IIC LAMBETH FUNDING INVESTMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
IIC LAMBETH FUNDING INVESTMENT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
IIC LAMBETH FUNDING INVESTMENT LIMITED was incorporated 18 years ago on 18/08/2005 and has the registered number: 05540369. The accounts status is SMALL and accounts are next due on 31/03/2025.
IIC LAMBETH FUNDING INVESTMENT LIMITED was incorporated 18 years ago on 18/08/2005 and has the registered number: 05540369. The accounts status is SMALL and accounts are next due on 31/03/2025.
IIC LAMBETH FUNDING INVESTMENT LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
3RD FLOOR (SOUTH)
LONDON
EC1A 4HD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PIMCO 2331 LIMITED (until 14/09/2005)
PIMCO 2331 LIMITED (until 14/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KASHIF RAHUF | Dec 1978 | British | Director | 2020-03-11 | CURRENT |
MR JACK ANTHONY SCOTT | Jan 1992 | British | Director | 2021-03-08 | CURRENT |
MS NICOLE BRODIE | Secretary | 2022-01-17 | CURRENT | ||
MR THOMAS SAMUEL CUNNINGHAM | May 1975 | British | Director | 2019-06-01 | CURRENT |
MR THOMAS BENEDICT SYMES | May 1956 | British | Director | 2005-08-31 UNTIL 2019-05-31 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2005-08-18 UNTIL 2005-08-31 | RESIGNED | ||
MICHAEL SAUNDERS | Mar 1954 | British | Secretary | 2009-03-06 UNTIL 2013-05-01 | RESIGNED |
MR ANTHONY CARMELLO NORRIS | Feb 1963 | British | Secretary | 2005-08-31 UNTIL 2009-03-06 | RESIGNED |
MR ANTHONY CARMELLO NORRIS | Feb 1963 | British | Director | 2005-08-31 UNTIL 2009-01-20 | RESIGNED |
MR DANIEL MARINUS MARIA VERMEER | Feb 1981 | Dutch | Director | 2019-06-01 UNTIL 2020-08-04 | RESIGNED |
MR JOHN RICHARD TRUSTRAM EVE | Apr 1936 | British | Director | 2005-08-31 UNTIL 2010-03-18 | RESIGNED |
MR DAVID HUGH SHERIDAN TOPLAS | Oct 1955 | British | Director | 2005-08-31 UNTIL 2013-08-23 | RESIGNED |
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2013-05-01 UNTIL 2021-08-04 | RESIGNED | ||
MR JAMES ALISTAIR SULLIVAN | Dec 1971 | British | Director | 2009-01-20 UNTIL 2010-03-18 | RESIGNED |
MISS VIKKI LOUISE EVERETT | Dec 1971 | British | Director | 2013-08-23 UNTIL 2019-05-02 | RESIGNED |
MS JOANNA CLAIRE CHRISTIANE HAMES | Feb 1974 | English | Director | 2013-08-23 UNTIL 2018-05-10 | RESIGNED |
PAUL ANTHONY CARTWRIGHT | May 1957 | British | Director | 2013-08-23 UNTIL 2019-05-31 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2005-08-18 UNTIL 2005-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fenton Uk 5 Limited | 2019-09-20 | St Helier Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Louiseco Limited | 2016-04-06 - 2019-09-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |