IAPA (SERVICES EAME) LIMITED

IAPA (SERVICES EAME) LIMITED

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

    Company NameIAPA (SERVICES EAME) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02577551
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IAPA (SERVICES EAME) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IAPA (SERVICES EAME) LIMITED located?

    Registered Office Address
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of IAPA (SERVICES EAME) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAINCHAIN LIMITEDJan 28, 1991Jan 28, 1991

    What are the latest accounts for IAPA (SERVICES EAME) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for IAPA (SERVICES EAME) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Feb 19, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Colin Robert Evans as a director on Dec 07, 2020

    1 pagesTM01

    Confirmation statement made on Jan 28, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Termination of appointment of Mark Richard Hampton as a secretary on Jan 16, 2020

    1 pagesTM02

    Appointment of Susan Elizabeth Hayward as a secretary on Jan 16, 2020

    2 pagesAP03

    Change of details for Iapa (Holdings) Limited as a person with significant control on Dec 20, 2019

    2 pagesPSC05

    Confirmation statement made on Jan 28, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Jan 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Confirmation statement made on Jan 28, 2017 with updates

    5 pagesCS01

    Annual return made up to Jan 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Who are the officers of IAPA (SERVICES EAME) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Susan Elizabeth
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    266462000001
    HAMPTON, Mark Richard
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    EnglandBritishFinance Director183779350001
    CURTIS, Stephen Langford
    60 Ebury Street
    SW1W 9QD London
    Secretary
    60 Ebury Street
    SW1W 9QD London
    British7172480001
    HAMPTON, Mark Richard
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    188496810001
    LEE, Geoffrey Roland
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    BritishChartered Accountant120107110002
    PINCHES, Stephen John
    40 Gothic Road
    TW2 5EH Twickenham
    Middlesex
    Secretary
    40 Gothic Road
    TW2 5EH Twickenham
    Middlesex
    British71471080001
    TATHAM, Mark George
    63b Bennerley Road
    SW11 6DR London
    Secretary
    63b Bennerley Road
    SW11 6DR London
    British34337310002
    WESTON, Iain Thomas
    48 Eastview Avenue
    Plumstead
    SE18 2HT London
    Secretary
    48 Eastview Avenue
    Plumstead
    SE18 2HT London
    British58568590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLLINS, George Edward Paul
    Van Beuningenstraat 5
    Rotterdam 3039 Wb
    The Netherlands
    Director
    Van Beuningenstraat 5
    Rotterdam 3039 Wb
    The Netherlands
    BritishAccountant45222570001
    EVANS, Colin Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    United KingdomBritishDirector3753700001
    GOODERSON, David Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    EnglandBritishCompany Director139852020001
    METCALF, Simon Railton, Mr.
    103 Abingdon Road
    W8 6QU London
    Director
    103 Abingdon Road
    W8 6QU London
    EnglandBritishDirector7870850003
    O'CONNOR, Isla
    178 Abercairn Road
    Streatham Vale
    SW16 5AQ London
    Director
    178 Abercairn Road
    Streatham Vale
    SW16 5AQ London
    New ZealanderCompany Director7172470001
    PINCHES, Stephen John
    40 Gothic Road
    TW2 5EH Twickenham
    Middlesex
    Director
    40 Gothic Road
    TW2 5EH Twickenham
    Middlesex
    EnglandBritishMarketing Manager71471080001
    SAMUELSON, Christopher Richard Leney
    26 Avenue William Favre
    1207 Geneva
    Switzerland
    Director
    26 Avenue William Favre
    1207 Geneva
    Switzerland
    BritishCompany Director83322830001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IAPA (SERVICES EAME) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Houndsditch
    EC3A 7BU London
    123
    England
    May 06, 2016
    Houndsditch
    EC3A 7BU London
    123
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02577548
    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 IAPA (SERVICES EAME) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 15, 1991
    Delivered On Jun 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee of even dated
    Short particulars
    (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Riggs Valmet Finance Bv
    Transactions
    • Jun 05, 1991Registration of a charge
    • Mar 08, 2021Satisfaction of a charge (MR04)

    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