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

Iabm Investments Limited WORCESTER


Iabm Investments started in year 1999 as Private Limited Company with registration number 03795459. The Iabm Investments company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Worcester at 5 Deansway. Postal code: WR1 2JG. Since Monday 8th September 2014 Iabm Investments Limited is no longer carrying the name Iabm.

Currently there are 5 directors in the the company, namely Jerry G., Joshua A. and Andreas H. and others. In addition one secretary - Lucinda M. - 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.

Iabm Investments Limited Address / Contact

Office Address 5 Deansway
Town Worcester
Post code WR1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03795459
Date of Incorporation Thu, 24th Jun 1999
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jerry G.

Position: Director

Appointed: 15 October 2023

Joshua A.

Position: Director

Appointed: 14 July 2023

Andreas H.

Position: Director

Appointed: 15 September 2019

Lucinda M.

Position: Director

Appointed: 24 June 2014

Lucinda M.

Position: Secretary

Appointed: 31 October 2010

Graham P.

Position: Director

Appointed: 26 September 2006

Esther S.

Position: Director

Appointed: 03 November 2020

Resigned: 30 September 2023

James G.

Position: Director

Appointed: 23 June 2015

Resigned: 14 July 2023

Peter W.

Position: Director

Appointed: 12 September 2010

Resigned: 30 June 2023

Thomas W.

Position: Director

Appointed: 12 September 2010

Resigned: 18 July 2011

Roger C.

Position: Director

Appointed: 21 September 2005

Resigned: 31 December 2011

Derek O.

Position: Secretary

Appointed: 06 April 2001

Resigned: 31 October 2010

Michael M.

Position: Director

Appointed: 05 July 2000

Resigned: 26 September 2006

Christopher C.

Position: Director

Appointed: 24 June 1999

Resigned: 26 September 2006

David M.

Position: Director

Appointed: 24 June 1999

Resigned: 29 August 2022

Martin S.

Position: Director

Appointed: 24 June 1999

Resigned: 08 July 2019

T.

Position: Secretary

Appointed: 24 June 1999

Resigned: 06 April 2001

Derek O.

Position: Director

Appointed: 24 June 1999

Resigned: 03 January 2017

Thomas M.

Position: Director

Appointed: 24 June 1999

Resigned: 31 May 2000

Brian M.

Position: Director

Appointed: 24 June 1999

Resigned: 21 September 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Iabm from Worcester, England. The abovementioned PSC is categorised as "a private limited company by guarantee without share capital use of 'limited' exemption", 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.

Iabm

5 Deansway Deansway, Worcester, WR1 2JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 05262009
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Iabm September 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 150 9041 048 507530 390338 036
Current Assets2 312 6202 248 0861 204 8841 060 448
Debtors523 316538 3754 427 
Net Assets Liabilities2 070 8221 886 4881 054 293859 785
Other Debtors523 316538 3754 427 
Other
Amounts Owed To Related Parties294 813410 409200 300200 300
Bank Borrowings   41 667
Creditors296 038415 838204 83141 667
Financial Assets638 400661 204670 067722 412
Fixed Assets54 24054 24054 24054 240
Investments Fixed Assets54 24054 24054 24054 240
Investments In Associates54 00054 00054 00054 000
Investments In Group Undertakings Participating Interests54 24054 24054 24054 240
Investments In Subsidiaries240240240240
Net Current Assets Liabilities2 016 5821 832 2481 000 053847 212
Other Current Asset Investments Balance Sheet Subtotal638 400661 204670 067722 412
Other Payables Accrued Expenses1 2005 4014 5004 500
Ownership Interest In Subsidiary Percent100100100100
Total Assets Less Current Liabilities  1 054 293901 452
Total Borrowings   41 667
Trade Creditors Trade Payables252831103

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 4th, August 2023
Free Download (10 pages)

Company search

Advertisements