Company number 00556213
Status Active
Incorporation Date 20 October 1955
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
GBP 10,000
. The most likely internet sites of INDURAL HOLDINGS LIMITED are www.induralholdings.co.uk, and www.indural-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. Indural Holdings Limited is a Private Limited Company.
The company registration number is 00556213. Indural Holdings Limited has been working since 20 October 1955.
The present status of the company is Active. The registered address of Indural Holdings Limited is One Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary BRYANT, Shaun Kevin has been resigned. Secretary GARNHAM, Vanessa Indira has been resigned. Secretary HOBLEY, Elizabeth Anne has been resigned. Secretary HOLLAND, Anna Marie has been resigned. Secretary QUIN, Richard William has been resigned. Secretary QUIN, Richard William has been resigned. Director BENCARD, Robin Louis Henning has been resigned. Director BOTTOMLEY, Keith has been resigned. Director GLASS, Simon Jeremy has been resigned. Director GODFREY, Kevin Joseph has been resigned. Director HART, Peter Charles has been resigned. Director MURPHY, Christopher John has been resigned. Director QUIN, Richard William has been resigned. Director ROTHMAN, Gerald has been resigned. Director STANFORD, Adrian Timothy James has been resigned. Director SYKES, Peter Hugh Bellairs has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 01 October 2001
88 years old
Persons With Significant Control
Canary Wharf Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INDURAL HOLDINGS LIMITED Events
05 Sep 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
26 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
25 Aug 2015
Director's details changed for Sir George Iacobescu on 13 July 2015
25 Aug 2015
Director's details changed for Mr Russell James John Lyons on 13 July 2015
...
... and 136 more events
25 Aug 1987
Full accounts made up to 31 December 1986
08 May 1987
Registered office changed on 08/05/87 from: 114 old broad street london EC2P 2HY
22 Aug 1986
Return made up to 07/08/86; full list of members
18 Aug 1986
Full accounts made up to 31 December 1985
27 Jul 1983
Accounts made up to 31 December 1982
24 October 2005
Further supplemental intercompany loan security agreement
Delivered: 28 October 2005
Status: Satisfied
on 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Security Agent for and on Behalf of the Lender
Description: All buildings fixtures fittings and fixed plant and…
16 September 2005
Second supplemental intercompany loan security agreement
Delivered: 26 September 2005
Status: Satisfied
on 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Security Agent for and on Behalf of the Lender
Description: Building B2 (excluding retail) 7 westferry circus. See the…
23 May 2005
Intercompany loan security agreement
Delivered: 8 June 2005
Status: Satisfied
on 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Agent and Trustee for and on Behalf of the Lender
Description: Real property: building B2 (excluding retail) 7 westferry…
4 December 1997
Mortgage
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Canary Wharf Finance PLC
Description: First equitable charge all legal and beneficial interests…