INTERNATIONAL BUSINESS MACHINES LIMITED

Building 5000 Ground Floor, Lakeside Building 5000 Ground Floor, Lakeside, Portsmouth, PO6 3AU, England
StatusACTIVE
Company No.03101918
CategoryPrivate Limited Company
Incorporated13 Sep 1995
Age28 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL BUSINESS MACHINES LIMITED is an active private limited company with number 03101918. It was incorporated 28 years, 8 months, 21 days ago, on 13 September 1995. The company address is Building 5000 Ground Floor, Lakeside Building 5000 Ground Floor, Lakeside, Portsmouth, PO6 3AU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

New address: Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU

Change date: 2024-03-08

Old address: PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Christopher Cook

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Ms Cheryl-Anne Wright

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfonso Garcia Latorre

Appointment date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-01

Officer name: Alison Mary Catherine Sullivan

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Christopher Cook

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Mar 2022

Category: Address

Type: AD02

New address: Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

Old address: Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-30

Capital : 874,175,461 GBP

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/12/21

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/12/21

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-16

Officer name: Mr Christopher Cook

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Christopher Cook

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flavio Sciutti

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Capital

Type: SH19

Capital : 1,041,977,461 GBP

Date: 2020-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/20

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Ian Duncan Ferguson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Flavio Sciutti

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ibm United Kingdom Limited

Notification date: 2017-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: International Business Machines Corporation

Cessation date: 2017-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Capital : 1,305,877,461 GBP

Date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Legacy

Date: 27 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Capital

Type: SH19

Date: 2016-07-27

Capital : 400,000 GBP

Documents

View document PDF

Legacy

Date: 27 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/07/16

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 07 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gingell

Termination date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-20

Capital : 400,002 GBP

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Gingell

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Darrington

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eva Margaret Darrington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Duncan Ferguson

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Creasey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 18 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 18 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 18 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 18 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Henry Creasey

Change date: 2010-01-25

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ferguson

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew creasey / 06/04/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ian duncan ferguson

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen wilson

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

BROOKSON (5188C) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06085197
Status:ACTIVE
Category:Private Limited Company

CLWYD SHEEPSKINS LIMITED

CHILTON,PONCIAU,LL14 1PG

Number:11546035
Status:ACTIVE
Category:Private Limited Company

FORBES YOUNG ACCOUNTANCY LTD

ROTTERDAM HOUSE,NEWCASTLE UPON TYNE,NE1 3DY

Number:07351050
Status:ACTIVE
Category:Private Limited Company

HELEN THOMAS NUMERACY LIMITED

40 CAMBRIA CLOSE,NEWPORT,NP18 1LF

Number:10773740
Status:ACTIVE
Category:Private Limited Company

PURE WEALTH LIMITED

THE OLD BOARDROOM,WARE,SG12 7LR

Number:09634025
Status:ACTIVE
Category:Private Limited Company

THE CLAXTON TRUST

THE CLAXTON TRUST FAIRLANDS PRIMARY SCHOOL,STEVENAGE,SG1 3JA

Number:10461895
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source