Company number 03718515
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc
Since the company registration one hundred and ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
GBP 771,908
. The most likely internet sites of INTERNET BUSINESS GROUP LIMITED are www.internetbusinessgroup.co.uk, and www.internet-business-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Internet Business Group Limited is a Private Limited Company.
The company registration number is 03718515. Internet Business Group Limited has been working since 23 February 1999.
The present status of the company is Active. The registered address of Internet Business Group Limited is John Carpenter House John Carpenter Street London Ec4y 0an. . LILLEY, Graham Charles is a Secretary of the company. DANSON, Michael Thomas is a Director of the company. PYPER, Simon John is a Director of the company. Secretary APPIAH, Kenneth Kurankyi has been resigned. Secretary BRADLEY, Stephen John has been resigned. Secretary CHICK, Daniel has been resigned. Secretary DARVISH, Maziar has been resigned. Secretary DARVISH, Maziar has been resigned. Secretary DE VILLIERS, Pierre Jean has been resigned. Secretary DOUGLAS, Paul Richard has been resigned. Secretary MARCUS, Robert has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director APPIAH, Kenneth Kurankyi has been resigned. Director BERWICK, Gerald Richard Gray has been resigned. Director BIRIAH, Ricardo has been resigned. Director BOTHAMLEY, Rick Keith has been resigned. Director BRADLEY, Stephen John has been resigned. Director CHICK, Daniel James has been resigned. Director COSTA, Nicola De Oliveira has been resigned. Director DARVISH, Kamal has been resigned. Director DARVISH, Maziar has been resigned. Director DE VILLIERS, Pierre Jean has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director DOE, Andrew Philip has been resigned. Director DOUGLAS, Paul Richard has been resigned. Director GREEN, John Louis has been resigned. Director MARCUS, Robert John has been resigned. Director PORTER SMITH, Robert has been resigned. Director QUINTUS, Roelof Antontius has been resigned. Director SHERRAT, Paul John has been resigned. Director SMITH, Mark Darren has been resigned. The company operates in "Other software publishing".
Current Directors
Resigned Directors
Secretary
CHICK, Daniel
Resigned: 28 January 2000
Appointed Date: 28 June 1999
Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999
Director
BIRIAH, Ricardo
Resigned: 12 February 2001
Appointed Date: 27 November 2000
55 years old
Director
DARVISH, Kamal
Resigned: 28 June 1999
Appointed Date: 23 February 1999
81 years old
Director
DARVISH, Maziar
Resigned: 15 May 2008
Appointed Date: 23 February 1999
50 years old
Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999
Director
DOE, Andrew Philip
Resigned: 14 February 2008
Appointed Date: 14 February 2005
61 years old
Director
GREEN, John Louis
Resigned: 02 January 2007
Appointed Date: 01 September 2006
80 years old
Persons With Significant Control
Global Data Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
INTERNET BUSINESS GROUP LIMITED Events
07 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 30 August 2016 with updates
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
03 Aug 2015
Registration of charge 037185150012, created on 24 July 2015
14 Jul 2015
Resolutions
-
RES13 ‐
Facilities agreement, debenture agreement 01/07/2014
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 187 more events
26 Feb 1999
New secretary appointed;new director appointed
26 Feb 1999
Director resigned
26 Feb 1999
Secretary resigned
25 Feb 1999
Ad 23/02/99--------- £ si 99@1=99 £ ic 2/101
23 Feb 1999
Incorporation
24 July 2015
Charge code 0371 8515 0012
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
17 July 2014
Charge code 0371 8515 0011
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
13 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties ("Agent")
Description: Fixed and floating charge over all assets including…
14 October 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 October 2010
Status: Satisfied
on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 July 2010
Debenture
Delivered: 15 July 2010
Status: Satisfied
on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
An omnibus guarantee and set-off agreement
Delivered: 20 November 2009
Status: Satisfied
on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 2008
Deed of accession and charge
Delivered: 31 December 2008
Status: Satisfied
on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2006
Rent deposit deed
Delivered: 20 November 2006
Status: Satisfied
on 19 October 2011
Persons entitled: Mount Eden Land Limited
Description: By way of first legal charge, the deposited sum. See the…
15 November 2006
Rent deposit deed
Delivered: 20 November 2006
Status: Satisfied
on 19 October 2011
Persons entitled: Mount Eden Land Limited
Mount Eden Land Limited
Description: By way of first legal charge, the deposited sum. See the…
28 January 2005
Guarantee & debenture
Delivered: 5 February 2005
Status: Satisfied
on 11 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2002
Deed of rental deposit
Delivered: 26 October 2002
Status: Satisfied
on 19 October 2011
Persons entitled: Almeta Limited
Description: £5,875 and any additional amounts paid by way of rent…
14 June 2000
Rent deposit deed
Delivered: 4 July 2000
Status: Satisfied
on 19 October 2011
Persons entitled: The Equitable Life Assurance Society
Description: The deposit paid as security for the observance and…