Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IHC EDINBURGH (HOLDINGS)
Company Information for

IHC EDINBURGH (HOLDINGS)

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
02322036
Private Unlimited Company
Liquidation

Company Overview

About Ihc Edinburgh (holdings)
IHC EDINBURGH (HOLDINGS) was founded on 1988-11-28 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Ihc Edinburgh (holdings) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IHC EDINBURGH (HOLDINGS)
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in UB9
 
Filing Information
Company Number 02322036
Company ID Number 02322036
Date formed 1988-11-28
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 21:41:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IHC EDINBURGH (HOLDINGS)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
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 IHC EDINBURGH (HOLDINGS)

Current Directors
Officer Role Date Appointed
FIONA JANE LITTLEBURY-CUTTELL
Company Secretary 2016-09-05
MICHAEL TODD GLOVER
Director 2016-09-05
NICOLETTE HENFREY
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH WHEELER
Director 2006-03-27 2017-02-27
HANISHA HANDS-PATEL
Company Secretary 2015-08-06 2016-07-22
PRITTI PATEL
Company Secretary 2010-07-09 2015-08-06
CATHERINE MARY SPRINGETT
Director 2003-04-14 2011-09-09
FIONA CUTTELL
Company Secretary 2009-10-09 2010-07-09
DAKSHA HIRANI
Company Secretary 2007-05-01 2009-10-09
ALLAN SCOTT MCEWAN
Director 2003-04-14 2008-10-30
RICHARD THOMAS WINTER
Director 2003-04-14 2008-10-30
CHLOE BARRY
Company Secretary 2006-03-27 2007-05-01
CATHERINE ENGMANN
Company Secretary 2003-08-28 2006-03-27
CHARLES DIXON GLANVILLE
Director 1999-05-14 2004-02-27
ALISON WILLIAMS
Company Secretary 2001-10-08 2003-08-28
CHARLES DIXON GLANVILLE
Company Secretary 1997-02-03 2003-04-14
GRAHAM MICHAEL COWIE
Director 1999-05-14 2003-04-14
FRANCIS JOHN CROSTON
Director 1999-09-13 2003-04-14
JEAN BRENDA COMBEER
Company Secretary 2000-06-26 2001-09-28
SUSAN BOLTON
Company Secretary 1999-05-14 2000-06-26
THOMAS ARASI
Director 1998-03-26 1999-05-14
THOMAS RHOADES OLIVER
Director 1998-03-26 1999-05-14
CAROLINE ROWENA BARR
Company Secretary 1991-06-25 1999-03-01
BARBARA JEAN MEYER
Company Secretary 1991-06-25 1999-03-01
YASUO FUKUMOTO
Director 1993-04-29 1998-03-26
HIDEKI KATO
Director 1996-12-02 1998-03-26
GAVIN NAPIER SIMONDS
Director 1995-06-16 1996-09-13
WARREN WILLIAM BARTLE
Director 1993-04-29 1995-06-16
RYE (RAISABURO) WATANABE
Director 1993-04-29 1995-06-16
AKIRA MOCHIZUKI
Director 1991-06-25 1993-04-29
JONATHAN MARTIN THORNTON
Director 1991-06-25 1993-04-29
FRANCIS NICHOLAS FRASER PEARSON
Director 1991-06-25 1992-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TODD GLOVER EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
MICHAEL TODD GLOVER HOLIDAY INNS (U.K.), INC. Director 2017-08-10 CURRENT 1973-07-22 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2016-12-12 CURRENT 2004-05-26 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS INVESTMENTS LIMITED Director 2016-09-05 CURRENT 1961-06-01 Active
MICHAEL TODD GLOVER SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2016-09-05 CURRENT 1962-04-26 Active
MICHAEL TODD GLOVER SIX CONTINENTS RESTAURANTS LIMITED Director 2016-09-05 CURRENT 1962-06-13 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 3 Director 2016-09-05 CURRENT 2002-08-09 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 2 Director 2016-07-20 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL TODD GLOVER SC NAS 3 Director 2016-07-20 CURRENT 1996-11-15 Dissolved 2017-08-18
MICHAEL TODD GLOVER SIX CONTINENTS LIMITED Director 2016-07-20 CURRENT 1967-08-17 Active
MICHAEL TODD GLOVER ASIA PACIFIC HOLDINGS LIMITED Director 2016-07-20 CURRENT 2000-03-07 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 1 Director 2016-07-20 CURRENT 2008-10-15 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 2 Director 2016-07-20 CURRENT 2008-10-16 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1996-06-12 Active
MICHAEL TODD GLOVER SC QUEST LIMITED Director 2016-07-20 CURRENT 1997-02-26 Active
MICHAEL TODD GLOVER IHC MAY FAIR (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-29 Liquidation
MICHAEL TODD GLOVER IHC LONDON (HOLDINGS) Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER HOLIDAY INNS (ENGLAND) LIMITED Director 2016-07-20 CURRENT 1985-01-24 Liquidation
MICHAEL TODD GLOVER IHC MAY FAIR HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER IHC HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER POLLSTRONG LIMITED Director 2016-07-20 CURRENT 1989-12-27 Active
MICHAEL TODD GLOVER IHG HOTELS LIMITED Director 2016-07-20 CURRENT 1995-11-24 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2016-07-20 CURRENT 2001-05-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 3 LIMITED Director 2016-07-20 CURRENT 2009-06-29 Active
MICHAEL TODD GLOVER EDINBURGH IC LIMITED Director 2016-07-20 CURRENT 1946-10-21 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1991-11-07 Active
MICHAEL TODD GLOVER IHC OVERSEAS (U.K.) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER IHC UK (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SC CELLARS LIMITED Director 2016-07-20 CURRENT 1944-06-14 Liquidation
MICHAEL TODD GLOVER SC LEISURE GROUP LIMITED Director 2016-07-20 CURRENT 1960-05-11 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2016-07-20 CURRENT 1956-12-03 Active
MICHAEL TODD GLOVER HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2016-07-20 CURRENT 1966-11-14 Liquidation
MICHAEL TODD GLOVER HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2016-07-20 CURRENT 1972-01-04 Active
MICHAEL TODD GLOVER SC NAS 2 LIMITED Director 2016-07-20 CURRENT 1983-03-30 Active
MICHAEL TODD GLOVER SIX CONTINENTS CORPORATE SERVICES Director 2016-07-20 CURRENT 1985-03-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS LIMITED Director 2016-07-20 CURRENT 2002-10-02 Active
MICHAEL TODD GLOVER HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 2007-12-11 Active
NICOLETTE HENFREY EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED Director 2012-02-13 CURRENT 1995-07-03 Active
NICOLETTE HENFREY SC QUEST LIMITED Director 2011-09-21 CURRENT 1997-02-26 Active
NICOLETTE HENFREY IHC LONDON (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Active
NICOLETTE HENFREY ASIA PACIFIC HOLDINGS LIMITED Director 2011-09-15 CURRENT 2000-03-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1996-06-12 Active
NICOLETTE HENFREY SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1991-11-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2011-09-15 CURRENT 1962-04-26 Active
NICOLETTE HENFREY SC LEISURE GROUP LIMITED Director 2011-09-15 CURRENT 1960-05-11 Active
NICOLETTE HENFREY SCIH BRANSTON 2 Director 2011-09-09 CURRENT 2002-08-09 Dissolved 2016-10-04
NICOLETTE HENFREY INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2011-09-09 CURRENT 1967-04-24 Dissolved 2017-08-18
NICOLETTE HENFREY SC NAS 3 Director 2011-09-09 CURRENT 1996-11-15 Dissolved 2017-08-18
NICOLETTE HENFREY SIX CONTINENTS LIMITED Director 2011-09-09 CURRENT 1967-08-17 Active
NICOLETTE HENFREY INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2011-09-09 CURRENT 2004-05-26 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL (PB) 2 Director 2011-09-09 CURRENT 2008-10-16 Liquidation
NICOLETTE HENFREY IHG PS NOMINEES LIMITED Director 2011-09-09 CURRENT 2009-12-01 Active
NICOLETTE HENFREY HOLIDAY INNS (U.K.), INC. Director 2011-09-09 CURRENT 1973-07-22 Active
NICOLETTE HENFREY IHC MAY FAIR (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-29 Liquidation
NICOLETTE HENFREY HOLIDAY INNS (ENGLAND) LIMITED Director 2011-09-09 CURRENT 1985-01-24 Liquidation
NICOLETTE HENFREY IHC MAY FAIR HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY IHC HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY POLLSTRONG LIMITED Director 2011-09-09 CURRENT 1989-12-27 Active
NICOLETTE HENFREY IHG HOTELS LIMITED Director 2011-09-09 CURRENT 1995-11-24 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2011-09-09 CURRENT 2001-05-18 Liquidation
NICOLETTE HENFREY EDINBURGH IC LIMITED Director 2011-09-09 CURRENT 1946-10-21 Liquidation
NICOLETTE HENFREY IHC OVERSEAS (U.K.) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC UK (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY SIX CONTINENTS INVESTMENTS LIMITED Director 2011-09-09 CURRENT 1961-06-01 Active
NICOLETTE HENFREY SIX CONTINENTS RESTAURANTS LIMITED Director 2011-09-09 CURRENT 1962-06-13 Liquidation
NICOLETTE HENFREY SC CELLARS LIMITED Director 2011-09-09 CURRENT 1944-06-14 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2011-09-09 CURRENT 1956-12-03 Active
NICOLETTE HENFREY HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2011-09-09 CURRENT 1966-11-14 Liquidation
NICOLETTE HENFREY HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2011-09-09 CURRENT 1972-01-04 Active
NICOLETTE HENFREY SC NAS 2 LIMITED Director 2011-09-09 CURRENT 1983-03-30 Active
NICOLETTE HENFREY SIX CONTINENTS CORPORATE SERVICES Director 2011-09-09 CURRENT 1985-03-18 Liquidation
NICOLETTE HENFREY SCIH BRANSTON 3 Director 2011-09-09 CURRENT 2002-08-09 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS LIMITED Director 2011-09-09 CURRENT 2002-10-02 Active
NICOLETTE HENFREY HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 2007-12-11 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 1 Director 2009-09-24 CURRENT 2008-10-15 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 3 LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active

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
2022-08-30Voluntary liquidation. Notice of members return of final meeting
2022-08-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-09Voluntary liquidation Statement of receipts and payments to 2021-12-06
2022-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-06
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/21 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2020-12-23LIQ01Voluntary liquidation declaration of solvency
2020-12-23600Appointment of a voluntary liquidator
2020-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-07
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY
2020-03-04AP01DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW
2019-08-08AP01DIRECTOR APPOINTED HEATHER CAROL WOOD
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD GLOVER
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-18PSC02Notification of Six Continents Limited as a person with significant control on 2016-04-06
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER
2016-09-12AP01DIRECTOR APPOINTED MR MICHAEL TODD GLOVER
2016-09-09AP03Appointment of Mrs Fiona Jane Littlebury-Cuttell as company secretary on 2016-09-05
2016-09-09TM02Termination of appointment of Hanisha Hands-Patel on 2016-07-22
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 150000
2016-07-12AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-21AP03Appointment of Hanisha Hands-Patel as company secretary on 2015-08-06
2015-08-21TM02Termination of appointment of Pritti Patel on 2015-08-06
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 150000
2015-07-02AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 150000
2014-07-18AR0125/06/14 ANNUAL RETURN FULL LIST
2014-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-25AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-24AR0125/06/12 ANNUAL RETURN FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-23AP01DIRECTOR APPOINTED NICOLETTE HENFREY
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT
2011-07-20AR0125/06/11 ANNUAL RETURN FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-09AP03SECRETARY APPOINTED PRITTI PATEL
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY FIONA CUTTELL
2010-07-02AR0125/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 25/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY SPRINGETT / 25/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 04/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 04/06/2010
2010-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI
2009-10-21AP03SECRETARY APPOINTED MRS FIONA CUTTELL
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-01-19RES13SEC 175 CONFLICT OF INTEREST 08/01/2008
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HJ
2008-11-18RES06REDUCE ISSUED CAPITAL 14/11/2008
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINTER
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR ALLAN MCEWAN
2008-11-11RES02REREG LTD TO UNLTD; RES02 PASS DATE:11/11/2008
2008-11-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-11-11CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2008-11-1149(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2008-11-1149(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2008-11-1149(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-08-16363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bSECRETARY RESIGNED
2006-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-2988(2)RAD 18/12/06--------- £ SI 1000000@1=1000000 £ IC 517902/1517902
2006-07-19363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bSECRETARY RESIGNED
2005-11-23288cSECRETARY'S PARTICULARS CHANGED
2005-08-23363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-13288bDIRECTOR RESIGNED
2004-04-27288cSECRETARY'S PARTICULARS CHANGED
2003-11-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 20 NORTH AUDLEY STREET LONDON W1K 6WN
2003-09-29288bSECRETARY RESIGNED
2003-09-29288aNEW SECRETARY APPOINTED
2003-08-15225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IHC EDINBURGH (HOLDINGS) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-22
Resolution2020-12-22
Appointmen2020-12-22
Fines / Sanctions
No fines or sanctions have been issued against IHC EDINBURGH (HOLDINGS)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IHC EDINBURGH (HOLDINGS) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of IHC EDINBURGH (HOLDINGS) registering or being granted any patents
Domain Names
We do not have the domain name information for IHC EDINBURGH (HOLDINGS)
Trademarks
We have not found any records of IHC EDINBURGH (HOLDINGS) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IHC EDINBURGH (HOLDINGS). 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 (70100 - Activities of head offices) as IHC EDINBURGH (HOLDINGS) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IHC EDINBURGH (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyIHC EDINBURGH (HOLDINGS)Event Date2020-12-22
 
Initiating party Event TypeResolution
Defending partyIHC EDINBURGH (HOLDINGS)Event Date2020-12-22
 
Initiating party Event TypeAppointmen
Defending partyIHC EDINBURGH (HOLDINGS)Event Date2020-12-22
Company Number: 02322036 Name of Company: IHC EDINBURGH (HOLDINGS) Previous Name of Company: IHC Edinburgh (Holdings) Limited, Tranbit Limited Nature of Business: Activities of head offices Registered…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IHC EDINBURGH (HOLDINGS) 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 IHC EDINBURGH (HOLDINGS) 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.