About

Registered Number: 04156563
Date of Incorporation: 08/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Flagstaff House 14 High Street, Twyford, Reading, Berkshire, RG10 9AE,

 

Iguazu Ltd was established in 2001. The companies directors are listed as Cox, Jason Paul, Dos Remedios, Rosemary Anne, Dos Remedius, Eduardo Augusto, Ljubic Brown, Tanja, Brown, Mark, Dos Remedios, Eduardo Augusto, Douglin, Jonathan at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mark 26 November 2001 29 November 2002 1
DOS REMEDIOS, Eduardo Augusto 08 February 2001 27 November 2001 1
DOUGLIN, Jonathan 06 December 2002 28 April 2016 1
Secretary Name Appointed Resigned Total Appointments
COX, Jason Paul 04 February 2002 25 February 2003 1
DOS REMEDIOS, Rosemary Anne 08 February 2001 27 November 2001 1
DOS REMEDIUS, Eduardo Augusto 26 February 2003 25 May 2004 1
LJUBIC BROWN, Tanja 26 November 2001 05 February 2002 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 29 November 2019
MR01 - N/A 04 March 2019
CS01 - N/A 17 February 2019
CH03 - Change of particulars for secretary 17 February 2019
PSC04 - N/A 17 February 2019
AA - Annual Accounts 26 November 2018
SH01 - Return of Allotment of shares 18 September 2018
CH01 - Change of particulars for director 20 July 2018
AA - Annual Accounts 15 March 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 09 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 November 2016
RESOLUTIONS - N/A 03 June 2016
SH06 - Notice of cancellation of shares 03 June 2016
SH03 - Return of purchase of own shares 03 June 2016
MR01 - N/A 12 May 2016
TM01 - Termination of appointment of director 11 May 2016
MR01 - N/A 13 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 03 December 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 14 November 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 19 August 2010
CH01 - Change of particulars for director 09 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 30 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
287 - Change in situation or address of Registered Office 16 June 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
287 - Change in situation or address of Registered Office 16 January 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
287 - Change in situation or address of Registered Office 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

A registered charge 22 April 2016 Outstanding

N/A

A registered charge 11 April 2016 Outstanding

N/A

Legal charge 08 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.