About

Registered Number: 03936350
Date of Incorporation: 24/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Communications House, Vulcan Road North, Norwich, Norfolk, NR6 6AQ

 

Ingram Micro Services Holdings Ltd was established in 2000, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CALAN, Mael 15 June 2012 18 March 2013 1
JEHANNE, Laurent 05 July 2011 15 June 2012 1
PARQUET, Laurent 15 June 2012 27 March 2015 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 26 April 2019
RESOLUTIONS - N/A 18 October 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 13 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 14 July 2016
AR01 - Annual Return 13 April 2016
CH03 - Change of particulars for secretary 12 April 2016
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 14 July 2015
AA01 - Change of accounting reference date 01 July 2015
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 27 February 2015
MR04 - N/A 20 November 2014
MR04 - N/A 20 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 14 January 2014
MG01 - Particulars of a mortgage or charge 09 April 2013
MR04 - N/A 09 April 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 28 February 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 22 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 February 2013
AUD - Auditor's letter of resignation 11 October 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 19 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2012
AD01 - Change of registered office address 15 February 2012
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 09 April 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 04 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 09 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 22 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
123 - Notice of increase in nominal capital 23 May 2006
363a - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
287 - Change in situation or address of Registered Office 23 June 2005
AA - Annual Accounts 17 June 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 10 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
CERTNM - Change of name certificate 12 September 2003
AA - Annual Accounts 22 August 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 08 January 2003
SA - Shares agreement 19 December 2002
AA - Annual Accounts 16 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2002
363s - Annual Return 24 April 2002
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
123 - Notice of increase in nominal capital 26 November 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
395 - Particulars of a mortgage or charge 17 August 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
123 - Notice of increase in nominal capital 19 April 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
RESOLUTIONS - N/A 07 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
AA - Annual Accounts 07 November 2000
225 - Change of Accounting Reference Date 07 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
CERTNM - Change of name certificate 19 October 2000
RESOLUTIONS - N/A 02 March 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 March 2013 Fully Satisfied

N/A

Third party deed of charge over shares 20 June 2006 Fully Satisfied

N/A

Deed of charge over shares 23 July 2004 Fully Satisfied

N/A

Mortgage debenture 23 December 2002 Fully Satisfied

N/A

Deed of charge and set off 30 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.