IMPROVE INTERNATIONAL LTD. - SWINDON
Company Profile | Company Filings |
Overview
IMPROVE INTERNATIONAL LTD. is a Private Limited Company from SWINDON ENGLAND and has the status: Active.
IMPROVE INTERNATIONAL LTD. was incorporated 25 years ago on 21/05/1998 and has the registered number: 03568194. The accounts status is FULL and accounts are next due on 30/06/2024.
IMPROVE INTERNATIONAL LTD. was incorporated 25 years ago on 21/05/1998 and has the registered number: 03568194. The accounts status is FULL and accounts are next due on 30/06/2024.
IMPROVE INTERNATIONAL LTD. - SWINDON
This company is listed in the following categories:
85422 - Post-graduate level higher education
85422 - Post-graduate level higher education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
ALEXANDRA HOUSE WHITTINGHAM DRIVE
SWINDON
SN4 0QJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATIE DANG | Mar 1982 | British | Director | 2021-12-16 | CURRENT |
MR CHRISTOPHER CONVEY | Jul 1976 | British | Director | 2020-11-19 | CURRENT |
MR HEBER NUNO CASTRO ALVES | Aug 1979 | Portuguese | Director | 2014-06-30 | CURRENT |
ROBYN FARQUHAR | Apr 1962 | New Zealander | Director | 2000-02-16 UNTIL 2002-02-22 | RESIGNED |
MRS ALISON JANE BABINGTON | Secretary | 2011-06-04 UNTIL 2015-01-30 | RESIGNED | ||
MR DAVID STUART BABINGTON | Oct 1961 | British | Secretary | 2000-02-16 UNTIL 2005-12-10 | RESIGNED |
NICHOLAS CLARKE FOWLER | Secretary | 2009-12-05 UNTIL 2011-06-03 | RESIGNED | ||
RACHEL CHARLOTTE WALDRON | Mar 1973 | British | Secretary | 2004-10-30 UNTIL 2009-12-04 | RESIGNED |
DR PHILIP WATSON | Feb 1962 | Secretary | 1998-05-21 UNTIL 2000-02-16 | RESIGNED | |
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 1998-05-21 UNTIL 1998-05-21 | RESIGNED | ||
MR JOHN GEORGE DOUGLASS | Aug 1962 | British | Director | 2020-06-23 UNTIL 2022-12-16 | RESIGNED |
DR PHILIP WATSON | Feb 1962 | British | Director | 2002-02-22 UNTIL 2004-10-29 | RESIGNED |
WILLIAM ANTHONY SLEE | Mar 1963 | British | Director | 1998-05-21 UNTIL 2000-03-31 | RESIGNED |
DR ALEXANDER JOSEF RAEBER | Mar 1960 | Swiss | Director | 2020-02-11 UNTIL 2020-06-23 | RESIGNED |
MR RUI PAULO MENDES LOBÃO | May 1980 | Portuguese | Director | 2014-06-30 UNTIL 2023-08-08 | RESIGNED |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-05-21 UNTIL 1998-05-21 | RESIGNED | ||
PROFESSOR GARY CRANE WILLIAM ENGLAND | Jun 1963 | British | Director | 1998-05-21 UNTIL 2004-12-31 | RESIGNED |
MR DAVID STUART BABINGTON | Oct 1961 | British | Director | 1998-09-07 UNTIL 2023-10-01 | RESIGNED |
MR MATTHEW JOHN COLVAN | Apr 1975 | British | Director | 2015-01-30 UNTIL 2019-04-30 | RESIGNED |
MR JAMES GEORGE BANFIELD | Mar 1963 | British | Director | 2015-01-30 UNTIL 2020-06-23 | RESIGNED |
SEPTIMA MAGUIRE | May 1977 | Irish | Director | 2020-02-11 UNTIL 2020-06-23 | RESIGNED |
IVONNE MARIA GLORIA CANTU | Jul 1968 | Mexican | Director | 2020-02-11 UNTIL 2020-06-23 | RESIGNED |
DR PHILIP WATSON | Feb 1962 | Director | 1998-05-21 UNTIL 2000-02-16 | RESIGNED | |
PRISM COSEC LIMITED | Corporate Secretary | 2015-01-30 UNTIL 2015-07-01 | RESIGNED | ||
PRISM COSEC LIMITED | Corporate Secretary | 2018-08-20 UNTIL 2020-06-23 | RESIGNED | ||
DAVID VENUS & COMPANY LLP | Corporate Secretary | 2015-07-01 UNTIL 2018-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
123 Bidco Limited | 2020-06-23 | Swindon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Benchmark Holdings Plc | 2016-04-06 - 2020-06-23 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Improve International Ltd - Limited company - abbreviated - 11.6 | 2015-08-13 | 31-12-2014 | £294,933 Cash £775,857 equity |