About

Registered Number: 04777407
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 20 Wenlock Road, London, N1 7GU

 

Idr Forfaiting Uk Ltd was registered on 27 May 2003 with its registered office in London. We don't currently know the number of employees at this organisation. There are 4 directors listed as Thornton, Stephen, Dgs Systems Management, Xtsl, Lacy, Steven, Dr for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Stephen 25 July 2018 - 1
DGS SYSTEMS MANAGEMENT 27 May 2004 - 1
LACY, Steven, Dr 01 November 2011 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
XTSL 27 May 2003 28 February 2013 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 29 February 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 26 February 2017
CS01 - N/A 26 February 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 08 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 15 July 2014
CERTNM - Change of name certificate 12 May 2014
CONNOT - N/A 12 May 2014
AA - Annual Accounts 26 February 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
AR01 - Annual Return 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AD01 - Change of registered office address 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 05 March 2013
DISS40 - Notice of striking-off action discontinued 09 October 2012
AR01 - Annual Return 06 October 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 28 February 2012
AP01 - Appointment of director 17 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 17 June 2010
CH02 - Change of particulars for corporate director 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 23 September 2004
RESOLUTIONS - N/A 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 29 June 2004
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.