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

Iic Barnet Funding Investment Limited LONDON


Iic Barnet Funding Investment started in year 2006 as Private Limited Company with registration number 05691015. The Iic Barnet Funding Investment company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 3rd Floor (south). Postal code: EC1A 4HD. Since Tue, 14th Feb 2006 Iic Barnet Funding Investment Limited is no longer carrying the name Pimco 2427.

At present there are 2 directors in the the firm, namely Jack S. and Thomas C.. In addition one secretary - Nicole B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iic Barnet Funding Investment Limited Address / Contact

Office Address 3rd Floor (south)
Office Address2 200 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05691015
Date of Incorporation Mon, 30th Jan 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Nicole B.

Position: Secretary

Appointed: 17 January 2022

Jack S.

Position: Director

Appointed: 08 March 2021

Thomas C.

Position: Director

Appointed: 01 June 2019

Kashif R.

Position: Director

Appointed: 11 March 2020

Resigned: 15 November 2023

Daniel V.

Position: Director

Appointed: 01 June 2019

Resigned: 04 August 2020

Mamg Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 July 2015

Resigned: 04 August 2021

Paul C.

Position: Director

Appointed: 23 August 2013

Resigned: 31 May 2019

Joanne G.

Position: Director

Appointed: 23 August 2013

Resigned: 23 August 2013

Vikki E.

Position: Director

Appointed: 23 August 2013

Resigned: 02 May 2019

Joanna H.

Position: Director

Appointed: 23 August 2013

Resigned: 10 May 2018

Kim C.

Position: Secretary

Appointed: 01 May 2013

Resigned: 08 July 2015

James S.

Position: Director

Appointed: 20 January 2009

Resigned: 18 March 2010

Michael S.

Position: Secretary

Appointed: 17 November 2008

Resigned: 01 May 2013

David E.

Position: Director

Appointed: 13 April 2006

Resigned: 01 May 2007

Thomas S.

Position: Director

Appointed: 17 February 2006

Resigned: 31 May 2019

John T.

Position: Director

Appointed: 17 February 2006

Resigned: 18 March 2010

Anthony N.

Position: Director

Appointed: 17 February 2006

Resigned: 20 January 2009

David T.

Position: Director

Appointed: 17 February 2006

Resigned: 23 August 2013

Anthony N.

Position: Secretary

Appointed: 17 February 2006

Resigned: 17 November 2008

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 30 January 2006

Resigned: 17 February 2006

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 30 January 2006

Resigned: 17 February 2006

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Fenton Uk 8 Limited from St Helier, Jersey. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Fenton Uk 5 Limited that put St Helier, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Louiseco Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fenton Uk 8 Limited

44 Esplanade, St Helier, JE4 9WG, Jersey

Legal authority Jersey
Legal form Limited By Shares
Country registered Jersey
Place registered Jersey
Registration number 145522
Notified on 28 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fenton Uk 5 Limited

44 Esplanade, St Helier, Jersey, JE4 9WG, United Kingdom

Legal authority Jersey
Legal form Corporate
Country registered Jersey
Place registered Jersey
Registration number 129170
Notified on 20 September 2019
Ceased on 28 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louiseco Limited

120 Aldersgate Street, London, EC1A 4JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 8463520
Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pimco 2427 February 14, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 28th, December 2023
Free Download (17 pages)

Company search