B2B INTERNATIONAL LTD - LONDON
Company Profile | Company Filings |
Overview
B2B INTERNATIONAL LTD is a Private Limited Company from LONDON and has the status: Liquidation.
B2B INTERNATIONAL LTD was incorporated 27 years ago on 31/07/1996 and has the registered number: 03232238. The accounts status is FULL and accounts are next due on 30/09/2024.
B2B INTERNATIONAL LTD was incorporated 27 years ago on 31/07/1996 and has the registered number: 03232238. The accounts status is FULL and accounts are next due on 30/09/2024.
B2B INTERNATIONAL LTD - LONDON
This company is listed in the following categories:
73200 - Market research and public opinion polling
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNE STAGG | Aug 1971 | British | Director | 2021-01-08 | CURRENT |
MR JOHN ANDREW GRANGE | Jul 1970 | British | Director | 2018-10-05 | CURRENT |
PETER TREVOR JACKSON | Mar 1942 | British | Director | 1996-09-16 UNTIL 1998-12-30 | RESIGNED |
MATTHEW HARRISON | Oct 1976 | British | Secretary | 2005-03-01 UNTIL 2018-12-17 | RESIGNED |
PETER TREVOR JACKSON | Mar 1942 | British | Secretary | 1996-09-16 UNTIL 1998-12-30 | RESIGNED |
ANN KEMP | Oct 1938 | Secretary | 1998-10-01 UNTIL 2005-03-01 | RESIGNED | |
ANDREW MOBERLY | Secretary | 2019-01-28 UNTIL 2020-02-29 | RESIGNED | ||
STUART PETER LAW | Jul 1965 | British | Nominee Secretary | 1996-07-31 UNTIL 1996-09-16 | RESIGNED |
PAUL NICHOLAS HAGUE | Aug 1947 | British | Director | 1996-09-16 UNTIL 2018-10-05 | RESIGNED |
ANN KEMP | Oct 1938 | Director | 1998-10-01 UNTIL 2005-03-01 | RESIGNED | |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Nominee Director | 1996-07-31 UNTIL 1996-09-16 | RESIGNED |
OLIVER TRUMAN | Jan 1985 | British | Director | 2011-04-07 UNTIL 2018-10-05 | RESIGNED |
CONOR WILCOCK | Mar 1989 | British | Director | 2018-01-01 UNTIL 2018-10-05 | RESIGNED |
CATHERINE SUSANNAH HOWE | Sep 1967 | British | Director | 2018-10-05 UNTIL 2019-12-11 | RESIGNED |
MATTHEW HARRISON | Oct 1976 | British | Director | 2003-03-26 UNTIL 2023-09-04 | RESIGNED |
MR IAN FONT | Jun 1958 | British | Director | 1998-11-02 UNTIL 2002-11-01 | RESIGNED |
NICHOLAS HAGUE | Mar 1974 | British | Director | 2003-03-25 UNTIL 2023-09-12 | RESIGNED |
STUART GIDDINGS | Sep 1965 | British | Director | 2019-01-28 UNTIL 2020-12-23 | RESIGNED |
JULIA CUPMAN | Apr 1983 | British | Director | 2011-04-07 UNTIL 2018-10-05 | RESIGNED |
WILLIAM ARTHUR DUNNING | Feb 1941 | British | Director | 1998-10-01 UNTIL 2002-11-01 | RESIGNED |
MR STEPHEN CALCRAFT | Jan 1963 | British | Director | 2018-10-05 UNTIL 2018-12-17 | RESIGNED |
CAROL ANN BROWN | Dec 1957 | British | Director | 2003-03-25 UNTIL 2018-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dentsu Uk Limited | 2018-10-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Chrissie Ann Douglas | 2018-09-21 - 2018-10-05 | 2/1976 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nicholas James Hague | 2016-04-06 - 2018-10-05 | 3/1974 | Stockport Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Nicholas Hague | 2016-04-06 - 2018-09-21 | 8/1947 | Stockport Cheshire |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Right to appoint and remove directors Significant influence or control as trust |