IDEM HOLDINGS LIMITED
CAMBRIDGE TAYVIN 129 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 8BJ

Company number 03656792
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address 17 COPSE WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB2 8BJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of IDEM HOLDINGS LIMITED are www.idemholdings.co.uk, and www.idem-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Idem Holdings Limited is a Private Limited Company. The company registration number is 03656792. Idem Holdings Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of Idem Holdings Limited is 17 Copse Way Cambridge Cambridgeshire Cb2 8bj. . DIX, Jane Elizabeth is a Secretary of the company. CALLAGHAN, Peter William is a Director of the company. DIX, Jane Elizabeth is a Director of the company. Secretary O'ROURKE, John Dominic has been resigned. Secretary SHORT, John Richard has been resigned. Director BURTON, David Gowan has been resigned. Director DIX, Jane Elizabeth has been resigned. Director O'ROURKE, John Dominic has been resigned. Director SHORT, John Richard has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DIX, Jane Elizabeth
Appointed Date: 23 December 2002

Director
CALLAGHAN, Peter William
Appointed Date: 21 December 1998
74 years old

Director
DIX, Jane Elizabeth
Appointed Date: 31 December 2005
73 years old

Resigned Directors

Secretary
O'ROURKE, John Dominic
Resigned: 10 June 2002
Appointed Date: 21 December 1998

Secretary
SHORT, John Richard
Resigned: 21 December 1998
Appointed Date: 27 October 1998

Director
BURTON, David Gowan
Resigned: 12 December 2003
Appointed Date: 07 January 1999
82 years old

Director
DIX, Jane Elizabeth
Resigned: 18 June 2002
Appointed Date: 28 May 2002
73 years old

Director
O'ROURKE, John Dominic
Resigned: 10 June 2002
Appointed Date: 21 December 1998
67 years old

Director
SHORT, John Richard
Resigned: 21 December 1998
Appointed Date: 27 October 1998
75 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 21 December 1998
Appointed Date: 27 October 1998
78 years old

Persons With Significant Control

Mr Peter William Callaghan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Jane Elizabeth Dix
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

IDEM HOLDINGS LIMITED Events

27 Dec 2016
Confirmation statement made on 6 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Satisfaction of charge 2 in full
09 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2,000,000

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
12 Jan 1999
Declaration of assistance for shares acquisition
09 Jan 1999
Particulars of mortgage/charge
07 Jan 1999
Particulars of mortgage/charge
15 Dec 1998
Company name changed tayvin 129 LIMITED\certificate issued on 16/12/98
27 Oct 1998
Incorporation

IDEM HOLDINGS LIMITED Charges

9 August 2010
Legal mortgage
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 17 copse way off broaklands avenue cambridge with the…
26 September 2007
Legal mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at plot 107 the triangle cambridge. With the…
27 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2006
Legal mortgage
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 36 brookside cambridge. With the benefit of all rights…
17 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 225 barton road comberton cambridge (f/h). With the benefit…
17 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 2 bucks lane little eversden cambridge…
29 December 1998
All assets debenture
Delivered: 7 January 1999
Status: Satisfied on 6 May 2006
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1998
Mortgage debenture
Delivered: 9 January 1999
Status: Satisfied on 15 June 2016
Persons entitled: Wassall PLC
Description: Fixed and floating charges over the undertaking and all…