IBM LIMITED
Overview
Company Name | IBM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01503908 |
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 IBM LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IBM LIMITED located?
Registered Office Address | Building C Ibm Hursley Office Hursley Park Road SO21 2JN Winchester Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IBM LIMITED?
Company Name | From | Until |
---|---|---|
LS3 LIMITED | Jun 25, 1980 | Jun 25, 1980 |
What are the latest accounts for IBM 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 IBM LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for IBM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Building 5000, Ground Floor Lakeside, North Harbour Western Road Portsmouth PO6 3AU United Kingdom to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on Oct 11, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000, Ground Floor Lakeside, North Harbour Western Road Portsmouth PO6 3AU on Mar 28, 2024 | 1 pages | AD01 | ||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Appointment of Dr Peter Watson Waggett as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emma Danielle Wright as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Nyree Elizabeth Spencer as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Steven James Wallin as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Secretary's details changed for Alison Mary Catherine Sullivan on Mar 01, 2022 | 1 pages | CH03 | ||
Director's details changed for Emma Danielle Wright on Mar 01, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ United Kingdom to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd | 1 pages | AD02 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Appointment of Emma Danielle Wright as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian Duncan Ferguson as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 28 pages | AA | ||
Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 28 pages | AA | ||
Who are the officers of IBM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SULLIVAN, Alison Mary Catherine | Secretary | 20 York Road SE1 7ND London Uk Legal Department, Ibm United Kingdom Limited United Kingdom | British | 124935520001 | ||||||
SPENCER, Nyree Elizabeth | Director | 20 York Road SE1 7ND London Uk Legal Department, Ibm United Kingdom Limited United Kingdom | United Kingdom | British | Director | 307391260001 | ||||
WAGGETT, Peter Watson, Dr | Director | 20 York Road SE1 7ND London Uk Legal Department, Ibm United Kingdom Limited United Kingdom | United Kingdom | British | Director | 310976280001 | ||||
WALLIN, Steven James | Director | 20 York Road SE1 7ND London Uk Legal Department, Ibm United Kingdom Limited United Kingdom | United Kingdom | British | Director | 307391250001 | ||||
CAMPBELL, Duncan Montgomery | Secretary | 98 Campden Hill Road W8 7AP London | British | 64281370001 | ||||||
CARRUTHERS, Keith | Secretary | 94 Strawberry Vale TW1 4SH Twickenham Middlesex | British | 67175250001 | ||||||
JONES, Steven Alan Vaughan | Secretary | 42 Princedale Road W11 4NL London | British | 49100330001 | ||||||
SAYANI, Nuzhat | Secretary | Flat 6 106-110 Hallam Street W1W 5HG London | British | 108050800001 | ||||||
WHITBY, Peter Anthony | Secretary | The Pheasantry Coton Drive Tuck Hill Six Ashes WV15 6EW Bridgnorth Shropshire | British | 43545950001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
ATTAL, Alexandre Jacques | Director | 2 Rue Francois Couperin Courbevoie 92400 FOREIGN France | French | Director | 42385940001 | |||||
BRAITHWAITE, John Anthony | Director | Yew Tree Cottage Church Street Nonniston Kent | British | Executive | 55341480001 | |||||
CHAPOT, Bernard | Director | 11 Rue De La Fontaine FOREIGN 78870 Bailly France | French | Director | 28518340001 | |||||
FERGUSON, Ian Duncan | Director | 76 Upper Ground South Bank SE1 9PZ London Ibm United Kingdom Limited | United Kingdom | British | Solicitor | 137778110001 | ||||
LAMB, James Summers | Director | 55 Links Lane PO9 6AF Rowlands Castle Hampshire | England | British | Director | 66941610001 | ||||
NIVOIX, Christian Eugene Charles | Director | 4 Allee Des Mahonias 78450 Chavenay France | French | Chairman | 42386150001 | |||||
ROUES, Didier Francois Xavier | Director | 25 Rue De La Roquette Paris 75011 France | French | Director | 34477960002 | |||||
STIGLITZ, Salomon | Director | 27 Avenue Colombier-Bernard La Garene-Colombes 92250 France | French | Chairman | 46131110001 | |||||
TURNER, Martin Jeffrey | Director | The Court House Mill Lane WR7 4LP Radford Inkberrow Worcester | British | Executive | 34845660001 | |||||
VIALARD, Christian Yves Henri | Director | 9 Avenue Duquesne Paris 75007 France | French | Director | 34477970001 | |||||
WHITBY, Peter Anthony | Director | The Pheasantry Coton Drive Tuck Hill Six Ashes WV15 6EW Bridgnorth Shropshire | British | Executive | 43545950001 | |||||
WILSON, Stephen David | Director | Grange Lodge 86 Heath Road GU31 4EL Petersfield Hampshire | England | British | Director Of Finance | 80682720001 | ||||
WRIGHT, Emma Danielle | Director | 20 York Road SE1 7ND London Uk Legal Department, Ibm United Kingdom Limited United Kingdom | United Kingdom | British | Solicitor | 283008890002 |
Who are the persons with significant control of IBM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ibm United Kingdom Holdings Limited | Apr 06, 2016 | North Harbour PO6 3AU Portsmouth PO BOX 41 Hampshire 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