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

IBX (UK) LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
04099803
Private Limited Company
Dissolved

Dissolved 2014-03-09

Company Overview

About Ibx (uk) Ltd
IBX (UK) LIMITED was founded on 2000-10-31 and had its registered office in Guildford. The company was dissolved on the 2014-03-09 and is no longer trading or active.

Key Data
Company Name
IBX (UK) LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Previous Names
PORTUM LIMITED12/06/2007
H H & P TWO LIMITED30/11/2000
Filing Information
Company Number 04099803
Date formed 2000-10-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-03-09
Type of accounts FULL
Last Datalog update: 2015-06-01 12:55:57
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 IBX (UK) LIMITED

Current Directors
Officer Role Date Appointed
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2000-12-13
JULIE PEREIRA
Director 2013-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY HODGSON
Director 2010-02-25 2013-08-27
PIERRE YVES CROS
Director 2010-02-25 2012-09-28
HUBERT PAUL HENRI GIRAUD
Director 2010-02-25 2012-09-28
TORBJORN ENSTROM
Director 2008-04-01 2010-02-25
MARK HOWARD MASTERSON
Director 2008-04-01 2010-02-25
THOMAS NEUBAUER
Director 2008-04-01 2010-02-25
PETER LAGESSON
Director 2006-10-04 2008-05-15
PETER HIRSEKORN
Director 2005-07-14 2006-10-04
GERALD HEYDENREICH
Director 2000-12-13 2005-07-14
JAMES YOUNG
Director 2000-12-13 2002-05-10
HAARMANN HEMMELRATH SECRETARIES LIMITED
Company Secretary 2000-10-31 2000-12-13
HAARMANN HEMMELRATH SECRETARIES LIMITED
Director 2000-10-31 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JOHN'S SQUARE SECRETARIES LIMITED SOUTHRIM UK LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Dissolved 2015-02-24
ST JOHN'S SQUARE SECRETARIES LIMITED THAMES STEEL UK LIMITED Company Secretary 2006-03-08 CURRENT 2006-02-28 Dissolved 2014-08-28
ST JOHN'S SQUARE SECRETARIES LIMITED SKARA LIMITED Company Secretary 2004-08-19 CURRENT 2000-08-18 Dissolved 2014-04-11
ST JOHN'S SQUARE SECRETARIES LIMITED INGENIA TECHNOLOGY LIMITED Company Secretary 2003-01-24 CURRENT 2003-01-24 Dissolved 2014-11-25
ST JOHN'S SQUARE SECRETARIES LIMITED ALBANMEAD Company Secretary 1991-12-27 CURRENT 1983-05-27 Dissolved 2016-09-06
JULIE PEREIRA STRATEGIC SYSTEMS SOLUTIONS LIMITED Director 2014-05-19 CURRENT 1995-01-26 Dissolved 2014-12-17
JULIE PEREIRA SSS HOLDINGS CORPORATION LIMITED Director 2013-11-11 CURRENT 1996-04-12 Dissolved 2014-12-17
JULIE PEREIRA STRATEGIC BACK-OFFICE SOLUTIONS LIMITED Director 2013-11-11 CURRENT 2002-02-14 Dissolved 2014-09-06

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
2014-03-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 55 BAKER STREET LONDON W1U 7EU
2013-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-044.70DECLARATION OF SOLVENCY
2013-09-03AP01DIRECTOR APPOINTED MS JULIE PEREIRA
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HODGSON
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2012-11-06LATEST SOC06/11/12 STATEMENT OF CAPITAL;GBP 2
2012-11-06AR0131/10/12 FULL LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT GIRAUD
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CROS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-07AR0131/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0131/10/10 FULL LIST
2010-06-30AP01DIRECTOR APPOINTED PIERRE-YVES CROS
2010-06-30AP01DIRECTOR APPOINTED HUBERT PAUL HENRI GIRAUD
2010-06-30AP01DIRECTOR APPOINTED MRS CHRISTINE MARY HODGSON
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEUBAUER
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TORBJORN ENSTROM
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK MASTERSON
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AR0131/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEUBAUER / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD MASTERSON / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TORBJORN ENSTROM / 31/10/2009
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 31/10/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED THOMAS NEUBAUER
2008-06-02288aDIRECTOR APPOINTED TORBJORN ENSTROM
2008-06-02288aDIRECTOR APPOINTED MARK MASTERSON
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR PETER LAGESSON
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-06-12CERTNMCOMPANY NAME CHANGED PORTUM LIMITED CERTIFICATE ISSUED ON 12/06/07
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-10363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-17244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2004-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-04363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 26-28 HAMMERSMITH GROVE HAMMERSMITH LONDON W6 7BA
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/03
2003-12-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 78 HATTON GARDEN LONDON EC1N 8JA
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/03
2003-01-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA
2002-06-26288bDIRECTOR RESIGNED
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-03225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-11-29363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IBX (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 IBX (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBX (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of IBX (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBX (UK) LIMITED
Trademarks
We have not found any records of IBX (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBX (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 (82990 - Other business support service activities n.e.c.) as IBX (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IBX (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 IBX (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 IBX (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.