Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ILS FIDUCIARIES (UK) LIMITED
Company Information for

ILS FIDUCIARIES (UK) LIMITED

MONOMARK HOUSE, 27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
02139580
Private Limited Company
Active

Company Overview

About Ils Fiduciaries (uk) Ltd
ILS FIDUCIARIES (UK) LIMITED was founded on 1987-06-10 and has its registered office in London. The organisation's status is listed as "Active". Ils Fiduciaries (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ILS FIDUCIARIES (UK) LIMITED
 
Legal Registered Office
MONOMARK HOUSE
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in EC4V
 
Previous Names
ILS (LONDON) LIMITED31/12/2007
Filing Information
Company Number 02139580
Company ID Number 02139580
Date formed 1987-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 18:16:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ILS FIDUCIARIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER EATON
Company Secretary 1992-10-07
ALAN RONALD OLIVER CABLE
Director 1997-05-01
CHRISTOPHER PETER EATON
Director 1996-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL MEINKE
Director 1992-12-21 2006-03-31
SUZANNE DEL CARMEN CONROY
Director 2003-04-01 2004-04-01
HUGH MARTIN FENN
Director 1998-05-01 2002-08-31
PHILIP GRAHAM MEINKE
Director 1992-12-21 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RONALD OLIVER CABLE UVITE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD Director 2017-05-02 CURRENT 2011-09-27 Active
ALAN RONALD OLIVER CABLE DRAGON MARKETING LTD. Director 2017-04-11 CURRENT 2017-04-11 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE INVENTUS TRAVEL (UK) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE APOLLO CAPITAL VENTURES LIMITED Director 2015-10-09 CURRENT 2011-09-16 Active
ALAN RONALD OLIVER CABLE FROZEN FOODS S.A. LTD Director 2015-02-10 CURRENT 2013-04-23 Dissolved 2016-05-24
ALAN RONALD OLIVER CABLE VICTORY OAK LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE FIBER TELECOM HOLDING PLC Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-06-28
ALAN RONALD OLIVER CABLE TEC TELECOM PLC Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2017-11-07
ALAN RONALD OLIVER CABLE HYDE ENERGY (UK) LTD. Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE KMS TECHNIC INTERNATIONAL LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE PRIME MANAGERS LIMITED Director 2011-03-16 CURRENT 2004-11-04 Dissolved 2016-03-22
ALAN RONALD OLIVER CABLE KEY TRUSTEES LIMITED Director 2011-03-16 CURRENT 2004-04-28 Dissolved 2016-03-22
ALAN RONALD OLIVER CABLE VISCOUNT INTERNATIONAL TRADING LIMITED Director 2010-08-03 CURRENT 1991-12-31 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE CORNHILL SERVICES LIMITED Director 2006-03-06 CURRENT 1999-02-02 Active
ALAN RONALD OLIVER CABLE CORNHILL DIRECTORS LIMITED Director 2006-03-06 CURRENT 1999-01-28 Active
ALAN RONALD OLIVER CABLE CORNHILL SHAREHOLDERS LIMITED Director 2006-03-06 CURRENT 1999-02-02 Active
ALAN RONALD OLIVER CABLE APOLLO INTERNATIONAL TRADING (LONDON) LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active - Proposal to Strike off
CHRISTOPHER PETER EATON B4U NETWORK (EUROPE) LIMITED Director 2015-04-01 CURRENT 1999-01-28 Active
CHRISTOPHER PETER EATON SPA ETF INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 2007-04-10 Dissolved 2017-08-15
CHRISTOPHER PETER EATON SPA ETF EUROPE LIMITED Director 2013-02-14 CURRENT 2007-05-24 Active - Proposal to Strike off
CHRISTOPHER PETER EATON ILS ESTATES (UK) LIMITED Director 2012-10-01 CURRENT 2005-10-17 Active
CHRISTOPHER PETER EATON FREQUENCY MEDIA LTD. Director 2010-09-29 CURRENT 2007-09-05 Active
CHRISTOPHER PETER EATON BELGRAVE FINANCE LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
CHRISTOPHER PETER EATON APOLLO INTERNATIONAL TRADING (LONDON) LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-10CONFIRMATION STATEMENT MADE ON 08/12/24, WITH NO UPDATES
2024-12-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31Change of details for Mr Christopher Peter Eaton as a person with significant control on 2023-03-16
2022-12-22CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-20SECRETARY'S DETAILS CHNAGED FOR CORNHILL SERVICES LIMITED on 2021-11-29
2021-12-20CH04SECRETARY'S DETAILS CHNAGED FOR CORNHILL SERVICES LIMITED on 2021-11-29
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 4th Floor 1 Knightrider Court London EC4V 5BJ
2021-07-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AP01DIRECTOR APPOINTED MISS TERESA MARIA MEE
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER EATON
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-08-19AP04Appointment of Cornhill Services Limited as company secretary on 2019-08-08
2019-08-19TM02Termination of appointment of Christopher Peter Eaton on 2019-08-08
2019-05-22AP01DIRECTOR APPOINTED MRS KAREN LESLEY JONES
2019-04-04PSC04Change of details for Mr Christopher Peter Eaton as a person with significant control on 2018-11-09
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RONALD OLIVER CABLE
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-14PSC04Change of details for Mr Christopher Peter Eaton as a person with significant control on 2016-04-06
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0108/12/15 ANNUAL RETURN FULL LIST
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-13AR0108/12/13 ANNUAL RETURN FULL LIST
2013-12-13AD02Register inspection address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
2013-12-13AD04Register(s) moved to registered office address
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM 6Th Floor 52-54 Gracechurch Street London EC3V 0EH
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21AR0108/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-31AR0108/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-30AR0108/12/10 ANNUAL RETURN FULL LIST
2010-11-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-20RES13Resolutions passed:
  • 27/04/2010
2010-01-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-17AR0108/12/09 ANNUAL RETURN FULL LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER EATON / 17/12/2009
2008-12-11363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION FULL
2008-01-08363sRETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS
2007-12-31CERTNMCOMPANY NAME CHANGED ILS (LONDON) LIMITED CERTIFICATE ISSUED ON 31/12/07
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2005-12-22363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13288bDIRECTOR RESIGNED
2003-12-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-16363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: THIRD FLOOR 45/47 CORNHILL LONDON EC3V 3PD
2003-10-23288cDIRECTOR'S PARTICULARS CHANGED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20CERTNMCOMPANY NAME CHANGED INTERNATIONAL LAW SYSTEMS LIMITE D CERTIFICATE ISSUED ON 20/03/03
2003-01-03363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-01-02363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-08288cDIRECTOR'S PARTICULARS CHANGED
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-21363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-16363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-23363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15287REGISTERED OFFICE CHANGED ON 15/07/98 FROM: FIFTH FLOOR THREE KINGS COURT 150 FLEET STREET LONDON EC4A 2DQ
1998-07-08395PARTICULARS OF MORTGAGE/CHARGE
1998-07-01395PARTICULARS OF MORTGAGE/CHARGE
1998-01-19AUDAUDITOR'S RESIGNATION
1998-01-11363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-09-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ILS FIDUCIARIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ILS FIDUCIARIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2003-07-23 Satisfied JOHN THURSTON STANLEY AND ESTELLE PATRICIA STANLEY
DEPOSIT DEED 1998-06-29 Satisfied BRITANNIC INVESTMENTS LIMITED
DEPOSIT DEED 1998-06-29 Satisfied BRITANNIC INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ILS FIDUCIARIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ILS FIDUCIARIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILS FIDUCIARIES (UK) LIMITED
Trademarks
We have not found any records of ILS FIDUCIARIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILS FIDUCIARIES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ILS FIDUCIARIES (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ILS FIDUCIARIES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILS FIDUCIARIES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ILS FIDUCIARIES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.