INDURAL HOLDINGS LIMITED
Overview
Company Name | INDURAL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00556213 |
Jurisdiction | England/Wales |
Date of Creation |
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?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
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 Made Up To | Aug 14, 2025 |
---|---|
Next Confirmation Statement Due | Aug 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2024 |
Overdue | No |
What are the latest filings for INDURAL HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Andrew Stewart James Daffern as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Benham as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of George Iacobescu as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Russell James John Lyons as a director on May 21, 2021 | 1 pages | TM01 | ||
Appointment of Katy Jo Kingston as a director on May 06, 2021 | 2 pages | AP01 | ||
Appointment of Rebecca Jane Worthington as a director on May 06, 2021 | 2 pages | AP01 | ||
Appointment of Andrew Stewart James Daffern as a director on May 06, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
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 | |||||||
BENHAM, Ian John | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Chartered Accountant | 297960170001 | ||||
KHAN, Shoaib Z | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Ceo | 263142510004 | ||||
KINGSTON, Katy Jo | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Solicitor | 282577540001 | ||||
WORTHINGTON, Rebecca Jane | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Chartered Accountant | 282577550001 | ||||
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 | Real Estate Executive | 46038780006 | |||||
BENCARD, Robin Louis Henning | Director | 31 Landford Road SW15 1AQ London | United Kingdom | British | Investment Banker | 46782110002 | ||||
BOTTOMLEY, Keith | Director | 19 Hare Lane Claygate KT10 9BT Esher Surrey | British | Banker | 11293960002 | |||||
DAFFERN, Andrew Stewart James | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | Accountant | 282577690001 | ||||
GLASS, Simon Jeremy | Director | 1 Broome Close GU46 7SY Yateley Hampshire | British | Accountant | 73210470001 | |||||
GODFREY, Kevin Joseph | Director | 7 Windsor Walk KT13 9AP Weybridge Surrey | Irish | Banker | 34130580002 | |||||
HART, Peter Charles | Director | 80 Preston Park ME13 8LN Faversham Kent | British | Banker | 15638120001 | |||||
IACOBESCU, George, Sir | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | Company Director | 42819220002 | ||||
LYONS, Russell James John | Director | One Canada Square E14 5AB Canary Wharf 30th Floor London United Kingdom | England | British | Chartered Accountant | 81468120002 | ||||
MURPHY, Christopher John | Director | 3 Craigweil Avenue WD7 7ES Radlett Hertfordshire | British | Banker | 55612820001 | |||||
QUIN, Richard William | Director | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | Bank Executive | 2887010001 | |||||
ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | Solicitor | 36855470001 | ||||
STANFORD, Adrian Timothy James | Director | The Old Rectory Preston Capes NN11 6TE Daventry Northamptonshire | British | Banker | 71167680001 | |||||
SYKES, Peter Hugh Bellairs | Director | Abbotts Hill House SP11 7NN Andover Hampshire | England | British | Banker | 54703570001 |
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