IIC PETERBOROUGH SUBDEBT LIMITED
Overview
| Company Name | IIC PETERBOROUGH SUBDEBT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05761815 |
| 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 IIC PETERBOROUGH SUBDEBT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IIC PETERBOROUGH SUBDEBT LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IIC PETERBOROUGH SUBDEBT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2456 LIMITED | Mar 30, 2006 | Mar 30, 2006 |
What are the latest accounts for IIC PETERBOROUGH SUBDEBT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for IIC PETERBOROUGH SUBDEBT LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for IIC PETERBOROUGH SUBDEBT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 17 pages | AA | ||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2024 | 18 pages | AA | ||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2023 | 19 pages | AA | ||||||
Termination of appointment of John Mcdonagh as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||||||
Change of details for Iic Peterborough Funding Investment Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||||||
Accounts for a small company made up to Jun 30, 2022 | 18 pages | AA | ||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Richard William Francis Burge as a director on Feb 08, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr. Paul Robert Hepburn as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||
Change of details for Iic Peterborough Funding Investment Limited as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||||||
Accounts for a small company made up to Jun 30, 2021 | 20 pages | AA | ||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Resolis Limited as a secretary | 4 pages | RP04AP04 | ||||||
Appointment of Resolis Company as a secretary on Oct 01, 2021 | 3 pages | AP04 | ||||||
| ||||||||
Registered office address changed from Watling House 33 Cannon Street London EC4M 5SB England to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 01, 2021 | 1 pages | AD01 | ||||||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||||||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House 33 Cannon Street London EC4M 5SB on Oct 01, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2020 | 19 pages | AA | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Who are the officers of IIC PETERBOROUGH SUBDEBT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England United Kingdom |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| HEPBURN, Paul Robert, Mr. | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | 119364680001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| NORRIS, Anthony | Secretary | 218 Seal Road TN14 5AD Sevenoaks Kent | British | 70951730004 | ||||||||||
| SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860004 | ||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BURGE, Richard William Francis | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 114479400001 | |||||||||
| CARTWRIGHT, Paul Anthony | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 56979990005 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| GIBBINS, Joanne Jane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | British | 180899770001 | |||||||||
| GROOME, Richard Leonard | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 5670130001 | |||||||||
| MCDONAGH, John | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | 192240500001 | |||||||||
| NORRIS, Anthony | Director | 218 Seal Road TN14 5AD Sevenoaks Kent | British | 70951730004 | ||||||||||
| PRITCHARD, Jamie | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | British | 180899790001 | |||||||||
| SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 | United Kingdom | British | 126441710003 | |||||||||
| SYMES, Thomas Benedict | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 3032460002 | |||||||||
| TOPLAS, David Hugh Sheridan | Director | Craven Street WC2N 5NG London 39 United Kingdom | England | British | 77200680003 | |||||||||
| TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | 2751740003 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of IIC PETERBOROUGH SUBDEBT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iic Peterborough Funding Investment Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 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