IAI INTERNATIONAL LIMITED

IAI INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameIAI INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01601168
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IAI INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IAI INTERNATIONAL LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of IAI INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILL SAMUEL INVESTMENT ADVISERS LIMITEDJan 07, 1987Jan 07, 1987
    TRAVELERS HILL SAMUEL INTERNATIONAL LIMITEDMar 10, 1982Mar 10, 1982
    TRUSHELFCO (NO. 423) LIMITEDDec 01, 1981Dec 01, 1981

    What are the latest accounts for IAI INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for IAI INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 25 Gresham Street London EC2V 7HN to Ernst & Young Llp 1 More London Place London SE1 2AF on Jan 24, 2018

    2 pagesAD01

    Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN

    2 pagesAD03

    Register inspection address has been changed to 25 Gresham Street London EC2V 7HN

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 27, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Apr 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 1,000,000
    SH01

    Termination of appointment of Jacqueline Elaine Lee as a director on Jan 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Appointment of Mr Paul Jacques Sylvain Astruc as a director on Sep 24, 2014

    2 pagesAP01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Termination of appointment of Kenneth Melville as a secretary on Jul 25, 2014

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary on Jul 25, 2014

    2 pagesAP04

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Apr 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 1,000,000
    SH01

    Termination of appointment of Richard Drean as a director

    1 pagesTM01

    Director's details changed for Ms Jacqueline Elaine Lee on Jan 24, 2014

    2 pagesCH01

    Who are the officers of IAI INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    ASTRUC, Paul Jacques Sylvain
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritishCompany Director113194110001
    CAWDRON, Richard Arthur
    Oakley Chenies Road
    Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    Secretary
    Oakley Chenies Road
    Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    British43065270001
    FOX, Richard William
    2 St Marys Mews
    TW10 7HS Richmond
    Surrey
    Secretary
    2 St Marys Mews
    TW10 7HS Richmond
    Surrey
    BritishCompany Secretary54135310001
    GLASS, Janette
    36 Harpenden Road
    Wanstead
    E12 5HN London
    Secretary
    36 Harpenden Road
    Wanstead
    E12 5HN London
    British47752770001
    HILL, Rowland Paul
    16 Ashley Mansions
    Vauxhall Bridge Road
    SW1V 1BS London
    Secretary
    16 Ashley Mansions
    Vauxhall Bridge Road
    SW1V 1BS London
    British14251180001
    HOPKINS, Stephen John
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    British39632020002
    MELVILLE, Kenneth
    Redford Road
    EH13 0AE Edinburgh
    70
    Secretary
    Redford Road
    EH13 0AE Edinburgh
    70
    British161011420001
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritishDirector98729980001
    BOURKE, John
    Parkwood
    Carrickbrennan Road
    NW3 7DT Monkstown
    Co Dublin
    Ireland
    Director
    Parkwood
    Carrickbrennan Road
    NW3 7DT Monkstown
    Co Dublin
    Ireland
    IrishDirector35148560001
    BROWN, Brian Alfred
    The Birches
    33 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    Director
    The Birches
    33 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    BritishDirector111445330001
    CHEYNE, Iain Donald
    6
    Chiswick Mall
    W4 2QH London
    Director
    6
    Chiswick Mall
    W4 2QH London
    BritishBanker52271440001
    DREAN, Richard Trevor
    Chiswell Street
    EC1Y 4XX London
    47-48
    Director
    Chiswell Street
    EC1Y 4XX London
    47-48
    EnglandBritishAccountant73875690001
    FANE, Hilary Judith
    9 Iffley Road
    W6 0PB London
    Director
    9 Iffley Road
    W6 0PB London
    BritishDirector27129040001
    GILLSON, Roy Charles
    18 Lyndhurst Drive
    AL5 5RJ Harpenden
    Hertfordshire
    Director
    18 Lyndhurst Drive
    AL5 5RJ Harpenden
    Hertfordshire
    BritishInvestment Analyst27129050001
    HOLLORAN, Anne Florence
    210 West Grant Street 125
    FOREIGN Minneapolis
    Minnesota 55403
    Usa
    Director
    210 West Grant Street 125
    FOREIGN Minneapolis
    Minnesota 55403
    Usa
    AmericanCompany Director27129060001
    KNELMAN, Irving Philip
    4812 Rolling Green Parkway
    Edina
    Minnesota 55436
    Usa
    Director
    4812 Rolling Green Parkway
    Edina
    Minnesota 55436
    Usa
    AmericanDirector27129070001
    LEE, Jacqueline Elaine
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector148982790001
    NORTON, Peter
    17 North Park
    Chalfont St. Peter
    SL9 8JS Gerrards Cross
    Buckinghamshire
    Director
    17 North Park
    Chalfont St. Peter
    SL9 8JS Gerrards Cross
    Buckinghamshire
    BritishFund Manager68409900003
    RAHN, Noel
    7119 Antrim Court
    Edina
    Minnesota 55439
    Usa
    Director
    7119 Antrim Court
    Edina
    Minnesota 55439
    Usa
    AmericanDirector80349850001
    THOMAS, David Victor
    38 Queen's Gate Terrace
    SW7 5PH London
    Director
    38 Queen's Gate Terrace
    SW7 5PH London
    EnglandBritishBank Executive73468660001
    WILLIAMSON, Jerold Robert
    Avonway 15 Saxonbury Gardens
    KT6 5HF Long Ditton
    Surrey
    Director
    Avonway 15 Saxonbury Gardens
    KT6 5HF Long Ditton
    Surrey
    EnglandBritishDirector179125390001
    WISCARSON, Christopher Michael
    77 Iverna Court
    Iverna Gardens Kensington
    W8 6TT London
    Director
    77 Iverna Court
    Iverna Gardens Kensington
    W8 6TT London
    BritishCompany Director10420480003

    Who are the persons with significant control of IAI INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IAI INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2017Commencement of winding up
    Oct 09, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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