Ibis Uk Limited LONDON


Ibis Uk started in year 2001 as Private Limited Company with registration number 04216663. The Ibis Uk company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 10 Hammersmith Grove. Postal code: W6 7AP. Since Friday 28th November 2008 Ibis Uk Limited is no longer carrying the name Funpaint.

Currently there are 2 directors in the the company, namely Aidan M. and Cristina D.. In addition one secretary - David N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ibis Uk Limited Address / Contact

Office Address 10 Hammersmith Grove
Town London
Post code W6 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216663
Date of Incorporation Tue, 15th May 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Aidan M.

Position: Director

Appointed: 03 February 2024

Cristina D.

Position: Director

Appointed: 03 February 2024

David N.

Position: Secretary

Appointed: 03 February 2024

Duncan O.

Position: Director

Appointed: 20 January 2021

Resigned: 01 March 2023

Jean-Marc V.

Position: Director

Appointed: 30 June 2017

Resigned: 20 December 2019

Thomas D.

Position: Director

Appointed: 30 June 2017

Resigned: 20 January 2021

Karelle L.

Position: Director

Appointed: 30 August 2016

Resigned: 03 February 2024

Adrian W.

Position: Secretary

Appointed: 22 February 2016

Resigned: 03 February 2024

Jean S.

Position: Secretary

Appointed: 22 October 2007

Resigned: 08 January 2016

Herve D.

Position: Secretary

Appointed: 24 November 2006

Resigned: 22 October 2007

Leah H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 24 November 2006

Herve D.

Position: Director

Appointed: 01 June 2006

Resigned: 31 August 2016

Michael F.

Position: Director

Appointed: 13 June 2001

Resigned: 01 June 2006

Christian R.

Position: Secretary

Appointed: 13 June 2001

Resigned: 01 June 2006

Christian R.

Position: Director

Appointed: 13 June 2001

Resigned: 15 March 2010

Alexander H.

Position: Director

Appointed: 13 June 2001

Resigned: 01 August 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 2001

Resigned: 13 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2001

Resigned: 13 June 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Accor Hotelservices Uk Limited from London, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Accor Hotelservices Uk Limited

10 Hammersmith Grove, London, W6 7AP, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 10508910
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Funpaint November 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand111111
Net Assets Liabilities111111
Other
Number Shares Allotted 11111
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (2 pages)

Company search