IBEX BROKERS LIMITED
Overview
Company Name | IBEX BROKERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04177130 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IBEX BROKERS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is IBEX BROKERS LIMITED located?
Registered Office Address | First Floor Templeback 10 Temple Back BS1 6FL Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IBEX BROKERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for IBEX BROKERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of John Gerald Nixon Harrison as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Roger Antony Bickmore as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Alfred Whitmore as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Gerald Nixon Harrison on Sep 20, 2019 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Secretary's details changed for Jordan Cosec Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Secretary's details changed for Jordan Cosec Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 21 Saint Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Aug 08, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr John Gerald Nixon Harrison on Mar 13, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Who are the officers of IBEX BROKERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 128256230002 | ||||||||||
HILL, Richard | Director | Villa Bernadette 23 South Barracks Road Gibraltar | British | Accountant | 128962180001 | |||||||||
WHITMORE, David Alfred | Director | Gibraltar 68 Irish Town Gx11 1aa Gibraltar | Gibraltar | British | Barrister At Law | 270585810001 | ||||||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BICKMORE, Roger Antony | Director | 51 Stradella Road SE24 9HL London | United Kingdom | British | Insurance Broker | 119757670001 | ||||||||
EVANS, David Dudley | Director | 94 Irish Town FOREIGN Gibraltar | British | Director | 75386270001 | |||||||||
HARRISON, Caroline Susan | Director | 7 Britannia House Marina Bay Gibraltar | British | Businesswoman | 98909490002 | |||||||||
HARRISON, John Gerald Nixon | Director | TQ6 9NV Dartmouth 48 Clarence Street Devon United Kingdom | Cadiz, Spain | British | Director | 75386200006 | ||||||||
RUSSELL, Clark Thomas | Director | The Lodge 24/4 Withams Road FOREIGN Gibraltar | British | Director | 75386140001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IBEX BROKERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Gerald Nixon Harrison | Apr 06, 2016 | The Strand Topsham EX3 0AS Exeter 19 Devon United Kingdom | No |
Nationality: British Country of Residence: Cadiz, Spain | |||
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