About

Registered Number: 04177130
Date of Incorporation: 12/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Based in Bristol, Ibex Brokers Ltd was registered on 12 March 2001, it's status at Companies House is "Active". There are 6 directors listed for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, John Gerald Nixon 12 March 2001 - 1
HILL, Richard 15 February 2008 - 1
WHITMORE, David Alfred 01 June 2020 - 1
EVANS, David Dudley 12 March 2001 18 June 2004 1
HARRISON, Caroline Susan 25 June 2004 15 February 2008 1
RUSSELL, Clark Thomas 12 March 2001 01 January 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
CS01 - N/A 12 March 2020
CH01 - Change of particulars for director 24 February 2020
AA - Annual Accounts 21 January 2020
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 December 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 08 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 04 April 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 28 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 11 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 02 March 2010
TM02 - Termination of appointment of secretary 14 December 2009
AP04 - Appointment of corporate secretary 14 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 March 2009
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 26 February 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
363a - Annual Return 17 March 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 01 September 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
363a - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
363a - Annual Return 23 March 2003
AA - Annual Accounts 11 December 2002
363a - Annual Return 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
225 - Change of Accounting Reference Date 04 February 2002
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.