Company NameIAG International Limited
DirectorDaden Henry Edward Hunt
Company StatusActive
Company Number02414761
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daden Henry Edward Hunt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(25 years after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameBirketts Nominees Limited (Corporation)
StatusCurrent
Appointed22 January 2007(17 years, 5 months after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameCharles James Bragg Flint
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 March 2005)
RoleSolicitor
Correspondence AddressThe Cart Hovel
Little Alne
Henley In Arden
Warwickshire
B95 6HW
Director NameBarwys Niel Martin-Kaye
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 1995)
RoleSolicitor
Correspondence AddressTall Trees Pinewood Road
Hookgate
Market Drayton
Salop
TF9 4QE
Director NameRobert Brian Rakison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleSolicitor
Correspondence Address3a The Terrace
Barnes
London
SW13 0NP
Director NameMr Furrokh Burjor Billimoria
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed10 October 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address2 Abbottsmede Close
Twickenham
Middlesex
TW1 4RL
Director NameMr William Arthur Bailey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Birks Drive, Ashley Health
Market Drayton
Shropshire
TF9 4PX
Director NameMr Nicholas John Burnett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 04 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St Peters Field
Burnham On Crouch
Essex
CM0 8NX
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed17 August 1991(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1993)
Correspondence Address47 Chancery Lane
London
WC2A 1NF
Secretary NameWiselaw Limited (Corporation)
StatusResigned
Appointed20 December 1993(4 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 January 2007)
Correspondence AddressSomerset House
Temple Street
Birmingham
B2 5DJ

Location

Registered AddressC/O Birketts Llp
Brierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Daden Henry Edward Hunt
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

21 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 August 2016Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page)
26 August 2016Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(3 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Appointment of Daden Henry Edward Hunt as a director on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Nicholas John Burnett as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Daden Henry Edward Hunt as a director on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Nicholas John Burnett as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Nicholas John Burnett as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Daden Henry Edward Hunt as a director on 4 September 2014 (2 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(4 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 August 2013Secretary's details changed for Wollastons Nominees Limited on 23 August 2013 (2 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
23 August 2013Registered office address changed from C/O C/O Birketts Llp Brierly Place New London Road Chelmsofrd Essex CM2 0AP United Kingdom on 23 August 2013 (1 page)
23 August 2013Secretary's details changed for Wollastons Nominees Limited on 23 August 2013 (2 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
23 August 2013Registered office address changed from C/O C/O Birketts Llp Brierly Place New London Road Chelmsofrd Essex CM2 0AP United Kingdom on 23 August 2013 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Registered office address changed from C/O Wollastons Llp, New London Road, Chelmsford Essex CM2 0AP on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Wollastons Llp, New London Road, Chelmsford Essex CM2 0AP on 4 September 2012 (1 page)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from C/O Wollastons Llp, New London Road, Chelmsford Essex CM2 0AP on 4 September 2012 (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 August 2010Secretary's details changed for Wollastons Nominees Limited on 18 August 2010 (2 pages)
23 August 2010Secretary's details changed for Wollastons Nominees Limited on 18 August 2010 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 September 2009Return made up to 18/08/09; full list of members (3 pages)
25 September 2009Return made up to 18/08/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 September 2007Return made up to 18/08/07; full list of members (2 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 18/08/07; full list of members (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2007New secretary appointed (2 pages)
31 January 2007New secretary appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: c/o wollastons, brierly place new london road chelmsford essex CM2 oap (1 page)
4 October 2006Registered office changed on 04/10/06 from: c/o wollastons, brierly place new london road chelmsford essex CM2 oap (1 page)
4 October 2006Return made up to 18/08/06; full list of members (2 pages)
4 October 2006Return made up to 18/08/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 October 2005Return made up to 18/08/05; full list of members (3 pages)
3 October 2005Return made up to 18/08/05; full list of members (3 pages)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
8 September 2005Registered office changed on 08/09/05 from: c/o shakespeares somerset house temple street birmingham B2 5DJ (1 page)
8 September 2005Registered office changed on 08/09/05 from: c/o shakespeares somerset house temple street birmingham B2 5DJ (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 October 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
8 October 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
5 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 September 2002Return made up to 18/08/02; full list of members (7 pages)
10 September 2002Return made up to 18/08/02; full list of members (7 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 10 bennetts hill birmingham B2 5RS (1 page)
26 September 2001Registered office changed on 26/09/01 from: 10 bennetts hill birmingham B2 5RS (1 page)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 September 2001Return made up to 18/08/01; full list of members (6 pages)
11 September 2001Return made up to 18/08/01; full list of members (6 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
31 August 2000Return made up to 18/08/00; full list of members (6 pages)
31 August 2000Return made up to 18/08/00; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 October 1999Return made up to 18/08/99; no change of members (5 pages)
6 October 1999Return made up to 18/08/99; no change of members (5 pages)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 September 1998Return made up to 18/08/98; no change of members (5 pages)
15 September 1998Return made up to 18/08/98; no change of members (5 pages)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Return made up to 18/08/97; full list of members (7 pages)
6 October 1997Return made up to 18/08/97; full list of members (7 pages)
6 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 September 1996Return made up to 18/08/96; no change of members (5 pages)
23 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 September 1996Return made up to 18/08/96; no change of members (5 pages)
23 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 October 1995Return made up to 18/08/95; no change of members (6 pages)
10 October 1995Return made up to 18/08/95; no change of members (6 pages)
18 August 1989Incorporation (13 pages)
18 August 1989Incorporation (13 pages)