Iba Group Limited LEATHERHEAD


Founded in 1988, Iba Group, classified under reg no. 02246507 is an active company. Currently registered at Iba House KT22 8DY, Leatherhead the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Gregory A. and Philip S.. In addition one secretary - Michelle D. - 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.

Iba Group Limited Address / Contact

Office Address Iba House
Office Address2 7, The Crescent
Town Leatherhead
Post code KT22 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02246507
Date of Incorporation Wed, 20th Apr 1988
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Michelle D.

Position: Secretary

Appointed: 07 June 2017

Gregory A.

Position: Director

Appointed: 12 October 2015

Philip S.

Position: Director

Appointed: 04 September 1998

Lawrence H.

Position: Secretary

Resigned: 22 March 1993

Ian B.

Position: Director

Appointed: 20 May 2020

Resigned: 05 April 2023

Stephen F.

Position: Director

Appointed: 12 October 2015

Resigned: 30 September 2016

Stuart H.

Position: Director

Appointed: 12 October 2015

Resigned: 01 December 2021

Owen G.

Position: Director

Appointed: 12 October 2015

Resigned: 01 December 2021

Stephen F.

Position: Secretary

Appointed: 19 June 2015

Resigned: 30 September 2016

Nichola C.

Position: Secretary

Appointed: 05 September 2013

Resigned: 19 June 2015

Sheila H.

Position: Secretary

Appointed: 30 June 2003

Resigned: 05 September 2013

Antoun E.

Position: Secretary

Appointed: 18 November 1999

Resigned: 30 June 2003

Russell H.

Position: Director

Appointed: 19 April 1999

Resigned: 24 January 2001

Owen G.

Position: Secretary

Appointed: 22 September 1997

Resigned: 18 November 1999

Justin W.

Position: Director

Appointed: 22 September 1997

Resigned: 23 July 1999

John D.

Position: Director

Appointed: 01 September 1997

Resigned: 05 June 1998

Derek I.

Position: Director

Appointed: 01 September 1997

Resigned: 30 September 2001

Clifford B.

Position: Director

Appointed: 22 May 1996

Resigned: 22 September 1997

Keith B.

Position: Director

Appointed: 22 May 1996

Resigned: 18 March 1999

Angus W.

Position: Director

Appointed: 22 May 1996

Resigned: 19 June 1997

Christopher S.

Position: Director

Appointed: 06 March 1996

Resigned: 01 September 1997

Sheila H.

Position: Director

Appointed: 30 March 1993

Resigned: 19 June 2015

Sheila H.

Position: Secretary

Appointed: 22 March 1993

Resigned: 22 September 1997

Charles V.

Position: Director

Appointed: 30 September 1992

Resigned: 08 March 1993

Lawrence H.

Position: Director

Appointed: 30 September 1992

Resigned: 19 June 2015

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Iba Group Holdings Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Iba Group Holdings Limited

10 Norwich Street, London, EC4A 1BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 9637138
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 25th, October 2023
Free Download (21 pages)

Company search

Advertisements