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

Ibd Business Advice Group Limited CAMBRIDGE


Ibd Business Advice Group Limited was officially closed on 2022-12-13. Ibd Business Advice Group was a private limited company that was situated at 1010 Cambourne Business Park, Cambourne, Cambridge, CB23 6DP, Cambs, ENGLAND. The company (formally formed on 2004-08-19) was run by 1 director.
Director Kevin J. who was appointed on 29 November 2004.

The company was classified as "management consultancy activities other than financial management" (70229). As stated in the official information, there was a name change on 2011-03-15 and their previous name was Initiatives In Business Development Group. There is another name change: previous name was Gag207 performed on 2004-12-22. The latest confirmation statement was sent on 2022-07-30 and last time the statutory accounts were sent was on 31 December 2021. 2015-07-31 was the date of the latest annual return.

Ibd Business Advice Group Limited Address / Contact

Office Address 1010 Cambourne Business Park
Office Address2 Cambourne
Town Cambridge
Post code CB23 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05210420
Date of Incorporation Thu, 19th Aug 2004
Date of Dissolution Tue, 13th Dec 2022
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 13th Aug 2023
Last confirmation statement dated Sat, 30th Jul 2022

Company staff

Kevin J.

Position: Director

Appointed: 29 November 2004

Alan F.

Position: Director

Appointed: 29 November 2004

Resigned: 05 July 2007

David W.

Position: Director

Appointed: 29 November 2004

Resigned: 09 January 2021

David W.

Position: Secretary

Appointed: 29 November 2004

Resigned: 09 January 2021

Terence F.

Position: Director

Appointed: 29 November 2004

Resigned: 30 June 2022

David M.

Position: Secretary

Appointed: 19 August 2004

Resigned: 29 November 2004

Neil W.

Position: Director

Appointed: 19 August 2004

Resigned: 29 November 2004

David M.

Position: Director

Appointed: 19 August 2004

Resigned: 29 November 2004

People with significant control

Kevin J.

Notified on 31 July 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Katie J.

Notified on 31 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Initiatives In Business Development Group March 15, 2011
Gag207 December 22, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st December 2021
filed on: 11th, May 2022
Free Download (3 pages)

Company search

Advertisements