IAG UK HOLDINGS LIMITED
Overview
| Company Name | IAG UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06012326 |
| 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 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 Address | No |
What are the latest accounts for IAG UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for IAG UK HOLDINGS 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Jan 11, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michelle Mcpherson as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Alana Julianne Bailey as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Nov 08, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Michelle Mcpherson on Jun 08, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 27 pages | AA | ||||||||||
Director's details changed for Leonard Francis West on Jul 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Anthony Sampson on Jul 07, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Michelle Mcpherson as a director on Jun 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Barrie Hawkins as a director on Jun 08, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of IAG UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Alana Julianne | Director | Terrace Street 4064 Paddington 48 Queensland Australia | Australia | Australian | 317676910001 | |||||||||
| SAMPSON, Michael Anthony | Director | Kew Road TW9 2AU Richmond-Upon-Thames 148 Surrey United Kingdom | United Kingdom | British | 42098680003 | |||||||||
| WEST, Leonard Francis | Director | Colbert Avenue Thorpe Bay SS1 3BH Southend On Sea 19 Essex United Kingdom | United Kingdom | British | 2900700001 | |||||||||
| CUGGY, Victoria Louise | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited England | British | 105782010002 | ||||||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | c/o Hackwood Secretaries Limited Silk Street EC2Y 8HQ London One United Kingdom |
| 147306890001 | ||||||||||
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||||||
| AVERY, Julian Ralph | Director | Little Boarzell Hurst Green TN19 7QU Etchingham East Sussex | United Kingdom | Uk | 37578750001 | |||||||||
| CLARK, Paul Nicholas | Director | 23 Lombard Street Balgowlah New South Wales Nsw 2093 Australia | British | 117605150001 | ||||||||||
| COLEBATCH, Phillip Maxwell | Director | New Road CM14 4GD Brentwood Library House Essex | Australian | 3075140003 | ||||||||||
| CONNELL, Peter | Director | 20 Compton Drive BN20 8BX Eastbourne East Sussex | England | British | 84112410002 | |||||||||
| DOWLEN, Mitchell Lawrence Edward | Director | Cocksparrows Hall School Lane GU28 9DH Lodsworth West Sussex | England | British | 34772620003 | |||||||||
| FOY, Ian Russell | Director | New Road CM14 4GD Brentwood Library House Essex | United Kingdom | British | 154913420002 | |||||||||
| GIBSON, Andrew James | Director | New Road CM14 4GD Brentwood Library House Essex | England | British | 51599670003 | |||||||||
| HAWKER, Michael John | Director | 13 Myoora Road Terrey Hills Nsw 2084 Australia | Australia | Australian | 140972430003 | |||||||||
| HAWKER, Michael John | Director | 13 Myoora Road Terrey Hills Nsw 2084 Australia | Australia | Australian | 140972430003 | |||||||||
| HAWKINS, Nicholas Barrie | Director | Darling Park 201 Sussex Street 2000 Sydney Level 13, Tower Two New South Wales Australia | Australia | Australian | 177985440001 | |||||||||
| LEONARD, Michael James | Director | Meadhurst 15 Meadow Way Farnborough Park BR6 8LN Orpington Kent | United Kingdom | British | 84961460002 | |||||||||
| MCPHERSON, Michelle | Director | Darling Park 201 Sussex Street 2000 Sydney Level 13, Tower Two New South Wales Australia | Australia | Australian | 284104520002 | |||||||||
| PYE, David John | Director | Romsey Road Kings Somborne SO20 6PR Stockbridge Yew Bank Hampshire | United Kingdom | British | 9520900001 | |||||||||
| STOVOLD, Tony | Director | 195 Ingrave Road CM13 2AB Brentwood Essex | British | 114306370001 | ||||||||||
| UTLEY, Neil Alan | Director | Library House New Road CM14 4GD Brentwood Essex | United Arab Emirates | British | 161350430001 | |||||||||
| VENARDOS, George | Director | 81 Union Street Mcmahons Point New South Wales Nsw 2060 | Australian | 118365770001 | ||||||||||
| VENARDOS, George | Director | 81 Union Street Mcmahons Point New South Wales Nsw 2060 | Australian | 118365770001 | ||||||||||
| WILKINS, Michael John | Director | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited England | Australia | Australian | 177985450001 | |||||||||
| LOVITING LIMITED | Director | 21 Holborn Viaduct EC1A 2DY London | 38761350001 | |||||||||||
| SERJEANTS'INN NOMINEES LIMITED | Director | 21 Holborn Viaduct EC1A 2DY London | 38761340001 |
What are the latest statements on persons with significant control for IAG UK HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 28, 2016 | The 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