Ibream


Ibream started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC312743. The Ibream company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in at 9 Ainslie Place. Postal code: EH3 6AT.

The company has 6 directors, namely Mark V., Niels L. and Simon M. and others. Of them, Robert M. has been with the company the longest, being appointed on 4 December 2006 and Mark V. has been with the company for the least time - from 10 June 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Wendy A. who worked with the the company until 26 August 2015.

Ibream Address / Contact

Office Address 9 Ainslie Place
Office Address2 Edinburgh
Town
Post code EH3 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC312743
Date of Incorporation Wed, 29th Nov 2006
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Mark V.

Position: Director

Appointed: 10 June 2022

Niels L.

Position: Director

Appointed: 28 March 2022

Simon M.

Position: Director

Appointed: 06 May 2021

Alan T.

Position: Director

Appointed: 02 June 2019

Monica P.

Position: Director

Appointed: 01 September 2014

Robert M.

Position: Director

Appointed: 04 December 2006

Patrick P.

Position: Director

Appointed: 10 June 2022

Resigned: 12 September 2023

John H.

Position: Director

Appointed: 04 December 2006

Resigned: 07 July 2009

Wendy A.

Position: Secretary

Appointed: 04 December 2006

Resigned: 26 August 2015

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 29 November 2006

Resigned: 29 November 2006

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 29 November 2006

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 29 November 2006

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Alan T. This PSC has 50,01-75% voting rights. The second one in the PSC register is Robert M. This PSC and has 25-50% voting rights. Then there is Monica P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 50,01-75% voting rights.

Alan T.

Notified on 2 June 2019
Ceased on 6 May 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Robert M.

Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Monica P.

Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Tuesday 12th September 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements