You are here: bizstats.co.uk > a-z index > I list > IB list

Ibm Global Financing Uk Company LONDON


Founded in 2001, Ibm Global Financing Uk Company, classified under reg no. 04345552 is an active company. Currently registered at 20 York Road SE1 7ND, London the company has been in the business for twenty three years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 2 directors in the the company, namely Nicola W. and Edward R.. In addition one secretary - Hayden R. - 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.

Ibm Global Financing Uk Company Address / Contact

Office Address 20 York Road
Town London
Post code SE1 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04345552
Date of Incorporation Thu, 27th Dec 2001
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Nicola W.

Position: Director

Appointed: 19 June 2023

Edward R.

Position: Director

Appointed: 02 June 2021

Hayden R.

Position: Secretary

Appointed: 20 June 2017

Edward C.

Position: Director

Appointed: 06 July 2018

Resigned: 23 June 2023

Joanne S.

Position: Director

Appointed: 01 July 2017

Resigned: 19 April 2021

Patrick W.

Position: Director

Appointed: 26 October 2015

Resigned: 06 July 2018

Paul C.

Position: Director

Appointed: 02 September 2014

Resigned: 01 July 2017

Timothy C.

Position: Director

Appointed: 11 November 2013

Resigned: 24 February 2022

Paul S.

Position: Director

Appointed: 23 September 2013

Resigned: 09 November 2015

Ian D.

Position: Secretary

Appointed: 30 May 2012

Resigned: 20 June 2017

Jonathan B.

Position: Director

Appointed: 30 May 2012

Resigned: 25 November 2013

Ajay K.

Position: Director

Appointed: 31 August 2011

Resigned: 14 October 2014

Ronald H.

Position: Secretary

Appointed: 31 August 2011

Resigned: 30 May 2012

Ian R.

Position: Director

Appointed: 05 August 2010

Resigned: 05 August 2010

Clive R.

Position: Director

Appointed: 05 August 2010

Resigned: 05 August 2010

Clive R.

Position: Director

Appointed: 04 August 2010

Resigned: 01 September 2011

Ian R.

Position: Director

Appointed: 04 August 2010

Resigned: 01 June 2012

Gayle H.

Position: Director

Appointed: 11 December 2009

Resigned: 02 December 2010

Christopher R.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 August 2011

Emma W.

Position: Secretary

Appointed: 06 September 2007

Resigned: 28 November 2008

Andy S.

Position: Director

Appointed: 01 March 2007

Resigned: 11 December 2009

Nuzhat S.

Position: Secretary

Appointed: 27 July 2005

Resigned: 06 September 2007

Jeffrey S.

Position: Director

Appointed: 28 October 2004

Resigned: 01 March 2007

Steven J.

Position: Secretary

Appointed: 25 March 2003

Resigned: 27 July 2005

Paul F.

Position: Director

Appointed: 30 May 2002

Resigned: 28 October 2004

Larry H.

Position: Director

Appointed: 30 May 2002

Resigned: 12 May 2008

Jean G.

Position: Director

Appointed: 30 May 2002

Resigned: 21 October 2008

Stephen W.

Position: Director

Appointed: 28 February 2002

Resigned: 09 April 2009

James L.

Position: Director

Appointed: 27 December 2001

Resigned: 28 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2001

Resigned: 27 December 2001

Keith C.

Position: Secretary

Appointed: 27 December 2001

Resigned: 25 March 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is International Business Machines Corporation from New York, United States. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

International Business Machines Corporation

New Orchard Road Armonk, New York, Ny 10504, United States

Legal authority United States (New York)
Legal form Corporate
Country registered New York
Place registered New York
Registration number 30059
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Accounting period ending changed to Saturday 31st December 2022 (was Friday 30th June 2023).
filed on: 11th, September 2023
Free Download (1 page)

Company search