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

Ii - Vi U.k. Limited LONDON


Ii - Vi U.k started in year 1996 as Private Limited Company with registration number 03144002. The Ii - Vi U.k company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at C/o Corporation Service Company (uk) Limited 5 Churchill Place. Postal code: E14 5HU.

The company has 2 directors, namely Louise F., Walter B.. Of them, Louise F., Walter B. have been with the company the longest, being appointed on 18 January 2023. 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.

Ii - Vi U.k. Limited Address / Contact

Office Address C/o Corporation Service Company (uk) Limited 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144002
Date of Incorporation Mon, 8th Jan 1996
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Louise F.

Position: Director

Appointed: 18 January 2023

Walter B.

Position: Director

Appointed: 18 January 2023

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 23 August 2018

Jo S.

Position: Secretary

Appointed: 23 August 2018

Resigned: 18 January 2023

Mary R.

Position: Director

Appointed: 20 March 2014

Resigned: 24 October 2023

Craig C.

Position: Director

Appointed: 29 November 2006

Resigned: 20 March 2014

Carl J.

Position: Director

Appointed: 08 January 1996

Resigned: 10 January 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 1996

Resigned: 08 January 1996

Gareth R.

Position: Secretary

Appointed: 08 January 1996

Resigned: 23 August 2018

Francis K.

Position: Director

Appointed: 08 January 1996

Resigned: 28 February 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 January 1996

Resigned: 08 January 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Ii-Vi Inc. from Saxonburgh, United States. This PSC is categorised as "a company limited by shares", 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.

Ii-Vi Inc.

Legal authority United States Of America
Legal form Company Limited By Shares
Country registered United States Of America
Place registered United States Of America
Registration number 25-1214948
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand123 953136 281265 712123 6723 144 9523 349 964101 4235 952 242
Current Assets2 286 6502 744 860528 794375 2503 197 8013 422 610850 3976 156 446
Debtors1 384 9881 528 588263 082251 57852 84972 646748 974204 204
Other Debtors3 9343 93413 0385 85317 3795 7105 8995 148
Property Plant Equipment10 57812 29010 6694 8341 7403 2032 861298
Total Inventories777 7091 079 991      
Other
Accrued Liabilities11 53921 01711 18710 71619 67119 65619 07530 774
Accumulated Depreciation Impairment Property Plant Equipment39 88045 81450 50250 76554 76458 51555 56720 302
Amounts Owed By Related Parties91 5412 332203 427238 846    
Average Number Employees During Period89867777
Corporation Tax Payable  5 550    53 927
Corporation Tax Recoverable1 032       
Creditors2 651 5092 985 245394 159129 4412 874 6282 947 072184 8675 286 199
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 6535 572 1 0996 57139 171
Disposals Property Plant Equipment  1 6535 572 1 0996 57139 171
Future Minimum Lease Payments Under Non-cancellable Operating Leases    33 54833 54827 0523 135
Increase From Depreciation Charge For Year Property Plant Equipment 5 9346 3415 8353 9994 8503 6233 906
Loans From Group Undertakings33 824181 88561 95886 599    
Loans From Parent Entities2 444 7662 607 106275 833925    
Net Current Assets Liabilities-364 859-240 385134 635245 809323 173475 538665 530870 247
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors44 44452 69029 90020 25822 74065 141164 854107 488
Other Taxation Social Security Payable106 82596 721 18    
Par Value Share 1111111
Prepayments20 67128 87010 3966 87910 71910 64486 78883 319
Property Plant Equipment Gross Cost50 45858 10461 17155 59956 50461 71858 42820 600
Total Additions Including From Business Combinations Property Plant Equipment 7 6464 720 9056 3133 2811 343
Total Assets Less Current Liabilities-354 281-228 095145 304250 643324 913478 741668 391870 545
Trade Creditors Trade Payables10 11125 8269 73110 9254 233851938116
Trade Debtors Trade Receivables1 267 8101 493 45236 221     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers
Small company accounts for the period up to Thursday 30th June 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search