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

Ibm North Region Holdings LONDON


Founded in 2001, Ibm North Region Holdings, classified under reg no. 04223160 is an active company. Currently registered at 20 York Road SE1 7ND, London the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Eliot F., Alfonso G. and Nicola H. and others. In addition one secretary - Emma W. - 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.

Ibm North Region Holdings Address / Contact

Office Address 20 York Road
Town London
Post code SE1 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04223160
Date of Incorporation Thu, 24th May 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Eliot F.

Position: Director

Appointed: 17 October 2023

Alfonso G.

Position: Director

Appointed: 17 April 2023

Nicola H.

Position: Director

Appointed: 13 January 2023

Rahul K.

Position: Director

Appointed: 23 November 2022

Emma W.

Position: Secretary

Appointed: 01 April 2021

Timothy E.

Position: Director

Appointed: 25 July 2014

Andrew B.

Position: Director

Appointed: 23 November 2022

Resigned: 04 August 2023

Christopher C.

Position: Director

Appointed: 01 April 2021

Resigned: 17 April 2023

Sharon B.

Position: Director

Appointed: 01 April 2021

Resigned: 02 March 2023

Sreeram V.

Position: Director

Appointed: 22 September 2020

Resigned: 02 March 2023

Jonathan O.

Position: Director

Appointed: 27 April 2020

Resigned: 12 April 2021

Jo-Anne S.

Position: Director

Appointed: 27 April 2020

Resigned: 01 April 2021

Jacqueline D.

Position: Director

Appointed: 24 April 2020

Resigned: 01 April 2021

Flavio S.

Position: Director

Appointed: 15 March 2018

Resigned: 01 April 2021

William K.

Position: Director

Appointed: 07 June 2017

Resigned: 23 November 2022

Vineet K.

Position: Director

Appointed: 20 May 2016

Resigned: 15 March 2018

Sean T.

Position: Director

Appointed: 28 March 2014

Resigned: 08 February 2017

Naomi H.

Position: Director

Appointed: 10 October 2013

Resigned: 04 June 2016

Douglas S.

Position: Director

Appointed: 10 October 2013

Resigned: 01 February 2014

David S.

Position: Director

Appointed: 24 January 2013

Resigned: 05 June 2017

Stephen S.

Position: Director

Appointed: 25 September 2012

Resigned: 14 February 2017

Brian W.

Position: Director

Appointed: 25 September 2012

Resigned: 28 February 2014

David B.

Position: Director

Appointed: 28 May 2010

Resigned: 13 June 2012

Christine W.

Position: Director

Appointed: 08 March 2010

Resigned: 18 July 2013

Stephen L.

Position: Director

Appointed: 08 March 2010

Resigned: 01 April 2017

William C.

Position: Director

Appointed: 05 May 2009

Resigned: 10 October 2013

Brendon R.

Position: Director

Appointed: 24 June 2008

Resigned: 11 June 2010

Ian F.

Position: Secretary

Appointed: 06 September 2007

Resigned: 01 April 2021

John G.

Position: Director

Appointed: 29 June 2007

Resigned: 27 January 2010

Bruce R.

Position: Director

Appointed: 25 January 2007

Resigned: 05 February 2010

Nuzhat S.

Position: Secretary

Appointed: 27 July 2005

Resigned: 06 September 2007

Andrew C.

Position: Director

Appointed: 05 November 2004

Resigned: 31 January 2011

Andrew E.

Position: Director

Appointed: 05 November 2004

Resigned: 31 December 2006

Steven J.

Position: Secretary

Appointed: 25 March 2003

Resigned: 27 July 2005

Stephen W.

Position: Director

Appointed: 07 March 2002

Resigned: 09 April 2009

Bart F.

Position: Director

Appointed: 26 September 2001

Resigned: 21 January 2005

Larry H.

Position: Director

Appointed: 19 June 2001

Resigned: 12 May 2008

Brian S.

Position: Director

Appointed: 19 June 2001

Resigned: 05 November 2004

Keith C.

Position: Secretary

Appointed: 24 May 2001

Resigned: 25 March 2003

James L.

Position: Director

Appointed: 24 May 2001

Resigned: 07 March 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is International Business Machines Corporation from New York, United States. The abovementioned PSC is classified as "a corporate", 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.

International Business Machines Corporation

New Orchard Road Armonk, New York, Ny 10504, United States

Legal authority United States (New York)
Legal form Corporate
Country registered New York
Place registered New York
Registration number 30059
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 Gazette Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, July 2023
Free Download (34 pages)

Company search