About

Registered Number: 02963296
Date of Incorporation: 30/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR

 

Established in 1994, Isle of Man Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Leggate, Gavin William, Catlow, David, Randall, Caldric Timothy, Ellison, Marie, Kelly, Joan Patricia, Briercliffe, Robert Brassington, Cashen, John Alfred, Couch, Malcolm, Kniveton, Colin Norman, Lowe, Sheila Nicol Lindsay, Mcgreal, Kenneth Clive, Primrose, Paula Caroline, Shimmin, Peter Mark, Williams, Mary are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATLOW, David 10 July 2019 - 1
RANDALL, Caldric Timothy 01 May 2015 - 1
BRIERCLIFFE, Robert Brassington 07 October 1994 17 August 2001 1
CASHEN, John Alfred 07 October 1994 17 August 2001 1
COUCH, Malcolm 10 April 2013 01 July 2015 1
KNIVETON, Colin Norman 10 September 2003 13 November 2007 1
LOWE, Sheila Nicol Lindsay 01 July 2015 31 December 2018 1
MCGREAL, Kenneth Clive 13 November 2007 01 May 2015 1
PRIMROSE, Paula Caroline 01 January 2019 10 July 2019 1
SHIMMIN, Peter Mark 17 August 2001 10 April 2013 1
WILLIAMS, Mary 17 August 2001 10 September 2003 1
Secretary Name Appointed Resigned Total Appointments
LEGGATE, Gavin William 30 July 2018 - 1
ELLISON, Marie 24 November 2004 08 July 2019 1
KELLY, Joan Patricia 07 October 1994 24 November 2004 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 10 September 2019
PSC07 - N/A 23 July 2019
PSC01 - N/A 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
AP01 - Appointment of director 23 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 04 September 2018
AP03 - Appointment of secretary 30 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 05 September 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 06 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD01 - Change of registered office address 09 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 04 October 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 28 September 2003
AA - Annual Accounts 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
363s - Annual Return 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 24 September 1996
RESOLUTIONS - N/A 17 January 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 13 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1995
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
CERTNM - Change of name certificate 08 November 1994
CERTNM - Change of name certificate 08 November 1994
NEWINC - New incorporation documents 30 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.