IIC NORTHAMPTON HOLDING COMPANY LIMITED
Overview
| Company Name | IIC NORTHAMPTON HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05940319 |
| 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 NORTHAMPTON HOLDING COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IIC NORTHAMPTON HOLDING COMPANY LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IIC NORTHAMPTON HOLDING COMPANY 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 NORTHAMPTON HOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for IIC NORTHAMPTON HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 15 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 16 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 16 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 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Michelle Baxter as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2022 | 14 pages | AA | ||
Group of companies' accounts made up to Jun 30, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Rebecca Michelle Baxter as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Appointment of Resolis Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 06, 2021 | 1 pages | AD01 | ||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 29 pages | AA | ||
Change of details for Louiseco Limited as a person with significant control on Jun 03, 2020 | 2 pages | PSC05 | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of IIC NORTHAMPTON HOLDING COMPANY 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 |
| 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 | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | 119364680001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860005 | ||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| BAXTER, Rebecca Michelle | Director | 33 Cannon Street EC4M 5SB London Watling House, 5th Floor England | United Kingdom | British | 291987410001 | |||||||||
| CARTWRIGHT, Paul Anthony | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 56979990003 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 271263600001 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 97009800001 | |||||||||
| FIELD, Christopher Richard | Director | 33 Cannon Street EC4M 5SB London Watling House 5th Floor United Kingdom | United Kingdom | British | 117601990003 | |||||||||
| HAMES, Joanna Claire Christiane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | English | 180891030001 | |||||||||
| MCDONAGH, John | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | 192240500001 | |||||||||
| MURPHY, Lynn Bridget | Director | 33 Cannon Street EC4M 5SB London Watling House United Kingdom | United Kingdom | British | 258209470001 | |||||||||
| NORRIS, Anthony | Director | 218 Seal Road TN14 5AD Sevenoaks Kent | British | 70951730004 | ||||||||||
| SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 | United Kingdom | British | 126441710003 | |||||||||
| SYMES, Thomas Benedict | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | 3032460002 | |||||||||
| SYMES, Thomas Benedict | Director | Tenterden Street W1S 1TD London 3 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 |
Who are the persons with significant control of IIC NORTHAMPTON HOLDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Louiseco 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