IIBA UK CHAPTER

Register to unlock more data on OkredoRegister

IIBA UK CHAPTER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06067668

Incorporation date

25/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2023)
dot icon16/04/2026
Micro company accounts made up to 2026-01-31
dot icon31/03/2026
Appointment of Mrs Bindu Channaveerappa as a director on 2026-03-23
dot icon31/03/2026
Notification of Bindu Channaveerappa as a person with significant control on 2026-03-23
dot icon04/03/2026
Appointment of Miss Karen Newnham as a director on 2026-02-22
dot icon04/03/2026
Notification of Karen Newnham as a person with significant control on 2026-02-22
dot icon18/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon13/02/2026
Change of details for Ms Adriana Naves Silva as a person with significant control on 2026-02-13
dot icon13/02/2026
Director's details changed for Ms Adriana Naves Silva on 2026-02-13
dot icon18/12/2025
Change of details for Ms Kateryna Stryhunivska as a person with significant control on 2025-12-15
dot icon17/12/2025
Director's details changed for Ms Kateryna Stryhunivska on 2025-12-15
dot icon08/08/2025
Termination of appointment of James Lee Compton as a director on 2025-08-06
dot icon08/08/2025
Appointment of Mr Kayode Abayomi Adedigba as a director on 2025-08-06
dot icon08/08/2025
Cessation of James Compton as a person with significant control on 2025-08-06
dot icon08/08/2025
Cessation of Alison Margaret Fairclough as a person with significant control on 2025-08-06
dot icon08/08/2025
Termination of appointment of Alison Margaret Fairclough as a director on 2025-08-06
dot icon08/08/2025
Notification of Kayode Abayomi Adedigba as a person with significant control on 2025-08-06
dot icon31/07/2025
Termination of appointment of Elizabeth May Calder as a director on 2025-07-31
dot icon28/04/2025
Micro company accounts made up to 2025-01-31
dot icon21/02/2025
Appointment of Dr Elizabeth May Calder as a director on 2025-02-19
dot icon12/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon05/02/2025
Termination of appointment of Elizabeth May Calder as a director on 2025-02-01
dot icon05/02/2025
Cessation of Elizabeth May Calder as a person with significant control on 2025-02-01
dot icon29/01/2025
Director's details changed for Ms Adriana Naves Silva on 2024-12-01
dot icon29/01/2025
Change of details for Ms Adriana Naves Silva as a person with significant control on 2024-12-01
dot icon20/11/2024
Termination of appointment of Samuel Kanin Merrick as a director on 2024-11-20
dot icon20/11/2024
Termination of appointment of Gavin Scott Ross as a director on 2024-11-20
dot icon20/11/2024
Cessation of Gavin Scott Ross as a person with significant control on 2024-11-20
dot icon20/11/2024
Appointment of Mr Paul William Senior as a director on 2024-11-20
dot icon20/11/2024
Cessation of Samuel Kanin Merrick as a person with significant control on 2024-11-20
dot icon20/11/2024
Appointment of Ms Bronia Helen Anderson-Kelly as a director on 2024-11-20
dot icon20/11/2024
Notification of Paul William Senior as a person with significant control on 2024-11-20
dot icon20/11/2024
Notification of Bronia Helen Anderson-Kelly as a person with significant control on 2024-11-20
dot icon13/09/2024
Change of details for Ms Kateryna Stryhunivska as a person with significant control on 2024-09-12
dot icon13/09/2024
Director's details changed for Ms Kateryna Stryhunivska on 2024-09-12
dot icon20/05/2024
Appointment of Ms Kateryna Stryhunivska as a director on 2024-05-01
dot icon20/05/2024
Appointment of Ms Adriana Naves Silva as a director on 2024-05-01
dot icon20/05/2024
Notification of Kateryna Stryhunivska as a person with significant control on 2024-05-01
dot icon20/05/2024
Notification of Adriana Naves Silva as a person with significant control on 2024-05-01
dot icon17/05/2024
Cessation of Andrew Peter Turner as a person with significant control on 2024-05-01
dot icon17/05/2024
Termination of appointment of Bindu Channaveerappa as a director on 2024-05-01
dot icon17/05/2024
Termination of appointment of Andrew Peter Turner as a director on 2024-05-01
dot icon17/05/2024
Cessation of Bindu Channaveerappa as a person with significant control on 2024-05-01
dot icon20/02/2024
Micro company accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon15/01/2024
Appointment of Mr Kamal Singh Marwaha as a director on 2024-01-03
dot icon12/01/2024
Notification of Kamal Singh Marwaha as a person with significant control on 2024-01-03
dot icon12/01/2024
Termination of appointment of Stuart Alan Mullinger as a director on 2024-01-03
dot icon12/01/2024
Cessation of Stuart Alan Mullinger as a person with significant control on 2024-01-03
dot icon04/09/2023
Cessation of Alison Margaret Fairclough as a person with significant control on 2023-09-04
dot icon04/09/2023
Notification of Alison Margaret Fairclough as a person with significant control on 2023-07-01
dot icon01/08/2023
Second filing for the appointment of Ms Alison Margaret Fairclough as a director
dot icon24/07/2023
Appointment of Ms Alison Margaret Fairclough as a director on 2023-07-01
dot icon24/07/2023
Notification of Alison Margaret Fairclough as a person with significant control on 2023-07-01
dot icon06/06/2023
Cessation of Julia Mary Newell as a person with significant control on 2023-05-09
dot icon06/06/2023
Termination of appointment of Julia Mary Newell as a director on 2023-05-09
dot icon06/04/2023
Notification of Jason Michael Thompson as a person with significant control on 2023-03-30
dot icon06/04/2023
Appointment of Mr Jason Michael Thompson as a director on 2023-03-30
dot icon08/02/2023
Confirmation statement made on 2023-02-04 with no updates
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
193.36K
-
0.00
-
-
2023
0
207.36K
-
21.14K
-
-
2024
0
230.42K
-
26.88K
-
-
2024
0
230.42K
-
26.88K
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

230.42K £Ascended11.12 % *

Total Assets(GBP)

-

Turnover(GBP)

26.88K £Ascended27.16 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Bindu Channaveerappa
Director
23/03/2026 - Present
2
Akram, Nasir
Director
21/11/2017 - 07/06/2019
11
Thomas, Corrine Diana
Director
20/06/2013 - 07/07/2017
3
Mrs Bindu Channaveerappa
Director
21/11/2017 - 01/05/2024
2
Miss Karen Newnham
Director
22/02/2026 - Present
-

Persons with Significant Control

45
psc login icon

Persons with Significant Control

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

Similar companies

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IIBA UK CHAPTER

IIBA UK CHAPTER is an(a) Active company incorporated on 25/01/2007 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of IIBA UK CHAPTER?

toggle

IIBA UK CHAPTER is currently Active. It was registered on 25/01/2007 .

Where is IIBA UK CHAPTER located?

toggle

IIBA UK CHAPTER is registered at 20-22 Wenlock Road, London N1 7GU.

What does IIBA UK CHAPTER do?

toggle

IIBA UK CHAPTER operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for IIBA UK CHAPTER?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2026-01-31.