IDCO OVERSEAS HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC1Y 4SA

Company number 04617505
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address MILTON GATE, 60 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4SA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Statement of capital following an allotment of shares on 8 December 2016 GBP 80,001.05 ; Full accounts made up to 31 December 2015. The most likely internet sites of IDCO OVERSEAS HOLDINGS LIMITED are www.idcooverseasholdings.co.uk, and www.idco-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idco Overseas Holdings Limited is a Private Limited Company. The company registration number is 04617505. Idco Overseas Holdings Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Idco Overseas Holdings Limited is Milton Gate 60 Chiswell Street London United Kingdom Ec1y 4sa. . DAVIS, Patrick Wolfe is a Secretary of the company. HILL, Scott Anthony is a Director of the company. NOBLE, Timothy Taihibou Michael Frederic is a Director of the company. PENIKET, David John is a Director of the company. SHORT, Johnathan Huston is a Director of the company. Secretary BOSSEY, Kelvin Charles has been resigned. Secretary HAUG, Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARVELL, Jeremy has been resigned. Director D'ARCY, Raymond Leo has been resigned. Director GILBERT, Richard has been resigned. Director HEPSWORTH, Mark Graham has been resigned. Director SARGEANT, Roger John has been resigned. Director WALSH, Jason Langley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DAVIS, Patrick Wolfe
Appointed Date: 01 June 2016

Director
HILL, Scott Anthony
Appointed Date: 18 March 2016
57 years old

Director
NOBLE, Timothy Taihibou Michael Frederic
Appointed Date: 18 March 2016
59 years old

Director
PENIKET, David John
Appointed Date: 18 March 2016
59 years old

Director
SHORT, Johnathan Huston
Appointed Date: 18 March 2016
59 years old

Resigned Directors

Secretary
BOSSEY, Kelvin Charles
Resigned: 26 September 2014
Appointed Date: 13 December 2002

Secretary
HAUG, Martin
Resigned: 01 June 2016
Appointed Date: 26 October 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Director
CARVELL, Jeremy
Resigned: 08 March 2013
Appointed Date: 27 April 2010
68 years old

Director
D'ARCY, Raymond Leo
Resigned: 09 May 2011
Appointed Date: 11 August 2009
73 years old

Director
GILBERT, Richard
Resigned: 01 September 2009
Appointed Date: 13 December 2002
64 years old

Director
HEPSWORTH, Mark Graham
Resigned: 29 February 2016
Appointed Date: 13 February 2014
66 years old

Director
SARGEANT, Roger John
Resigned: 13 February 2014
Appointed Date: 13 December 2002
59 years old

Director
WALSH, Jason Langley
Resigned: 30 April 2013
Appointed Date: 27 February 2013
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Persons With Significant Control

Idco Worldwide Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDCO OVERSEAS HOLDINGS LIMITED Events

28 Dec 2016
Confirmation statement made on 13 December 2016 with updates
23 Dec 2016
Statement of capital following an allotment of shares on 8 December 2016
  • GBP 80,001.05

07 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Appointment of Mr Patrick Wolfe Davis as a secretary on 1 June 2016
07 Jun 2016
Termination of appointment of Martin Haug as a secretary on 1 June 2016
...
... and 60 more events
15 Jan 2003
Secretary resigned
23 Dec 2002
New secretary appointed
23 Dec 2002
New director appointed
23 Dec 2002
New director appointed
13 Dec 2002
Incorporation