IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04617497

Incorporation date

12/12/2002

Size

Full

Contacts

Registered address

Registered address

Milton Gate, 60 Chiswell Street, London EC1Y 4SACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon11/12/2018
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2018
Termination of appointment of Johnathan Huston Short as a director on 2018-10-26
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon25/09/2018
First Gazette notice for voluntary strike-off
dot icon17/09/2018
Application to strike the company off the register
dot icon09/08/2018
Appointment of Ms Elizabeth Miriam Holt as a secretary on 2018-08-07
dot icon03/07/2018
Termination of appointment of Patrick Wolfe Davis as a secretary on 2018-06-28
dot icon02/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon17/10/2017
Appointment of Mr Stuart Williams as a director on 2017-10-01
dot icon17/10/2017
Termination of appointment of David John Peniket as a director on 2017-09-30
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon20/05/2017
Registered office address changed from Fitzroy 13-17 Epworth Street London EC2A 4DL to Milton Gate 60 Chiswell Street London EC1Y 4SA on 2017-05-20
dot icon23/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon08/12/2016
Statement by Directors
dot icon08/12/2016
Statement of capital on 2016-12-08
dot icon08/12/2016
Solvency Statement dated 08/12/16
dot icon08/12/2016
Resolutions
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Appointment of Mr Patrick Wolfe Davis as a secretary on 2016-06-01
dot icon07/06/2016
Termination of appointment of Martin Haug as a secretary on 2016-06-01
dot icon08/04/2016
Appointment of Mr Scott Anthony Hill as a director on 2016-03-18
dot icon08/04/2016
Appointment of Mr Johnathan Huston Short as a director on 2016-03-18
dot icon08/04/2016
Appointment of Mr David John Peniket as a director on 2016-03-18
dot icon07/04/2016
Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 2016-03-18
dot icon07/04/2016
Termination of appointment of Mark Graham Hepsworth as a director on 2016-02-29
dot icon05/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Martin Haug as a secretary on 2014-09-26
dot icon10/11/2014
Termination of appointment of Kelvin Charles Bossey as a secretary on 2014-09-26
dot icon05/09/2014
Appointment of Mr Mark Graham Hepsworth as a director on 2014-09-01
dot icon05/09/2014
Termination of appointment of John Brendan Beith as a director on 2014-09-01
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Appointment of Mr John Brendan Beith as a director
dot icon22/04/2014
Termination of appointment of Kelvin Bossey as a director
dot icon23/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Termination of appointment of Jason Walsh as a director
dot icon26/03/2013
Termination of appointment of Jeremy Carvell as a director
dot icon27/02/2013
Appointment of Mr Jason Langley Walsh as a director
dot icon04/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Termination of appointment of Raymond Darcy as a director
dot icon03/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon12/01/2011
Resolutions
dot icon15/12/2010
Statement by directors
dot icon15/12/2010
Solvency statement dated 10/12/10
dot icon15/12/2010
Statement of capital on 2010-12-15
dot icon15/12/2010
Resolutions
dot icon16/11/2010
Full accounts made up to 2009-12-31
dot icon02/11/2010
Director's details changed for Mr Jeremy Carvell on 2010-11-01
dot icon20/07/2010
Director's details changed for Mr Jeremy Carvell on 2010-07-19
dot icon29/04/2010
Appointment of Mr Jeremy Carvell as a director
dot icon05/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon05/02/2010
Director's details changed for Raymond Leo Darcy on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Kelvin Charles Bossey on 2010-02-05
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon22/09/2009
Director appointed raymond leo darcy
dot icon15/09/2009
Appointment terminated director richard gilbert
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 13/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 13/12/06; no change of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 13/12/05; no change of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 13/12/04; full list of members
dot icon10/12/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Statement of affairs
dot icon05/03/2004
Ad 23/09/03--------- £ si [email protected]
dot icon15/01/2004
Return made up to 13/12/03; full list of members
dot icon14/04/2003
Ad 11/03/03--------- £ si [email protected]=1 £ ic 1/2
dot icon14/04/2003
Statement of affairs
dot icon20/02/2003
Ad 22/01/03--------- £ si [email protected] £ ic 1/1
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Secretary resigned
dot icon23/12/2002
New secretary appointed;new director appointed
dot icon23/12/2002
New director appointed
dot icon13/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/2002 - 12/12/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/12/2002 - 12/12/2002
43699
Beith, John Brendan
Director
21/04/2014 - 31/08/2014
3
Bossey, Kelvin Charles
Director
12/12/2002 - 21/04/2014
9
Peniket, David John
Director
17/03/2016 - 29/09/2017
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED

IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 12/12/2002 with the registered office located at Milton Gate, 60 Chiswell Street, London EC1Y 4SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED?

toggle

IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 12/12/2002 and dissolved on 10/12/2018.

Where is IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED located?

toggle

IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED is registered at Milton Gate, 60 Chiswell Street, London EC1Y 4SA.

What does IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED do?

toggle

IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 11/12/2018: Final Gazette dissolved via voluntary strike-off.