IBM LP LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9PZ

Company number 04336774
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address SOUTH BANK, 76 UPPER GROUND, LONDON, SE1 9PZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of IBM LP LIMITED are www.ibmlp.co.uk, and www.ibm-lp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Ibm Lp Limited is a Private Limited Company. The company registration number is 04336774. Ibm Lp Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Ibm Lp Limited is South Bank 76 Upper Ground London Se1 9pz. . SULLIVAN, Alison Mary Catherine is a Secretary of the company. FERGUSON, Ian Duncan is a Director of the company. Secretary CARRUTHERS, Keith has been resigned. Secretary JONES, Steven Alan Vaughan has been resigned. Secretary SAYANI, Nuzhat has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HIRST, Larry has been resigned. Director LAMB, James Summers has been resigned. Director WILSON, Stephen David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SULLIVAN, Alison Mary Catherine
Appointed Date: 06 September 2007

Director
FERGUSON, Ian Duncan
Appointed Date: 09 April 2009
57 years old

Resigned Directors

Secretary
CARRUTHERS, Keith
Resigned: 25 March 2003
Appointed Date: 10 December 2001

Secretary
JONES, Steven Alan Vaughan
Resigned: 27 July 2005
Appointed Date: 25 March 2003

Secretary
SAYANI, Nuzhat
Resigned: 06 September 2007
Appointed Date: 27 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Director
HIRST, Larry
Resigned: 12 May 2008
Appointed Date: 10 December 2001
73 years old

Director
LAMB, James Summers
Resigned: 28 February 2002
Appointed Date: 10 December 2001
79 years old

Director
WILSON, Stephen David
Resigned: 09 April 2009
Appointed Date: 28 February 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Persons With Significant Control

Ibm North Region Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IBM LP LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
31 Oct 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

07 Oct 2015
Full accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1

...
... and 42 more events
13 Dec 2001
Secretary resigned
13 Dec 2001
New director appointed
13 Dec 2001
New secretary appointed
13 Dec 2001
New director appointed
10 Dec 2001
Incorporation