IVEAGH LTD

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.04243473
CategoryPrivate Limited Company
Incorporated29 Jun 2001
Age22 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution08 May 2017
Years7 years, 4 days

SUMMARY

IVEAGH LTD is an dissolved private limited company with number 04243473. It was incorporated 22 years, 10 months, 13 days ago, on 29 June 2001 and it was dissolved 7 years, 4 days ago, on 08 May 2017. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 08 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Honorable Rory Michael Benjamin Guinness

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Lord Arthur Edward Iveagh

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Honourable Henry Channon

Change date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Richard Andrew Ford

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-23

Capital : 5,380,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2014

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 5,000,000 GBP

Date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2014

Action Date: 31 May 2013

Category: Capital

Type: SH01

Date: 2013-05-31

Capital : 4,800,000 GBP

Documents

View document PDF

Resolution

Date: 31 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 31 Aug 2014

Action Date: 28 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-28

Capital : 1,069,090 GBP

Documents

View document PDF

Resolution

Date: 31 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 16 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Pamela Taylor

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-07

Officer name: Gerald Paul Aherne

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Edward Harrison

Termination date: 2014-07-07

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wyllie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolo Sella Di Monteluce

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Statement of companys objects

Date: 06 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Old address: St Albans House 57-59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom

Change date: 2013-04-11

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Wyllie

Change date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-08

Officer name: Count Nicolo Sella Di Monteluce

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-08

Officer name: Honorable Rory Michael Benjamin Guinness

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-08

Officer name: Mrs Susan Pamela Taylor

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Arthur Edward Iveagh

Change date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Andrew Ford

Change date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Edward Harrison

Change date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-08

Officer name: The Honourable Henry Channon

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Paul Aherne

Change date: 2013-03-08

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 31 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 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: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Paul Aherne

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Edward Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Count Nicolo Sella Di Monteluce

Change date: 2012-07-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Arthur Edward Iveagh

Change date: 2012-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Pamela Taylor

Change date: 2012-07-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: Christopher David Wyllie

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: The Honourable Henry Channon

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Iveagh

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Andrew Ford

Change date: 2012-07-25

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgia Fanshawe

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Guinness

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Pamela Taylor

Documents

View document PDF

Termination secretary company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Collins

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Address

Type: AD01

Old address: 21 Queen Anne's Gate London SW1H 9BU United Kingdom

Change date: 2012-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Old address: Suite 11 18C High Street Battle East Sussex TN33 0AE

Change date: 2012-02-14

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ross

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew Ford

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgia Fanshawe

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mack

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Wyllie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-27

Officer name: The Honourable Henry Channon

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-09

Officer name: Mrs Sarah Louisa Collins

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 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: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Honourable Rory Michael Benjamin Guinness

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Honourable Rory Michael Benjamin Guinness

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Count Nicolo Sella Di Monteluce

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Rt Hon the Earl of Iveagh Edward Iveagh

Change date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Mr Paul Ross

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Arthur Edward Iveagh

Change date: 2010-06-29

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sarah collins / 08/05/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 88(2)

Description: Ad 18/12/08-22/12/08\gbp si 69090@1=69090\gbp ic 300000/369090\

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/12/08

Documents

View document PDF

Resolution

Date: 14 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sarah collins / 10/12/2005

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed count nicolo sella di monteluce

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arundel iveagh investment manage ment LTD\certificate issued on 06/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/11/06-13/11/06 £ si 100000@1=100000 £ ic 200000/300000

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/11/06

Documents

View document PDF

Resolution

Date: 22 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arundel partners LIMITED\certificate issued on 15/05/06

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2006

Action Date: 28 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-28

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/12/06 to 31/12/06

Documents

View document PDF


Some Companies

46 NORTHDOWN STREET LIMITED

15-17 CALEDONIAN ROAD,LONDON,N1 9DX

Number:04993545
Status:ACTIVE
Category:Private Limited Company

BM EMERGENCY SERVICES GROUP LTD

THE GRANARY WESTWELL LEACON,ASHFORD,TN27 0EN

Number:11948207
Status:ACTIVE
Category:Private Limited Company

DIGIPRO ITC CORPORATION LTD

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:11746945
Status:ACTIVE
Category:Private Limited Company

G1 JAKH LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11510581
Status:ACTIVE
Category:Private Limited Company

N ELLIS CONTRACTING SERVICES LTD

29 ASH GROVE TERRACE,,TREHARRIS,CF46 6LS

Number:11299478
Status:ACTIVE
Category:Private Limited Company

R D SERVICES LIMITED

58 BANNERSGATE ROAD,WEST MIDLANDS,B73 6RU

Number:05926460
Status:ACTIVE
Category:Private Limited Company

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