IHC LIMITED

Hellopages » City of London » City of London » EC4Y 1ET

Company number 02739550
Status Active
Incorporation Date 14 August 1992
Company Type Private Limited Company
Address 80 FLEET STREET, LONDON, EC4Y 1ET
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Register(s) moved to registered inspection location 125 High Street Odiham Hook Hampshire RG29 1LA; Register inspection address has been changed to 125 High Street Odiham Hook Hampshire RG29 1LA. The most likely internet sites of IHC LIMITED are www.ihc.co.uk, and www.ihc.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and two months. Ihc Limited is a Private Limited Company. The company registration number is 02739550. Ihc Limited has been working since 14 August 1992. The present status of the company is Active. The registered address of Ihc Limited is 80 Fleet Street London Ec4y 1et. The company`s financial liabilities are £44.52k. It is £-12.49k against last year. The cash in hand is £275.09k. It is £117.15k against last year. And the total assets are £1022.25k, which is £152.24k against last year. LIPCZYNSKI, Nicholas John is a Director of the company. SATCHELL, Mark David is a Director of the company. Secretary LIPCZYNSKI, George has been resigned. Secretary LIPCZYNSKI, Nicholas John has been resigned. Secretary WHITTAKER, Stephen has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


ihc Key Finiance

LIABILITIES £44.52k
-22%
CASH £275.09k
+74%
TOTAL ASSETS £1022.25k
+17%
All Financial Figures

Current Directors

Director
LIPCZYNSKI, Nicholas John
Appointed Date: 14 August 1992
65 years old

Director
SATCHELL, Mark David
Appointed Date: 01 July 2007
56 years old

Resigned Directors

Secretary
LIPCZYNSKI, George
Resigned: 04 August 1998
Appointed Date: 14 August 1992

Secretary
LIPCZYNSKI, Nicholas John
Resigned: 01 January 2004
Appointed Date: 04 August 1998

Secretary
WHITTAKER, Stephen
Resigned: 01 January 2004
Appointed Date: 14 July 1993

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 14 August 1992
Appointed Date: 14 August 1992

Secretary
PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 April 2008
Appointed Date: 01 January 2004

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 14 August 1992
Appointed Date: 14 August 1992

Persons With Significant Control

Mr Nicholas John Lipczynski
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

IHC LIMITED Events

27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
27 Jul 2016
Register(s) moved to registered inspection location 125 High Street Odiham Hook Hampshire RG29 1LA
26 Jul 2016
Register inspection address has been changed to 125 High Street Odiham Hook Hampshire RG29 1LA
18 Feb 2016
Total exemption small company accounts made up to 30 June 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 40,850

...
... and 87 more events
07 Sep 1992
Director resigned

07 Sep 1992
Secretary resigned

07 Sep 1992
Registered office changed on 07/09/92 from: crown house 2 crown dale london SE19 3NQ

14 Aug 1992
Incorporation

14 Aug 1992
Incorporation