAL HOLDINGS LIMITED located?
| Registered Office Address | One Canada Square Canary Wharf E14 5AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INDURAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INDURAL HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
What are the latest filings for INDURAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Katy Jo Kingston as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital on Dec 12, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Jeremy Justin Turner as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian John Benham as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Jane Worthington as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Andrew Tatford as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shoaib Z Khan as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Susan Diane Morgan as a secretary on Nov 18, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Canary Wharf Investments Limited as a person with significant control on Jul 04, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mrs Rebecca Jane Worthington on Jul 04, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Katy Jo Kingston on Jul 04, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Shoaib Z Khan on Jul 04, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian John Benham on Jul 04, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jeremy Justin Turner on Jul 04, 2024 | 1 pages | CH03 | ||||||||||
Who are the officers of INDURAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Susan Diane | Secretary | One Canada Square Canary Wharf E14 5AB London | 329808450001 | |||||||
| TURNER, Jeremy Justin | Secretary | One Canada Square Canary Wharf E14 5AB London | 290255040001 | |||||||
| TATFORD, Simon Andrew | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 329671080001 | |||||
| TURNER, Jeremy Justin | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 272886610001 | |||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
| GARNHAM, Vanessa Indira | Secretary | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||
| GARWOOD, John Raymond | Secretary | 1 Canada Square Canary Wharf E14 5AB London 30th Floor | British | 6767890001 | ||||||
| HILLSDON, Caroline Elizabeth | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 272586910001 | |||||||
| HOBLEY, Elizabeth Anne | Secretary | 12 Spice Court Asher Way Wapping E1W 2JD London | British | 85623090001 | ||||||
| HOLLAND, Anna Marie | Secretary | 137 Cavendish Drive Leytonstone E11 1DJ London | British | 99781150001 | ||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| ANDERSON II, A Peter | Director | One Canada Square Canary Wharf E14 5AB London | American | 46038780006 | ||||||
| BENCARD, Robin Louis Henning | Director | 31 Landford Road SW15 1AQ London | United Kingdom | British | 46782110002 | |||||
| BENHAM, Ian John | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 297960170001 | |||||
| BOTTOMLEY, Keith | Director | 19 Hare Lane Claygate KT10 9BT Esher Surrey | British | 11293960002 | ||||||
| DAFFERN, Andrew Stewart James | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | 339189540001 | |||||
| GLASS, Simon Jeremy | Director | 1 Broome Close GU46 7SY Yateley Hampshire | British | 73210470001 | ||||||
| GODFREY, Kevin Joseph | Director | 7 Windsor Walk KT13 9AP Weybridge Surrey | Irish | 34130580002 | ||||||
| HART, Peter Charles | Director | 80 Preston Park ME13 8LN Faversham Kent | British | 15638120001 | ||||||
| IACOBESCU, George, Sir | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | United Kingdom | British | 42819220002 | |||||
| KHAN, Shoaib Z | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | American | 263142510004 | |||||
| KINGSTON, Katy Jo | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 282577540001 | |||||
| LYONS, Russell James John | Director | One Canada Square E14 5AB Canary Wharf 30th Floor London United Kingdom | England | British | 81468120002 | |||||
| MURPHY, Christopher John | Director | 3 Craigweil Avenue WD7 7ES Radlett Hertfordshire | British | 55612820001 | ||||||
| QUIN, Richard William | Director | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | 36855470001 | |||||
| STANFORD, Adrian Timothy James | Director | The Old Rectory Preston Capes NN11 6TE Daventry Northamptonshire | British | 71167680001 | ||||||
| SYKES, Peter Hugh Bellairs | Director | Abbotts Hill House SP11 7NN Andover Hampshire | England | British | 54703570001 | |||||
| WORTHINGTON, Rebecca Jane | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 282577550001 |
Who are the persons with significant control of INDURAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canary Wharf Investments Limited | Apr 06, 2016 | Canary Wharf E14 5AB London One Canada Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0