IIC PETERBOROUGH FUNDING INVESTMENT LIMITED - LEEDS
Company Profile | Company Filings |
Overview
IIC PETERBOROUGH FUNDING INVESTMENT LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
IIC PETERBOROUGH FUNDING INVESTMENT LIMITED was incorporated 18 years ago on 13/03/2006 and has the registered number: 05740175. The accounts status is GROUP and accounts are next due on 31/03/2025.
IIC PETERBOROUGH FUNDING INVESTMENT LIMITED was incorporated 18 years ago on 13/03/2006 and has the registered number: 05740175. The accounts status is GROUP and accounts are next due on 31/03/2025.
IIC PETERBOROUGH FUNDING INVESTMENT LIMITED - LEEDS
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
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PIMCO 2455 LIMITED (until 06/04/2006)
PIMCO 2455 LIMITED (until 06/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RESOLIS LIMITED | Corporate Secretary | 2021-10-01 | CURRENT | ||
MR PAUL ROBERT HEPBURN | Apr 1969 | English | Director | 2023-02-08 | CURRENT |
MR PETER KENNETH JOHNSTONE | Sep 1965 | British | Director | 2023-12-19 | CURRENT |
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2019-05-01 | CURRENT |
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2006-03-13 UNTIL 2006-03-30 | RESIGNED | ||
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2013-05-01 UNTIL 2021-10-01 | RESIGNED | ||
MR ANTHONY CARMELLO NORRIS | Feb 1963 | British | Secretary | 2006-07-10 UNTIL 2008-11-17 | RESIGNED |
MICHAEL SAUNDERS | Mar 1954 | British | Secretary | 2008-11-17 UNTIL 2013-05-01 | RESIGNED |
MR DAVID MAURICE EILBECK | Apr 1957 | British | Director | 2006-07-10 UNTIL 2007-05-01 | RESIGNED |
MR JAMIE PRITCHARD | Apr 1971 | British | Director | 2013-08-23 UNTIL 2019-05-01 | RESIGNED |
MR ANTHONY CARMELLO NORRIS | Feb 1963 | British | Director | 2006-07-10 UNTIL 2009-01-20 | RESIGNED |
MR JOHN MCDONAGH | May 1969 | British | Director | 2023-03-01 UNTIL 2023-12-19 | RESIGNED |
MR RICHARD LEONARD GROOME | Jun 1951 | British | Director | 2015-01-01 UNTIL 2019-05-01 | RESIGNED |
MRS JOANNE JANE GRIFFIN | Jul 1982 | British | Director | 2013-08-23 UNTIL 2015-01-01 | RESIGNED |
RICHARD WILLIAM FRANCIS BURGE | Sep 1959 | British | Director | 2019-05-01 UNTIL 2023-02-08 | RESIGNED |
PAUL ANTHONY CARTWRIGHT | May 1957 | British | Director | 2013-08-23 UNTIL 2019-05-01 | RESIGNED |
MR THOMAS BENEDICT SYMES | May 1956 | British | Director | 2006-03-30 UNTIL 2019-05-01 | RESIGNED |
MR DAVID HUGH SHERIDAN TOPLAS | Oct 1955 | British | Director | 2006-03-30 UNTIL 2013-08-23 | RESIGNED |
MR JOHN RICHARD TRUSTRAM EVE | Apr 1936 | British | Director | 2006-07-10 UNTIL 2010-03-18 | RESIGNED |
MR JAMES ALISTAIR SULLIVAN | Dec 1971 | British | Director | 2009-01-20 UNTIL 2010-03-18 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2006-03-13 UNTIL 2006-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Louiseco Limited | 2016-04-06 | Leeds |
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 |
---|---|---|---|
IIC_PETERBOROUGH_FUNDING_ - Accounts | 2024-01-10 | 30-06-2023 | £23,764 Cash £23,922 equity |