Ihc Merwede Uk Limited

General information

Name:

Ihc Merwede Uk Ltd

Office Address:

71 Grey Street NE1 6EF Newcastle Upon Tyne

Number: 06455513

Incorporation date: 2007-12-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was registered is 2007-12-17. Established under 06455513, the firm is considered a Private Limited Company. You can reach the office of this firm during business hours at the following address: 71 Grey Street, NE1 6EF Newcastle Upon Tyne. Launched as Dunwilco (1515), the firm used the name until 2008, when it was changed to Ihc Merwede Uk Limited. The company's declared SIC number is 70100: Activities of head offices. Ihc Merwede Uk Ltd reported its latest accounts for the financial period up to 2020-12-31. The company's latest annual confirmation statement was submitted on 2022-12-17.

According to the following company's executives list, for one year there have been two directors: Derk T. and Charlotte H..

  • Previous company's names
  • Ihc Merwede Uk Limited 2008-03-06
  • Dunwilco (1515) Limited 2007-12-17

Company staff

Derk T.

Role: Director

Appointed: 08 November 2023

Latest update: 23 April 2024

Charlotte H.

Role: Director

Appointed: 07 November 2023

Latest update: 23 April 2024

People with significant control

Ihc Merwede Guernsey
Address: Regency Court Glategny Esplanade, St Peter Port, GY1 3AP, Guernsey
Legal authority Company Law
Legal form Limited Company
Country registered Channel Islands
Place registered Channel Islands
Registration number 49431
Notified on 6 April 2016
Ceased on 11 December 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities (RESOLUTIONS)
filed on: 10th, January 2024
resolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode