About

Registered Number: 04799481
Date of Incorporation: 16/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Suite S Salamander Quay, Harefield, Uxbridge, UB9 6NZ,

 

International Wellbeing Insights Ltd was registered on 16 June 2003 and has its registered office in Uxbridge, it's status at Companies House is "Active". There are 4 directors listed as Shah, Niraj Neil, Achilleos, Nicholas Neophytos, Shah, Beju, Shah, Jetcy for this organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Niraj Neil 01 August 2003 - 1
ACHILLEOS, Nicholas Neophytos 01 December 2013 15 September 2015 1
SHAH, Beju 01 August 2003 12 November 2003 1
SHAH, Jetcy 12 November 2003 04 July 2012 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
RESOLUTIONS - N/A 13 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 18 July 2019
AD01 - Change of registered office address 25 March 2019
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 25 October 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 19 June 2016
MR01 - N/A 06 May 2016
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 27 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 June 2013
AP01 - Appointment of director 15 September 2012
TM01 - Termination of appointment of director 15 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 29 June 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 18 June 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 07 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 14 April 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 14 July 2004
225 - Change of Accounting Reference Date 08 May 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
CERTNM - Change of name certificate 04 November 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.