ILA2
Overview
| Company Name | ILA2 |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06391803 |
| 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 ILA2?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is ILA2 located?
| Registered Office Address | 4th Floor 95 Gresham Street EC2V 7AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ILA2?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL LEAD ASSOCIATION | Jan 07, 2008 | Jan 07, 2008 |
| READYVALID LIMITED | Oct 08, 2007 | Oct 08, 2007 |
What are the latest accounts for ILA2?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ILA2?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for ILA2?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 4th Floor 95 Gresham Street London EC2V 7AB on Mar 05, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Andrew Marcus Bush on Dec 16, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Director's details changed for Dr Andrew Marcus Bush on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Florian Jurgen Von Steinkeller on Apr 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from Bravington House 2 Bravingtons Walk London N1 9AF to Lynton House 7-12 Tavistock Square London WC1H 9LT on Apr 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 13 pages | AA | ||
Termination of appointment of Andreas Sieverdingbeck as a director on Dec 06, 2016 | 1 pages | TM01 | ||
Termination of appointment of Aaron Miller as a director on Dec 06, 2016 | 1 pages | TM01 | ||
Who are the officers of ILA2?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSH, Andrew Marcus, Dr | Secretary | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | 171965270001 | |||||||
| BUSH, Andrew Marcus, Dr | Director | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | United Kingdom | British | 192724520001 | |||||
| VON STEINKELLER, Florian Jurgen | Director | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | England | German | 180220040001 | |||||
| WILSON, David Nisbet, Dr | Secretary | 114 Foley Road Claygate KT10 0NA Esher Surrey | British | 59657680001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AGG, Michael Edwin | Director | 1067 Marinaside Crescent FOREIGN Vancouver 3e Bc V6z 3a4 Canada | Canada | Canadian | 125563610001 | |||||
| ARNOLD, Steven Royce | Director | Highway Kk 65440 Boss 18594 Missouri Usa | Usa | Us | 148446460001 | |||||
| BODDY, Martin Charles | Director | 44 Wash Green Wirksworth DE4 4FD Derby Derbyshire | United Kingdom | British | 42585220001 | |||||
| BREIDEGAM, Daniel Delight | Director | Rohrbuch Rd Oley 56 Pa 19547 United States | United States | American | 223260640001 | |||||
| BUCH, Stefan | Director | Emserstrasse 11 56388 Rheinland Pfalz 56338 Berzelius Metall Gmbh Germany | Germany | German | 192715790001 | |||||
| CHERET, Daniel | Director | Nijverheidstraat 2340 Beerse 2 Belgium | Belgium | French | 148437460001 | |||||
| COOMES, Mark | Director | Saint Louis Missouri 1801 Park 270 Drive, Suite 300 Missouri 63146 Usa | Usa | Usa | 204543220001 | |||||
| CUMMINGS, Mark William | Director | River Mist Drive Suwanee 420 Ga 30024 Usa | Usa | United States | 131463280001 | |||||
| FINN, Robert | Director | Cambridge Crossing Southlake 1404 Texas 76092 Usa | United States | American | 131464040001 | |||||
| GIL, Carlos | Director | - 2500 Cm The Hague Verheeskade 25 2521 Be The Netherlands | Netherlands | Argentine | 131464120001 | |||||
| HAMPSON, Andrew Robert | Director | South Darley DE4 2LP Matlock Darley Dale Smelter Derbyshire England | United Kingdom | British | 192546370001 | |||||
| LEACH, Daniel | Director | 685 Yankee Doodle Road Eagan Eagan 685 Yankee Doodle Road Mn 55121 Usa | United States | American | 223262510001 | |||||
| LINNEBERG, Nils Peter | Director | 3 Anson Road #18-01 Springleaf Tower Singapore 079909 3 Anson Road #18-01 Singapore | Singapore | Chile | 192615420001 | |||||
| MCKEON, Paul Kenneth | Director | South Darley DE4 2LP Matlock Cowley Hall Derbyshire England | England | British | 137508070001 | |||||
| MCMILLAN, Gregory | Director | Hamilton Place KT20 6PU Kingswood 9 Surrey | United Kingdom | Australian | 131464150001 | |||||
| MILLER, Aaron | Director | Park 270 Drive, Suite 300 St Louis 63146 Missouri 1801 Usa | Usa | American | 181932490001 | |||||
| PAUL, Rooze | Director | La Cle Des Champs Wezembeek-Oppem 53 B 1970 Belgium | Belgium | Belgian | 131614140002 | |||||
| PULLENBERG, Reinhard, Dr. Ing | Director | Schloss-Rahe-Strasse 91 Aachen 52072 Germany | Germany | German | 108658650001 | |||||
| PYATT, Jerry Lynn | Director | c/o The Doe Run Co Ltd 1801 Park 270 Drive 63146 St Louis Suite 300 Missouri Usa | Usa | Usa | 172002410001 | |||||
| ROSSI, Dean | Director | Bravington House Bravingtons Walk Regents Quarter N1 9AF London 2 United Kingdom | Usa | Usa | 171992510001 | |||||
| SANGSTER, Kenneth John | Director | Cobbs Place Fir Tree Lane Haughley Green IP14 3RP Stowmarket 3 Suffolk | England | British | 131464190001 | |||||
| SCOTT, Robert Glenn | Director | 550 Burrard Street V6C 0B3 Vancouver Suite 3300 British Columbia Canada | Canada | Canadian | 171964860001 | |||||
| SIEVERDINGBECK, Andreas, Dr | Director | Johannastrasse 2 Nordenham Weser-Metall Gmbh Lower Saxony Germany | Germany | German | 175400430001 | |||||
| TAPPER, John | Director | Danube Lane Rosemount 13070 Minnesota 55068 Usa | Usa | Us | 131464850002 | |||||
| VORNBERG, Daniel | Director | Purdue Ave St. Louis 556 Mo 63130 Usa | Usa | American | 131464660002 | |||||
| WARDLE, Neil | Director | 1 Hertsfield Avenue Frindsbury ME2 3PU Rochester Kent | United Kingdom | Australian | 90300410001 | |||||
| WILSON, David Nisbet, Dr | Director | 114 Foley Road Claygate KT10 0NA Esher Surrey | United Kingdom | British | 59657680001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
What are the latest statements on persons with significant control for ILA2?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 20, 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