IAG UK HOLDINGS LIMITED

IAG UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIAG UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06012326
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IAG UK HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IAG UK HOLDINGS LIMITED located?

    Registered Office Address
    148 Kew Road
    TW9 2AU Richmond-Upon-Thames
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IAG UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for IAG UK HOLDINGS 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

    3 pagesDS01

    Termination of appointment of Hackwood Secretaries Limited as a secretary on Jan 11, 2024

    1 pagesTM02

    Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 148 Kew Road Richmond-upon-Thames Surrey TW9 2AU on Jan 15, 2024

    1 pagesAD01

    Termination of appointment of Michelle Mcpherson as a director on Dec 22, 2023

    1 pagesTM01

    Appointment of Alana Julianne Bailey as a director on Dec 22, 2023

    2 pagesAP01

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Confirmation statement made on Nov 28, 2022 with updates

    5 pagesCS01

    Statement of capital on Nov 08, 2022

    • Capital: AUD 995.50
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Michelle Mcpherson on Jun 08, 2021

    2 pagesCH01

    Full accounts made up to Jun 30, 2020

    27 pagesAA

    Director's details changed for Leonard Francis West on Jul 07, 2021

    2 pagesCH01

    Director's details changed for Michael Anthony Sampson on Jul 07, 2021

    2 pagesCH01

    Appointment of Michelle Mcpherson as a director on Jun 08, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Barrie Hawkins as a director on Jun 08, 2021

    1 pagesTM01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Who are the officers of IAG UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Alana Julianne
    Terrace Street
    4064 Paddington
    48
    Queensland
    Australia
    Director
    Terrace Street
    4064 Paddington
    48
    Queensland
    Australia
    AustraliaAustralian317676910001
    SAMPSON, Michael Anthony
    Kew Road
    TW9 2AU Richmond-Upon-Thames
    148
    Surrey
    United Kingdom
    Director
    Kew Road
    TW9 2AU Richmond-Upon-Thames
    148
    Surrey
    United Kingdom
    United KingdomBritish42098680003
    WEST, Leonard Francis
    Colbert Avenue
    Thorpe Bay
    SS1 3BH Southend On Sea
    19
    Essex
    United Kingdom
    Director
    Colbert Avenue
    Thorpe Bay
    SS1 3BH Southend On Sea
    19
    Essex
    United Kingdom
    United KingdomBritish2900700001
    CUGGY, Victoria Louise
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    British105782010002
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    HACKWOOD SECRETARIES LIMITED
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Secretary
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2600095
    147306890001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUk37578750001
    CLARK, Paul Nicholas
    23 Lombard Street
    Balgowlah
    New South Wales Nsw 2093
    Australia
    Director
    23 Lombard Street
    Balgowlah
    New South Wales Nsw 2093
    Australia
    British117605150001
    COLEBATCH, Phillip Maxwell
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Australian3075140003
    CONNELL, Peter
    20 Compton Drive
    BN20 8BX Eastbourne
    East Sussex
    Director
    20 Compton Drive
    BN20 8BX Eastbourne
    East Sussex
    EnglandBritish84112410002
    DOWLEN, Mitchell Lawrence Edward
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    Director
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    EnglandBritish34772620003
    FOY, Ian Russell
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United KingdomBritish154913420002
    GIBSON, Andrew James
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    EnglandBritish51599670003
    HAWKER, Michael John
    13 Myoora Road
    Terrey Hills
    Nsw 2084
    Australia
    Director
    13 Myoora Road
    Terrey Hills
    Nsw 2084
    Australia
    AustraliaAustralian140972430003
    HAWKER, Michael John
    13 Myoora Road
    Terrey Hills
    Nsw 2084
    Australia
    Director
    13 Myoora Road
    Terrey Hills
    Nsw 2084
    Australia
    AustraliaAustralian140972430003
    HAWKINS, Nicholas Barrie
    Darling Park
    201 Sussex Street
    2000 Sydney
    Level 13, Tower Two
    New South Wales
    Australia
    Director
    Darling Park
    201 Sussex Street
    2000 Sydney
    Level 13, Tower Two
    New South Wales
    Australia
    AustraliaAustralian177985440001
    LEONARD, Michael James
    Meadhurst
    15 Meadow Way Farnborough Park
    BR6 8LN Orpington
    Kent
    Director
    Meadhurst
    15 Meadow Way Farnborough Park
    BR6 8LN Orpington
    Kent
    United KingdomBritish84961460002
    MCPHERSON, Michelle
    Darling Park
    201 Sussex Street
    2000 Sydney
    Level 13, Tower Two
    New South Wales
    Australia
    Director
    Darling Park
    201 Sussex Street
    2000 Sydney
    Level 13, Tower Two
    New South Wales
    Australia
    AustraliaAustralian284104520002
    PYE, David John
    Romsey Road
    Kings Somborne
    SO20 6PR Stockbridge
    Yew Bank
    Hampshire
    Director
    Romsey Road
    Kings Somborne
    SO20 6PR Stockbridge
    Yew Bank
    Hampshire
    United KingdomBritish9520900001
    STOVOLD, Tony
    195 Ingrave Road
    CM13 2AB Brentwood
    Essex
    Director
    195 Ingrave Road
    CM13 2AB Brentwood
    Essex
    British114306370001
    UTLEY, Neil Alan
    Library House
    New Road
    CM14 4GD Brentwood
    Essex
    Director
    Library House
    New Road
    CM14 4GD Brentwood
    Essex
    United Arab EmiratesBritish161350430001
    VENARDOS, George
    81 Union Street
    Mcmahons Point
    New South Wales Nsw 2060
    Director
    81 Union Street
    Mcmahons Point
    New South Wales Nsw 2060
    Australian118365770001
    VENARDOS, George
    81 Union Street
    Mcmahons Point
    New South Wales Nsw 2060
    Director
    81 Union Street
    Mcmahons Point
    New South Wales Nsw 2060
    Australian118365770001
    WILKINS, Michael John
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    Director
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    England
    AustraliaAustralian177985450001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Director
    21 Holborn Viaduct
    EC1A 2DY London
    38761350001
    SERJEANTS'INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Director
    21 Holborn Viaduct
    EC1A 2DY London
    38761340001

    What are the latest statements on persons with significant control for IAG UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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