About

Registered Number: 03007085
Date of Incorporation: 09/01/1995 (30 years and 3 months ago)
Company Status: Active
Registered Address: 5 Howick Place, London, SW1P 1WG

 

Based in London, Ibc (Twelve) Ltd was registered on 09 January 1995. We don't currently know the number of employees at this business. Ibc (Twelve) Ltd has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, John William 07 August 2006 31 August 2011 1
CROPPER, Anthony Graham 31 March 1995 30 October 1998 1
SHUKER, Anne 28 March 1996 31 December 1999 1
WITHERS, John Martin 29 August 1995 11 January 1999 1
WYLES, Rhona Irene 26 January 1996 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
HOPLEY, Rupert John Joseph 31 December 2018 - 1
CALLABY, Andrea Mary 31 May 2000 05 January 2007 1
HAYWARD, Pearl Catherine 28 October 1998 31 March 1999 1
LODGE, David William 31 March 1999 31 May 2000 1
MARTIN, Emily Louise 01 June 2011 07 February 2014 1
WHITE, Teresa Catherine 28 March 1996 02 October 1998 1
WOOLLARD, Julie Louise 04 February 2008 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
CS01 - N/A 08 June 2020
PSC02 - N/A 21 November 2019
PSC07 - N/A 21 November 2019
AA - Annual Accounts 02 July 2019
PARENT_ACC - N/A 02 July 2019
AGREEMENT2 - N/A 02 July 2019
GUARANTEE2 - N/A 02 July 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 18 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 17 October 2018
PARENT_ACC - N/A 17 October 2018
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
CH01 - Change of particulars for director 15 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 25 July 2017
PARENT_ACC - N/A 25 July 2017
AGREEMENT2 - N/A 25 July 2017
GUARANTEE2 - N/A 25 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 14 September 2016
PARENT_ACC - N/A 14 September 2016
GUARANTEE2 - N/A 14 September 2016
AGREEMENT2 - N/A 14 September 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 09 October 2015
PARENT_ACC - N/A 09 October 2015
GUARANTEE2 - N/A 26 August 2015
AGREEMENT2 - N/A 26 August 2015
AGREEMENT2 - N/A 26 August 2015
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 19 June 2015
CH03 - Change of particulars for secretary 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AD01 - Change of registered office address 01 June 2015
MR04 - N/A 15 April 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 23 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 14 April 2014
TM02 - Termination of appointment of secretary 25 February 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 18 April 2013
CH01 - Change of particulars for director 05 March 2013
CH03 - Change of particulars for secretary 05 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 12 June 2012
CH01 - Change of particulars for director 03 April 2012
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 17 September 2011
TM01 - Termination of appointment of director 09 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 14 June 2011
AP03 - Appointment of secretary 03 June 2011
TM01 - Termination of appointment of director 05 April 2011
CH03 - Change of particulars for secretary 09 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 01 July 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 20 April 2010
RESOLUTIONS - N/A 04 December 2009
CC04 - Statement of companies objects 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 28 November 2009
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363a - Annual Return 09 June 2005
MISC - Miscellaneous document 10 December 2004
MISC - Miscellaneous document 24 November 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
363a - Annual Return 30 June 2004
AA - Annual Accounts 24 May 2004
RESOLUTIONS - N/A 29 November 2003
AA - Annual Accounts 26 August 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
123 - Notice of increase in nominal capital 28 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2003
363a - Annual Return 23 June 2003
287 - Change in situation or address of Registered Office 13 September 2002
353 - Register of members 12 September 2002
AA - Annual Accounts 19 July 2002
363a - Annual Return 18 June 2002
AA - Annual Accounts 08 August 2001
363a - Annual Return 26 June 2001
353 - Register of members 14 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
AA - Annual Accounts 17 July 2000
363a - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 03 March 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 08 December 1999
353 - Register of members 08 December 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 02 July 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
AA - Annual Accounts 02 October 1998
363a - Annual Return 25 July 1998
288c - Notice of change of directors or secretaries or in their particulars 25 July 1998
363a - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
AA - Annual Accounts 31 October 1997
288c - Notice of change of directors or secretaries or in their particulars 30 April 1997
363a - Annual Return 23 January 1997
288 - N/A 30 September 1996
288 - N/A 30 September 1996
RESOLUTIONS - N/A 21 August 1996
RESOLUTIONS - N/A 21 August 1996
RESOLUTIONS - N/A 21 August 1996
363a - Annual Return 24 July 1996
AA - Annual Accounts 16 June 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 12 February 1996
363x - Annual Return 23 January 1996
RESOLUTIONS - N/A 13 September 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1995
CERTNM - Change of name certificate 18 May 1995
288 - N/A 23 April 1995
288 - N/A 23 April 1995
287 - Change in situation or address of Registered Office 21 April 1995
288 - N/A 21 April 1995
395 - Particulars of a mortgage or charge 12 April 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
Security document 31 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.