IVEAGH LTD

Register to unlock more data on OkredoRegister

IVEAGH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04243473

Incorporation date

29/06/2001

Size

Full

Contacts

Registered address

Registered address

6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon08/05/2017
Final Gazette dissolved following liquidation
dot icon08/02/2017
Return of final meeting in a members' voluntary winding up
dot icon08/02/2016
Declaration of solvency
dot icon08/02/2016
Appointment of a voluntary liquidator
dot icon08/02/2016
Resolutions
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon20/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon19/08/2015
Director's details changed for Honorable Rory Michael Benjamin Guinness on 2015-06-01
dot icon19/08/2015
Director's details changed for Lord Arthur Edward Iveagh on 2015-06-01
dot icon19/08/2015
Director's details changed for The Honourable Henry Channon on 2015-06-01
dot icon15/10/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Richard Andrew Ford as a director on 2014-08-31
dot icon31/08/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon31/08/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon31/08/2014
Statement of capital following an allotment of shares on 2013-05-31
dot icon31/08/2014
Resolutions
dot icon31/08/2014
Statement of capital following an allotment of shares on 2012-02-28
dot icon31/08/2014
Resolutions
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Termination of appointment of Susan Pamela Taylor as a secretary on 2014-07-31
dot icon31/07/2014
Termination of appointment of Gerald Paul Aherne as a director on 2014-07-07
dot icon31/07/2014
Termination of appointment of Martin Edward Harrison as a director on 2014-07-07
dot icon25/02/2014
Termination of appointment of Christopher Wyllie as a director
dot icon25/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon05/07/2013
Termination of appointment of Nicolo Sella Di Monteluce as a director
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Statement of company's objects
dot icon06/06/2013
Resolutions
dot icon11/04/2013
Registered office address changed from St Albans House 57-59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 2013-04-11
dot icon08/03/2013
Director's details changed for Christopher David Wyllie on 2013-03-08
dot icon08/03/2013
Director's details changed for Count Nicolo Sella Di Monteluce on 2013-03-08
dot icon08/03/2013
Director's details changed for Honorable Rory Michael Benjamin Guinness on 2013-03-08
dot icon08/03/2013
Secretary's details changed for Mrs Susan Pamela Taylor on 2013-03-08
dot icon08/03/2013
Director's details changed for Lord Arthur Edward Iveagh on 2013-03-08
dot icon08/03/2013
Director's details changed for Mr Richard Andrew Ford on 2013-03-08
dot icon08/03/2013
Director's details changed for Martin Edward Harrison on 2013-03-08
dot icon08/03/2013
Director's details changed for The Honourable Henry Channon on 2013-03-08
dot icon08/03/2013
Director's details changed for Mr Gerald Paul Aherne on 2013-03-08
dot icon11/02/2013
Auditor's resignation
dot icon31/01/2013
Auditor's resignation
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Appointment of Mr Gerald Paul Aherne as a director
dot icon07/08/2012
Appointment of Martin Edward Harrison as a director
dot icon27/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon27/07/2012
Director's details changed for Count Nicolo Sella Di Monteluce on 2012-07-25
dot icon27/07/2012
Director's details changed for Lord Arthur Edward Iveagh on 2012-07-25
dot icon27/07/2012
Secretary's details changed for Mrs Susan Pamela Taylor on 2012-07-25
dot icon27/07/2012
Director's details changed for Christopher David Wyllie on 2012-07-25
dot icon26/07/2012
Director's details changed for The Honourable Henry Channon on 2012-07-25
dot icon26/07/2012
Termination of appointment of Edward Iveagh as a director
dot icon26/07/2012
Director's details changed for Mr Richard Andrew Ford on 2012-07-25
dot icon11/07/2012
Termination of appointment of Georgia Fanshawe as a director
dot icon11/07/2012
Termination of appointment of Rory Guinness as a director
dot icon04/04/2012
Appointment of Mrs Susan Pamela Taylor as a secretary
dot icon03/04/2012
Termination of appointment of Sarah Collins as a secretary
dot icon30/03/2012
Registered office address changed from 21 Queen Anne's Gate London SW1H 9BU United Kingdom on 2012-03-30
dot icon14/02/2012
Registered office address changed from Suite 11 18C High Street Battle East Sussex TN33 0AE on 2012-02-14
dot icon05/01/2012
Termination of appointment of Paul Ross as a director
dot icon22/12/2011
Appointment of Mr Richard Andrew Ford as a director
dot icon13/12/2011
Termination of appointment of Georgia Fanshawe as a director
dot icon21/11/2011
Termination of appointment of Paul Mack as a director
dot icon23/09/2011
Appointment of Christopher David Wyllie as a director
dot icon27/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon27/07/2011
Director's details changed for The Honourable Henry Channon on 2011-07-27
dot icon11/05/2011
Secretary's details changed for Mrs Sarah Louisa Collins on 2011-05-09
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Appointment of The Honourable Rory Michael Benjamin Guinness as a director
dot icon20/01/2011
Appointment of The Honourable Rory Michael Benjamin Guinness as a director
dot icon29/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/07/2010
Director's details changed for Count Nicolo Sella Di Monteluce on 2010-06-29
dot icon29/07/2010
Director's details changed for The Rt Hon the Earl of Iveagh Edward Iveagh on 2010-06-29
dot icon29/07/2010
Director's details changed for Mr Paul Ross on 2010-06-29
dot icon29/07/2010
Director's details changed for Lord Arthur Edward Iveagh on 2010-06-29
dot icon29/07/2010
Termination of appointment of Cornhill Secretaries Limited as a secretary
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 29/06/09; full list of members
dot icon19/05/2009
Secretary's change of particulars / sarah collins / 08/05/2009
dot icon14/05/2009
Ad 18/12/08-22/12/08\gbp si 69090@1=69090\gbp ic 300000/369090\
dot icon14/05/2009
Nc inc already adjusted 18/12/08
dot icon14/05/2009
Resolutions
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 29/06/08; full list of members
dot icon28/07/2008
Secretary's change of particulars / sarah collins / 10/12/2005
dot icon04/06/2008
Director appointed count nicolo sella di monteluce
dot icon06/12/2007
Certificate of change of name
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Return made up to 29/06/07; full list of members
dot icon30/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon22/11/2006
Ad 13/11/06-13/11/06 £ si 100000@1=100000 £ ic 200000/300000
dot icon22/11/2006
Nc inc already adjusted 13/11/06
dot icon22/11/2006
Resolutions
dot icon19/07/2006
Return made up to 29/06/06; full list of members
dot icon15/05/2006
Certificate of change of name
dot icon09/05/2006
Full accounts made up to 2005-12-28
dot icon23/01/2006
Accounting reference date extended from 28/12/06 to 31/12/06
dot icon14/07/2005
Return made up to 29/06/05; full list of members
dot icon12/05/2005
Full accounts made up to 2004-12-28
dot icon16/11/2004
Director resigned
dot icon20/10/2004
Full accounts made up to 2003-12-28
dot icon09/07/2004
Return made up to 29/06/04; full list of members
dot icon17/12/2003
New director appointed
dot icon18/07/2003
Return made up to 29/06/03; full list of members
dot icon29/04/2003
Ad 23/04/03--------- £ si 199900@1=199900 £ ic 100/200000
dot icon29/04/2003
Resolutions
dot icon29/04/2003
£ nc 1000/200000 23/04/03
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Accounts made up to 2002-12-28
dot icon17/10/2002
Accounting reference date extended from 31/12/01 to 28/12/02
dot icon09/09/2002
Return made up to 29/06/02; full list of members
dot icon05/11/2001
Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon03/11/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon09/10/2001
New secretary appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
Registered office changed on 09/10/01 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon01/10/2001
Memorandum and Articles of Association
dot icon01/10/2001
Secretary resigned
dot icon01/10/2001
Director resigned
dot icon22/08/2001
Certificate of change of name
dot icon29/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mack, Paul
Director
27/11/2003 - 10/11/2011
22
Channon, Henry
Director
06/03/2007 - Present
13
CORNHILL SECRETARIES LIMITED
Nominee Secretary
16/08/2001 - 29/06/2010
399
Chalfen Secretaries Limited
Nominee Secretary
29/06/2001 - 16/08/2001
1629
Chalfen Nominees Limited
Nominee Director
29/06/2001 - 16/08/2001
1639

Persons with Significant Control

0

No PSC data available.

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 IVEAGH LTD

IVEAGH LTD is an(a) Dissolved company incorporated on 29/06/2001 with the registered office located at 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 3 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 IVEAGH LTD?

toggle

IVEAGH LTD is currently Dissolved. It was registered on 29/06/2001 and dissolved on 08/05/2017.

Where is IVEAGH LTD located?

toggle

IVEAGH LTD is registered at 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does IVEAGH LTD do?

toggle

IVEAGH LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for IVEAGH LTD?

toggle

The latest filing was on 08/05/2017: Final Gazette dissolved following liquidation.