About

Registered Number: 02688991
Date of Incorporation: 19/02/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: 5 New Street Square, London, EC4A 3TW

 

Ial Container Line (UK) Ltd was founded on 19 February 1992 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Menon, Arjun Narayan, Menon, Sumaiya Chitalwalla, Narayan, Vimala, Nandakumar, Kakkanamveettil, Kongattil, Manikandan, Kutty, Thazhathu Veettil Narayan. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENON, Arjun Narayan 01 May 2002 - 1
MENON, Sumaiya Chitalwalla 25 September 2013 - 1
NARAYAN, Vimala 26 March 1992 - 1
KONGATTIL, Manikandan 25 September 2013 30 September 2016 1
KUTTY, Thazhathu Veettil Narayan N/A 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
NANDAKUMAR, Kakkanamveettil 26 March 1992 19 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 20 February 2020
AA01 - Change of accounting reference date 11 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 14 March 2018
PSC01 - N/A 14 March 2018
PSC01 - N/A 14 March 2018
PSC01 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
AA - Annual Accounts 26 January 2018
AUD - Auditor's letter of resignation 09 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 26 June 2015
TM01 - Termination of appointment of director 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 03 July 2014
RP04 - N/A 02 June 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 23 July 2013
MISC - Miscellaneous document 11 June 2013
MISC - Miscellaneous document 21 May 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 24 April 2012
SH01 - Return of Allotment of shares 12 September 2011
AA - Annual Accounts 22 August 2011
RESOLUTIONS - N/A 18 August 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 10 March 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 09 March 2006
RESOLUTIONS - N/A 17 November 2005
AA - Annual Accounts 22 September 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
123 - Notice of increase in nominal capital 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
363a - Annual Return 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
AA - Annual Accounts 30 December 2004
363a - Annual Return 10 May 2004
AA - Annual Accounts 19 January 2004
RESOLUTIONS - N/A 15 April 2003
363a - Annual Return 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
AA - Annual Accounts 19 November 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
RESOLUTIONS - N/A 23 August 2002
123 - Notice of increase in nominal capital 23 August 2002
363a - Annual Return 25 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 16 March 2001
225 - Change of Accounting Reference Date 23 November 2000
AA - Annual Accounts 14 September 2000
363a - Annual Return 03 May 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 01 September 1997
363a - Annual Return 15 April 1997
RESOLUTIONS - N/A 11 November 1996
RESOLUTIONS - N/A 11 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
123 - Notice of increase in nominal capital 11 November 1996
AA - Annual Accounts 18 October 1996
363a - Annual Return 04 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1995
AA - Annual Accounts 07 June 1995
288 - N/A 03 May 1995
363x - Annual Return 06 April 1995
AA - Annual Accounts 22 June 1994
363x - Annual Return 21 March 1994
AA - Annual Accounts 22 June 1993
287 - Change in situation or address of Registered Office 25 April 1993
363s - Annual Return 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
123 - Notice of increase in nominal capital 02 April 1992
CERTNM - Change of name certificate 01 April 1992
NEWINC - New incorporation documents 19 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.