You are here: bizstats.co.uk > a-z index > I list > I2 list

I2 Office Limited LONDON


I2 Office started in year 1999 as Private Limited Company with registration number 03817745. The I2 Office company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 1 Royal Exchange. Postal code: EC3V 3DG. Since 25th January 2018 I2 Office Limited is no longer carrying the name Landmark Space.

At the moment there are 2 directors in the the firm, namely Craig N. and Edward C.. In addition one secretary - Malcolm C. - is with the company. At the moment 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.

I2 Office Limited Address / Contact

Office Address 1 Royal Exchange
Town London
Post code EC3V 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03817745
Date of Incorporation Mon, 2nd Aug 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Craig N.

Position: Director

Appointed: 28 February 2023

Malcolm C.

Position: Secretary

Appointed: 15 November 2022

Edward C.

Position: Director

Appointed: 07 August 2020

Scott T.

Position: Secretary

Appointed: 18 October 2021

Resigned: 15 November 2022

Mohamed J.

Position: Director

Appointed: 07 August 2020

Resigned: 09 November 2020

James F.

Position: Director

Appointed: 01 January 2019

Resigned: 28 February 2023

Andrew B.

Position: Director

Appointed: 19 September 2017

Resigned: 31 December 2018

Malcolm C.

Position: Secretary

Appointed: 29 March 2017

Resigned: 18 October 2021

John H.

Position: Director

Appointed: 31 January 2017

Resigned: 07 August 2020

Malcolm C.

Position: Director

Appointed: 31 January 2017

Resigned: 05 June 2018

John S.

Position: Director

Appointed: 31 January 2017

Resigned: 07 August 2020

Andrew B.

Position: Director

Appointed: 02 June 2015

Resigned: 31 January 2017

Clive C.

Position: Director

Appointed: 01 January 2001

Resigned: 31 January 2017

Richard G.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 January 2017

Richard G.

Position: Director

Appointed: 01 January 2001

Resigned: 31 January 2017

Carolyn N.

Position: Secretary

Appointed: 01 September 2000

Resigned: 01 January 2001

David T.

Position: Director

Appointed: 02 November 1999

Resigned: 31 January 2017

Ba Corpsec Limited

Position: Nominee Secretary

Appointed: 02 August 1999

Resigned: 01 September 2000

Ba Corpdirect Limited

Position: Nominee Director

Appointed: 02 August 1999

Resigned: 06 September 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Landmark Limited from Crawley, England. This PSC is classified as "a private limited company", 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.

Landmark Limited

4 Tilgate Forest Business Park Brighton Road, Crawley, RH11 9BP, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04159077
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Landmark Space January 25, 2018
Landmark Business Centres (angel Court) December 6, 2017
Bashelfco 2624 November 25, 2016
Landmark Business Centres (royal Mint Court) February 4, 2014
London Business Centres (royal Mint Court) February 10, 2000
Bashelfco 2624 November 3, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, August 2023
Free Download (11 pages)

Company search