IBC (TWELVE) LIMITED
Overview
Company Name | IBC (TWELVE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03007085 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IBC (TWELVE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IBC (TWELVE) LIMITED located?
Registered Office Address | 5 Howick Place SW1P 1WG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IBC (TWELVE) LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 1117 LIMITED | Jan 09, 1995 | Jan 09, 1995 |
What are the latest accounts for IBC (TWELVE) 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 IBC (TWELVE) LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for IBC (TWELVE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||
legacy | 254 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||
legacy | 264 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rupert John Joseph Hopley as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Appointment of Informa Cosec Limited as a secretary on Jun 30, 2021 | 2 pages | AP04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 14 pages | AA | ||
legacy | 244 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of IBC (TWELVE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFORMA COSEC LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 279172060001 | ||||||||||
BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc | United Kingdom | British | Solicitor | 180051020003 | ||||||||
HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Solicitor | 115999260003 | ||||||||
PERKINS, Nicholas Michael | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | Tax Director | 66598870001 | ||||||||
WRIGHT, Gareth Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | Accountant | 131115190002 | ||||||||
CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||||||
HAYWARD, Pearl Catherine | Secretary | 60 Idmiston Square KT4 7SY Worcester Park Surrey | British | 61319730001 | ||||||||||
HOPLEY, Rupert John Joseph | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 253925180001 | |||||||||||
LODGE, David William | Secretary | 19 Windermere Drive CM7 8UB Braintree Essex | British | 10640040001 | ||||||||||
MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160565010001 | |||||||||||
RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||||||
WHITE, Teresa Catherine | Secretary | 2 Cuckoo Dene W7 3DP London | British | 65724350001 | ||||||||||
WITHERS, John Martin | Secretary | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | 41682250002 | ||||||||||
WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | British | 139159370002 | ||||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel/Lawyer | 113684810001 | ||||||||
CROPPER, Anthony Graham | Director | Meadow House Moules Lane Hadstock CB21 4PD Cambridge Cambridgeshire | England | British | Finance Director | 8664640001 | ||||||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Director | 99515780001 | ||||||||
FULLELOVE, Glyn William | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | Chartered Accountant | 73026210001 | ||||||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Company Director | 10921820004 | ||||||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||||||
MUSSENDEN, Sarah Elizabeth | Director | WD3 6EU Rickmansworth Woodside House Hertfordshire United Kingdom | United Kingdom | British | Chartered Acountant | 200324110001 | ||||||||
REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Company Director | 69164290007 | ||||||||
RIGBY, Peter Stephen | Director | 2 The Laurels SN6 6LE Castle Eaton Wiltshire | British | Chief Executive | 69164290001 | |||||||||
SHUKER, Anne | Director | 29 Newcombe Park NW7 3QN London | British | Tax Manager | 47170320002 | |||||||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430003 | ||||||||
WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | Finance Director | 56006210002 | ||||||||
WINDMILL, Robert John | Nominee Director | 3 Gunter Grove SW10 0UN London | British | 900004660001 | ||||||||||
WITHERS, John Martin | Director | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | Corporate Development Director | 41682250002 | |||||||||
WYLES, Rhona Irene | Director | 43 Blomfield Road W9 2PF London | British | Managing Director | 51215380001 |
Who are the persons with significant control of IBC (TWELVE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Informa Group Limited | Dec 20, 2018 | Howick Place SW1P 1WG London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Informa Us Holdings Limited | Apr 06, 2016 | Howick Place SW1P 1WG London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does IBC (TWELVE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security document | Created On Mar 31, 1995 Delivered On Apr 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under each financing document (as defined) to which the company is a party except for any obligation which, if it were so included, would result in the security document contravening section 151 of the companies act 1985 | |
Short particulars All shares (as defined) held by it and/or any nominee on its behalf now or in the future and all related rights accruing to all such shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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