ILA2

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameILA2
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06391803
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ILA2?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL LEAD ASSOCIATIONJan 07, 2008Jan 07, 2008
    READYVALID LIMITEDOct 08, 2007Oct 08, 2007

    What are the latest accounts for ILA2?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ILA2?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for ILA2?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Andrew Marcus Bush on Dec 16, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Director's details changed for Dr Andrew Marcus Bush on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Florian Jurgen Von Steinkeller on Apr 01, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Andreas Sieverdingbeck as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of Aaron Miller as a director on Dec 06, 2016

    1 pagesTM01

    Who are the officers of ILA2?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSH, Andrew Marcus, Dr
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    United Kingdom
    Secretary
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    United Kingdom
    171965270001
    BUSH, Andrew Marcus, Dr
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    United Kingdom
    Director
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    United Kingdom
    United KingdomBritish192724520001
    VON STEINKELLER, Florian Jurgen
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    United Kingdom
    Director
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    United Kingdom
    EnglandGerman180220040001
    WILSON, David Nisbet, Dr
    114 Foley Road
    Claygate
    KT10 0NA Esher
    Surrey
    Secretary
    114 Foley Road
    Claygate
    KT10 0NA Esher
    Surrey
    British59657680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGG, Michael Edwin
    1067 Marinaside Crescent
    FOREIGN Vancouver
    3e
    Bc V6z 3a4
    Canada
    Director
    1067 Marinaside Crescent
    FOREIGN Vancouver
    3e
    Bc V6z 3a4
    Canada
    CanadaCanadian125563610001
    ARNOLD, Steven Royce
    Highway Kk
    65440 Boss
    18594
    Missouri
    Usa
    Director
    Highway Kk
    65440 Boss
    18594
    Missouri
    Usa
    UsaUs148446460001
    BODDY, Martin Charles
    44 Wash Green
    Wirksworth
    DE4 4FD Derby
    Derbyshire
    Director
    44 Wash Green
    Wirksworth
    DE4 4FD Derby
    Derbyshire
    United KingdomBritish42585220001
    BREIDEGAM, Daniel Delight
    Rohrbuch Rd
    Oley
    56
    Pa 19547
    United States
    Director
    Rohrbuch Rd
    Oley
    56
    Pa 19547
    United States
    United StatesAmerican223260640001
    BUCH, Stefan
    Emserstrasse 11
    56388 Rheinland Pfalz 56338
    Berzelius Metall Gmbh
    Germany
    Director
    Emserstrasse 11
    56388 Rheinland Pfalz 56338
    Berzelius Metall Gmbh
    Germany
    GermanyGerman192715790001
    CHERET, Daniel
    Nijverheidstraat
    2340 Beerse
    2
    Belgium
    Director
    Nijverheidstraat
    2340 Beerse
    2
    Belgium
    BelgiumFrench148437460001
    COOMES, Mark
    Saint Louis
    Missouri
    1801 Park 270 Drive, Suite 300
    Missouri 63146
    Usa
    Director
    Saint Louis
    Missouri
    1801 Park 270 Drive, Suite 300
    Missouri 63146
    Usa
    UsaUsa204543220001
    CUMMINGS, Mark William
    River Mist Drive
    Suwanee
    420
    Ga 30024
    Usa
    Director
    River Mist Drive
    Suwanee
    420
    Ga 30024
    Usa
    UsaUnited States131463280001
    FINN, Robert
    Cambridge Crossing
    Southlake
    1404
    Texas 76092
    Usa
    Director
    Cambridge Crossing
    Southlake
    1404
    Texas 76092
    Usa
    United StatesAmerican131464040001
    GIL, Carlos
    - 2500 Cm
    The Hague
    Verheeskade 25
    2521 Be
    The Netherlands
    Director
    - 2500 Cm
    The Hague
    Verheeskade 25
    2521 Be
    The Netherlands
    NetherlandsArgentine131464120001
    HAMPSON, Andrew Robert
    South Darley
    DE4 2LP Matlock
    Darley Dale Smelter
    Derbyshire
    England
    Director
    South Darley
    DE4 2LP Matlock
    Darley Dale Smelter
    Derbyshire
    England
    United KingdomBritish192546370001
    LEACH, Daniel
    685 Yankee Doodle Road
    Eagan
    Eagan
    685 Yankee Doodle Road
    Mn 55121
    Usa
    Director
    685 Yankee Doodle Road
    Eagan
    Eagan
    685 Yankee Doodle Road
    Mn 55121
    Usa
    United StatesAmerican223262510001
    LINNEBERG, Nils Peter
    3 Anson Road #18-01
    Springleaf Tower
    Singapore 079909
    3 Anson Road #18-01
    Singapore
    Director
    3 Anson Road #18-01
    Springleaf Tower
    Singapore 079909
    3 Anson Road #18-01
    Singapore
    SingaporeChile192615420001
    MCKEON, Paul Kenneth
    South Darley
    DE4 2LP Matlock
    Cowley Hall
    Derbyshire
    England
    Director
    South Darley
    DE4 2LP Matlock
    Cowley Hall
    Derbyshire
    England
    EnglandBritish137508070001
    MCMILLAN, Gregory
    Hamilton Place
    KT20 6PU Kingswood
    9
    Surrey
    Director
    Hamilton Place
    KT20 6PU Kingswood
    9
    Surrey
    United KingdomAustralian131464150001
    MILLER, Aaron
    Park 270 Drive, Suite 300
    St Louis
    63146 Missouri
    1801
    Usa
    Director
    Park 270 Drive, Suite 300
    St Louis
    63146 Missouri
    1801
    Usa
    UsaAmerican181932490001
    PAUL, Rooze
    La Cle Des Champs
    Wezembeek-Oppem
    53
    B 1970
    Belgium
    Director
    La Cle Des Champs
    Wezembeek-Oppem
    53
    B 1970
    Belgium
    BelgiumBelgian131614140002
    PULLENBERG, Reinhard, Dr. Ing
    Schloss-Rahe-Strasse 91
    Aachen
    52072
    Germany
    Director
    Schloss-Rahe-Strasse 91
    Aachen
    52072
    Germany
    GermanyGerman108658650001
    PYATT, Jerry Lynn
    c/o The Doe Run Co Ltd
    1801 Park 270 Drive
    63146 St Louis
    Suite 300
    Missouri
    Usa
    Director
    c/o The Doe Run Co Ltd
    1801 Park 270 Drive
    63146 St Louis
    Suite 300
    Missouri
    Usa
    UsaUsa172002410001
    ROSSI, Dean
    Bravington House
    Bravingtons Walk Regents Quarter
    N1 9AF London
    2
    United Kingdom
    Director
    Bravington House
    Bravingtons Walk Regents Quarter
    N1 9AF London
    2
    United Kingdom
    UsaUsa171992510001
    SANGSTER, Kenneth John
    Cobbs Place Fir Tree Lane
    Haughley Green
    IP14 3RP Stowmarket
    3
    Suffolk
    Director
    Cobbs Place Fir Tree Lane
    Haughley Green
    IP14 3RP Stowmarket
    3
    Suffolk
    EnglandBritish131464190001
    SCOTT, Robert Glenn
    550 Burrard Street
    V6C 0B3 Vancouver
    Suite 3300
    British Columbia
    Canada
    Director
    550 Burrard Street
    V6C 0B3 Vancouver
    Suite 3300
    British Columbia
    Canada
    CanadaCanadian171964860001
    SIEVERDINGBECK, Andreas, Dr
    Johannastrasse 2
    Nordenham
    Weser-Metall Gmbh
    Lower Saxony
    Germany
    Director
    Johannastrasse 2
    Nordenham
    Weser-Metall Gmbh
    Lower Saxony
    Germany
    GermanyGerman175400430001
    TAPPER, John
    Danube Lane
    Rosemount
    13070
    Minnesota 55068
    Usa
    Director
    Danube Lane
    Rosemount
    13070
    Minnesota 55068
    Usa
    UsaUs131464850002
    VORNBERG, Daniel
    Purdue Ave
    St. Louis
    556
    Mo 63130
    Usa
    Director
    Purdue Ave
    St. Louis
    556
    Mo 63130
    Usa
    UsaAmerican131464660002
    WARDLE, Neil
    1 Hertsfield Avenue
    Frindsbury
    ME2 3PU Rochester
    Kent
    Director
    1 Hertsfield Avenue
    Frindsbury
    ME2 3PU Rochester
    Kent
    United KingdomAustralian90300410001
    WILSON, David Nisbet, Dr
    114 Foley Road
    Claygate
    KT10 0NA Esher
    Surrey
    Director
    114 Foley Road
    Claygate
    KT10 0NA Esher
    Surrey
    United KingdomBritish59657680001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001

    What are the latest statements on persons with significant control for ILA2?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 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