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

I2 Holdings Limited LONDON


I2 Holdings started in year 2008 as Private Limited Company with registration number 06600901. The I2 Holdings company has been functioning successfully for 16 years now and its status is liquidation. The firm's office is based in London at C/o Interpath Limited. Postal code: EC4M 7RB.

I2 Holdings Limited Address / Contact

Office Address C/o Interpath Limited
Office Address2 10 Fleet Place
Town London
Post code EC4M 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06600901
Date of Incorporation Thu, 22nd May 2008
Industry Activities of head offices
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 5th Jun 2023 (2023-06-05)
Last confirmation statement dated Sun, 22nd May 2022

Company staff

Alison S.

Position: Secretary

Appointed: 01 May 2012

Matthew F.

Position: Director

Appointed: 03 October 2011

Edward B.

Position: Director

Appointed: 03 October 2011

Resigned: 23 June 2017

Robert M.

Position: Director

Appointed: 18 April 2011

Resigned: 03 October 2011

David G.

Position: Director

Appointed: 07 December 2009

Resigned: 03 October 2011

Kathleen K.

Position: Director

Appointed: 22 October 2009

Resigned: 03 October 2011

Robert G.

Position: Director

Appointed: 15 July 2009

Resigned: 03 October 2011

Anthony C.

Position: Director

Appointed: 24 June 2009

Resigned: 03 October 2011

Didier B.

Position: Director

Appointed: 28 January 2009

Resigned: 03 October 2011

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2009

Resigned: 30 May 2012

Karen R.

Position: Director

Appointed: 05 November 2008

Resigned: 03 October 2011

Richard P.

Position: Director

Appointed: 05 November 2008

Resigned: 24 June 2009

Hollie M.

Position: Director

Appointed: 22 May 2008

Resigned: 03 October 2011

Hollie M.

Position: Secretary

Appointed: 22 May 2008

Resigned: 05 January 2009

Paul H.

Position: Director

Appointed: 22 May 2008

Resigned: 01 June 2009

Instant Companies Limited

Position: Director

Appointed: 22 May 2008

Resigned: 22 May 2008

John B.

Position: Director

Appointed: 22 May 2008

Resigned: 03 October 2011

People with significant control

Ibm United Kingdom Limited

PO BOX 41 North Harbour, Portsmouth, Hampshire, PO6 3AU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00741598
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 Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/04/30
filed on: 19th, January 2023
Free Download (9 pages)

Company search