About

Registered Number: 03717362
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Second Floor, 77 Kingsway, London, WC2B 6SR

 

Igc Bertini (UK) Ltd was registered on 22 February 1999 with its registered office in London, it's status at Companies House is "Active". This company has 7 directors listed as Oliver, Paul, Berchik, Ilil, Englund, Ewa Jeanette, Sebbage, Derek Peter, Berchik, Robert, Englund, Ewa Jeanette, Husson, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERCHIK, Robert 23 February 1999 09 September 2011 1
ENGLUND, Ewa Jeanette 01 March 2004 01 November 2006 1
HUSSON, David 07 November 2001 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Paul 29 October 2009 - 1
BERCHIK, Ilil 23 February 1999 09 June 1999 1
ENGLUND, Ewa Jeanette 10 October 2005 01 November 2006 1
SEBBAGE, Derek Peter 01 March 2007 29 October 2009 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 13 March 2018
PSC08 - N/A 09 March 2018
PSC07 - N/A 08 March 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 12 March 2015
AR01 - Annual Return 04 March 2015
DISS40 - Notice of striking-off action discontinued 28 February 2015
AA - Annual Accounts 25 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM01 - Termination of appointment of director 22 May 2014
AUD - Auditor's letter of resignation 06 May 2014
AR01 - Annual Return 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 March 2012
SH01 - Return of Allotment of shares 18 November 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 26 September 2011
DISS40 - Notice of striking-off action discontinued 24 September 2011
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 21 September 2011
AD01 - Change of registered office address 20 September 2011
DISS16(SOAS) - N/A 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AUD - Auditor's letter of resignation 20 August 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AP03 - Appointment of secretary 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
363a - Annual Return 29 May 2009
225 - Change of Accounting Reference Date 05 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
363a - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
353 - Register of members 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 2006
363s - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
363a - Annual Return 13 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
AA - Annual Accounts 06 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2005
AA - Annual Accounts 04 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 24 March 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 04 April 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 22 May 2001
363a - Annual Return 13 March 2000
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
225 - Change of Accounting Reference Date 18 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
CERTNM - Change of name certificate 02 March 1999
RESOLUTIONS - N/A 25 February 1999
123 - Notice of increase in nominal capital 25 February 1999
287 - Change in situation or address of Registered Office 25 February 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.