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

IHC OVERSEAS (U.K.) LIMITED

1 WINDSOR DIALS, ARTHUR ROAD, WINDSOR, BERKSHIRE, SL4 1RS,
Company Registration Number
02322038
Private Limited Company
Active

Company Overview

About Ihc Overseas (u.k.) Ltd
IHC OVERSEAS (U.K.) LIMITED was founded on 1988-11-28 and has its registered office in Windsor. The organisation's status is listed as "Active". Ihc Overseas (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IHC OVERSEAS (U.K.) LIMITED
 
Legal Registered Office
1 WINDSOR DIALS
ARTHUR ROAD
WINDSOR
BERKSHIRE
SL4 1RS
Other companies in UB9
 
Filing Information
Company Number 02322038
Company ID Number 02322038
Date formed 1988-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 14:14:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IHC OVERSEAS (U.K.) 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 OVERSEAS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
FIONA CUTTELL
Company Secretary 2016-07-20
MICHAEL JON COCKCROFT
Director 2014-08-28
MICHAEL TODD GLOVER
Director 2016-07-20
NICOLETTE HENFREY
Director 2011-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
HANISHA HANDS-PATEL
Company Secretary 2015-08-06 2016-07-22
PRITTI PATEL
Company Secretary 2015-02-13 2015-08-06
CHRISTINE NORMAN
Company Secretary 2013-08-09 2015-02-13
NEIL GALLAGHER
Director 2014-01-30 2014-08-28
PAUL RUSSELL EDGECLIFFE-JOHNSON
Director 2011-06-07 2014-01-01
ESTHER LAM
Company Secretary 2011-06-07 2013-08-09
CATHERINE MARY SPRINGETT
Director 2003-04-14 2011-09-09
HELEN JANE MARTIN
Company Secretary 2008-11-05 2011-06-07
ALLAN SCOTT MCEWAN
Director 2003-04-14 2011-06-07
DAKSHA HIRANI
Company Secretary 2007-05-01 2008-11-05
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 1999-07-12 2003-04-14
JEAN BRENDA COMBEER
Company Secretary 2000-06-26 2001-09-28
SUSAN BOLTON
Company Secretary 1999-05-14 2000-06-26
HANS HAARMANN
Director 1997-12-19 1999-06-30
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
ALBERT PUCCIARELLI
Director 1995-06-16 1998-12-31
TAKAAKI HOSONO
Director 1997-12-19 1998-03-26
WARREN WILLIAM BARTLE
Director 1993-04-29 1995-06-16
YASUO FUKUMOTO
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 JON COCKCROFT SCIH BRANSTON 2 Director 2014-08-28 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL JON COCKCROFT INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2014-08-28 CURRENT 1967-04-24 Dissolved 2017-08-18
MICHAEL JON COCKCROFT ASIA PACIFIC HOLDINGS LIMITED Director 2014-08-28 CURRENT 2000-03-07 Active
MICHAEL JON COCKCROFT IHC MAY FAIR (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 1988-11-29 Liquidation
MICHAEL JON COCKCROFT HOLIDAY INNS (ENGLAND) LIMITED Director 2014-08-28 CURRENT 1985-01-24 Liquidation
MICHAEL JON COCKCROFT IHC MAY FAIR HOTEL LIMITED Director 2014-08-28 CURRENT 1988-11-29 Active
MICHAEL JON COCKCROFT IHC HOTEL LIMITED Director 2014-08-28 CURRENT 1988-11-29 Active
MICHAEL JON COCKCROFT IHG HOTELS LIMITED Director 2014-08-28 CURRENT 1995-11-24 Active
MICHAEL JON COCKCROFT INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2014-08-28 CURRENT 2001-05-18 Liquidation
MICHAEL JON COCKCROFT EDINBURGH IC LIMITED Director 2014-08-28 CURRENT 1946-10-21 Liquidation
MICHAEL JON COCKCROFT SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2014-08-28 CURRENT 1991-11-07 Active
MICHAEL JON COCKCROFT IHC UK (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 1988-11-28 Liquidation
MICHAEL JON COCKCROFT SIX CONTINENTS INVESTMENTS LIMITED Director 2014-08-28 CURRENT 1961-06-01 Active
MICHAEL JON COCKCROFT SIX CONTINENTS RESTAURANTS LIMITED Director 2014-08-28 CURRENT 1962-06-13 Liquidation
MICHAEL JON COCKCROFT SC CELLARS LIMITED Director 2014-08-28 CURRENT 1944-06-14 Liquidation
MICHAEL JON COCKCROFT SC LEISURE GROUP LIMITED Director 2014-08-28 CURRENT 1960-05-11 Active
MICHAEL JON COCKCROFT INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2014-08-28 CURRENT 1956-12-03 Active
MICHAEL JON COCKCROFT HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2014-08-28 CURRENT 1972-01-04 Active
MICHAEL JON COCKCROFT SIX CONTINENTS CORPORATE SERVICES Director 2014-08-28 CURRENT 1985-03-18 Liquidation
MICHAEL JON COCKCROFT SCIH BRANSTON 3 Director 2014-08-28 CURRENT 2002-08-09 Liquidation
MICHAEL JON COCKCROFT HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 2007-12-11 Active
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 IHC EDINBURGH (HOLDINGS) Director 2016-09-05 CURRENT 1988-11-28 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 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 IHC EDINBURGH (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Liquidation
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 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
2024-05-11All of the property or undertaking has been released from charge for charge number 023220380002
2024-05-11All of the property or undertaking has been released from charge for charge number 023220380001
2023-10-10Director's details changed for Mrs Melinda Marie Renshaw on 2023-09-28
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-03-06Director's details changed for Michael Jon Cockcroft on 2023-03-01
2023-01-06Change of details for Six Continents Limited as a person with significant control on 2023-01-01
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-29AP03Appointment of Miss Catherine Elizabeth Lindsay as company secretary on 2022-06-29
2022-06-29TM02Termination of appointment of Fiona Littlebury-Cuttell on 2022-06-29
2022-01-21Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
2022-01-21CH01Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
2021-09-14RP04AP03Second filing of company secretary appointment of Fiona Jane Littlebury-Cuttell
2021-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY
2019-08-08AP01DIRECTOR APPOINTED HEATHER CAROL WOOD
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD GLOVER
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-17PSC05Change of details for Ihc May Fair (Holdings) Limited as a person with significant control on 2017-11-27
2017-07-25PSC02Notification of Ihc May Fair (Holdings) Limited as a person with significant control on 2016-04-06
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER
2016-08-03AP01DIRECTOR APPOINTED MR MICHAEL TODD GLOVER
2016-08-01AP03Appointment of Mrs Fiona Cuttell as company secretary on 2016-07-20
2016-08-01TM02Termination of appointment of Hanisha Hands-Patel on 2016-07-22
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 5815
2016-07-12AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-21TM02Termination of appointment of Pritti Patel on 2015-08-06
2015-08-21AP03Appointment of Hanisha Hands-Patel as company secretary on 2015-08-06
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 5815
2015-07-02AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27AP03Appointment of Pritti Patel as company secretary on 2015-02-13
2015-02-27TM02Termination of appointment of Christine Norman on 2015-02-13
2014-12-08AP01DIRECTOR APPOINTED MICHAEL JON COCKCROFT
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GALLAGHER
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 5815
2014-07-18AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20AP01DIRECTOR APPOINTED NEIL GALLAGHER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDGECLIFFE-JOHNSON
2013-08-15AP03SECRETARY APPOINTED CHRISTINE NORMAN
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY ESTHER LAM
2013-07-25AR0125/06/13 FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023220380002
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023220380001
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0125/06/12 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED NICOLETTE HENFREY
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT
2011-07-22AR0125/06/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17AP03SECRETARY APPOINTED ESTHER LAM
2011-06-17AP01DIRECTOR APPOINTED PAUL RUSSELL EDGECLIFFE-JOHNSON
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCEWAN
2010-07-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
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
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 25/06/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 23/06/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE MARTIN / 04/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 04/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 04/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 04/06/2010
2009-12-30RES01ADOPT ARTICLES 22/12/2009
2009-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINTER
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HJ
2008-12-05RES13COMPANY BUSINESS 02/12/2008
2008-11-18288aSECRETARY APPOINTED HELEN JANE MARTIN
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY DAKSHA HIRANI
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
2007-05-21288bSECRETARY RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bSECRETARY RESIGNED
2005-11-23288cSECRETARY'S PARTICULARS CHANGED
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-09-06AAFULL 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
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 OVERSEAS (U.K.) 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 IHC OVERSEAS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-15 Outstanding THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
2013-05-09 Outstanding THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. (THE TRUSTEE)
Intangible Assets
Patents
We have not found any records of IHC OVERSEAS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IHC OVERSEAS (U.K.) LIMITED
Trademarks
We have not found any records of IHC OVERSEAS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IHC OVERSEAS (U.K.) 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 (70100 - Activities of head offices) as IHC OVERSEAS (U.K.) LIMITED 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 OVERSEAS (U.K.) 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 IHC OVERSEAS (U.K.) 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 IHC OVERSEAS (U.K.) 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.