IKAS INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 05158092
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address 7TH FLOOR 100, CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-09-06 GBP 790 ; Termination of appointment of a secretary. The most likely internet sites of IKAS INTERNATIONAL LIMITED are www.ikasinternational.co.uk, and www.ikas-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ikas International Limited is a Private Limited Company. The company registration number is 05158092. Ikas International Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Ikas International Limited is 7th Floor 100 Cannon Street London Ec4n 6eu. . BEHAN, Karen Beverley is a Director of the company. COUGHLAN, Oliver John George is a Director of the company. CURTIS, Sarah Ellen is a Director of the company. SOUTHERN, Ian Dennis is a Director of the company. STEWART, Alan Martin is a Director of the company. Secretary BEHAN, Raymond has been resigned. Secretary EVANS, Lisa Janine has been resigned. Secretary MICHAELS, Simon has been resigned. Secretary SMALLMAN, Richard John has been resigned. Secretary TESTA, Raymond Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Lisa Janine has been resigned. Director STANCOMBE, Dominic has been resigned. Director TESTA, Raymond Thomas has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BEHAN, Karen Beverley
Appointed Date: 23 February 2005
62 years old

Director
COUGHLAN, Oliver John George
Appointed Date: 01 October 2013
43 years old

Director
CURTIS, Sarah Ellen
Appointed Date: 06 September 2004
46 years old

Director
SOUTHERN, Ian Dennis
Appointed Date: 13 August 2004
47 years old

Director
STEWART, Alan Martin
Appointed Date: 12 May 2014
50 years old

Resigned Directors

Secretary
BEHAN, Raymond
Resigned: 09 October 2007
Appointed Date: 13 April 2005

Secretary
EVANS, Lisa Janine
Resigned: 12 April 2005
Appointed Date: 21 June 2004

Secretary
MICHAELS, Simon
Resigned: 02 August 2016
Appointed Date: 03 October 2014

Secretary
SMALLMAN, Richard John
Resigned: 18 July 2013
Appointed Date: 09 October 2007

Secretary
TESTA, Raymond Thomas
Resigned: 03 October 2014
Appointed Date: 01 October 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 2004
Appointed Date: 21 June 2004

Director
EVANS, Lisa Janine
Resigned: 13 September 2004
Appointed Date: 21 June 2004
53 years old

Director
STANCOMBE, Dominic
Resigned: 03 August 2004
Appointed Date: 21 June 2004
50 years old

Director
TESTA, Raymond Thomas
Resigned: 16 October 2014
Appointed Date: 01 October 2013
65 years old

IKAS INTERNATIONAL LIMITED Events

31 Dec 2016
Group of companies' accounts made up to 31 December 2015
06 Sep 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 790

06 Sep 2016
Termination of appointment of a secretary
26 Aug 2016
Termination of appointment of Simon Michaels as a secretary on 2 August 2016
24 Mar 2016
Auditor's resignation
...
... and 76 more events
21 Sep 2004
Director resigned
01 Sep 2004
New director appointed
11 Aug 2004
Director resigned
21 Jun 2004
Secretary resigned
21 Jun 2004
Incorporation

IKAS INTERNATIONAL LIMITED Charges

12 May 2014
Charge code 0515 8092 0004
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Leumi Abl LTD
Description: N/A…
23 April 2012
All assets debenture
Delivered: 25 April 2012
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2005
Debenture
Delivered: 5 October 2005
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 2005
Stakeholder security deposit deed
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: N P Ready, R M Campbell, E Gardiner, J B Burgess and a J Claudet and Others Carrying on Apartnership Known as Cheeswrights Notaries Public
Description: Interest in the bank account to hold an initial £9,000 and…