Background WavePink WaveYellow Wave

IBM GLOBAL FINANCING UK COMPANY (04345552)

IBM GLOBAL FINANCING UK COMPANY (04345552) is a dissolved UK company. incorporated on 27 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. IBM GLOBAL FINANCING UK COMPANY has been registered for 24 years. Current directors include ROBINSON, Edward Piers, WALLING, Nicola Louise.

Company Number
04345552
Status
dissolved
Type
private-unlimited
Incorporated
27 December 2001
Age
24 years
Address
20 York Road, London, SE1 7ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROBINSON, Edward Piers, WALLING, Nicola Louise
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBM GLOBAL FINANCING UK COMPANY

IBM GLOBAL FINANCING UK COMPANY is an dissolved company incorporated on 27 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. IBM GLOBAL FINANCING UK COMPANY was registered 24 years ago.(SIC: 70100, 82990)

Status

dissolved

Active since 24 years ago

Company No

04345552

PRIVATE-UNLIMITED Company

Age

24 Years

Incorporated 27 December 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 11 September 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 January 2024 (2 years ago)
Submitted on 24 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

20 York Road London, SE1 7ND,

Previous Addresses

76 Upper Ground London SE1 9PZ
From: 27 December 2001To: 1 March 2022
Timeline

30 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
May 12
Director Left
Jun 12
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Feb 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

REEVE, Hayden James Gunton

Active
20 York Road, LondonSE1 7ND
Secretary
Appointed 20 Jun 2017

ROBINSON, Edward Piers

Active
20 York Road, LondonSE1 7ND
Born April 1978
Director
Appointed 02 Jun 2021

WALLING, Nicola Louise

Active
20 York Road, LondonSE1 7ND
Born February 1971
Director
Appointed 19 Jun 2023

CARRUTHERS, Keith

Resigned
94 Strawberry Vale, TwickenhamTW1 4SH
Secretary
Appointed 27 Dec 2001
Resigned 25 Mar 2003

DAMANT, Ian Reginald

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Secretary
Appointed 30 May 2012
Resigned 20 Jun 2017

HERD, Ronald Alexander James

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Secretary
Appointed 31 Aug 2011
Resigned 30 May 2012

JONES, Steven Alan Vaughan

Resigned
42 Princedale Road, LondonW11 4NL
Secretary
Appointed 25 Mar 2003
Resigned 27 Jul 2005

ROWBOTHAM, Christopher Frederick Allan

Resigned
76 Upper Ground, LondonSE1 9PZ
Secretary
Appointed 28 Nov 2008
Resigned 31 Aug 2011

SAYANI, Nuzhat

Resigned
Flat 6 106-110 Hallam Street, LondonW1W 5HG
Secretary
Appointed 27 Jul 2005
Resigned 06 Sept 2007

WRIGHT, Emma Danielle

Resigned
76 Upper Ground, LondonSE1 9PZ
Secretary
Appointed 06 Sept 2007
Resigned 28 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Dec 2001
Resigned 27 Dec 2001

BEER, Jonathan Francis

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born May 1961
Director
Appointed 30 May 2012
Resigned 25 Nov 2013

CAMPION, Paul John

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born July 1962
Director
Appointed 02 Sept 2014
Resigned 01 Jul 2017

CLEMENTS, Timothy John Martin

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born April 1970
Director
Appointed 11 Nov 2013
Resigned 24 Feb 2022

COOK, Edward Thomas

Resigned
20 York Road, LondonSE1 7ND
Born November 1975
Director
Appointed 06 Jul 2018
Resigned 23 Jun 2023

FOULKES, Paul David

Resigned
Apple Cottage, PetersfieldGU31 4DB
Born February 1958
Director
Appointed 30 May 2002
Resigned 28 Oct 2004

GANDT, Jean Louis De

Resigned
20 Allee Des Soudanes, 78430 Louveciennes
Born August 1948
Director
Appointed 30 May 2002
Resigned 21 Oct 2008

HARES, Gayle Susan

Resigned
76 Upper Ground, LondonSE1 9PZ
Born January 1969
Director
Appointed 11 Dec 2009
Resigned 02 Dec 2010

HIRST, Larry

Resigned
Ibm United Kingdom Limited Ipg2, LondonSE1 9PZ
Born November 1951
Director
Appointed 30 May 2002
Resigned 12 May 2008

KHINDRIA, Ajay Kumar

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born October 1963
Director
Appointed 31 Aug 2011
Resigned 14 Oct 2014

LAMB, James Summers

Resigned
55 Links Lane, Rowlands CastlePO9 6AF
Born January 1946
Director
Appointed 27 Dec 2001
Resigned 28 Feb 2002

ROBERTS, Clive Beaumont

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born November 1955
Director
Appointed 05 Aug 2010
Resigned 05 Aug 2010

ROBERTS, Clive Beaumont

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born November 1955
Director
Appointed 04 Aug 2010
Resigned 01 Sept 2011

ROSKELL, Ian David

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born April 1969
Director
Appointed 05 Aug 2010
Resigned 05 Aug 2010

ROSKELL, Ian David

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born April 1969
Director
Appointed 04 Aug 2010
Resigned 01 Jun 2012

SHARPLES, Andy

Resigned
I B M Uk Ltd, PortsmouthPO6 3AU
Born April 1961
Director
Appointed 01 Mar 2007
Resigned 11 Dec 2009

SHIPWAY, Paul Michael

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born October 1977
Director
Appointed 23 Sept 2013
Resigned 09 Nov 2015

SMITH, Jeffrey

Resigned
Warren House North Field, OvertonRG25 3JY
Born November 1951
Director
Appointed 28 Oct 2004
Resigned 01 Mar 2007

STANTON, Joanne Louise

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born November 1972
Director
Appointed 01 Jul 2017
Resigned 19 Apr 2021

WHITE, Patrick

Resigned
Upper Ground, LondonSE1 9PZ
Born January 1973
Director
Appointed 26 Oct 2015
Resigned 06 Jul 2018

WILSON, Stephen David

Resigned
Grange Lodge, PetersfieldGU31 4EL
Born October 1959
Director
Appointed 28 Feb 2002
Resigned 09 Apr 2009

Persons with significant control

1

Armonk, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Gazette Dissolved Voluntary
11 March 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 May 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 April 2024
DS01DS01
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Resolution
30 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Resolution
20 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Resolution
9 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
1 April 2016
RP04RP04
Resolution
13 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Statement Of Companys Objects
3 February 2016
CC04CC04
Resolution
3 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Resolution
13 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Resolution
13 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Resolution
21 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Resolution
28 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Miscellaneous
5 June 2009
MISCMISC
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Group
4 November 2007
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
363aAnnual Return
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
123Notice of Increase in Nominal Capital
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
123Notice of Increase in Nominal Capital
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363aAnnual Return
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Resolution
16 June 2002
RESOLUTIONSResolutions
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Incorporation Company
27 December 2001
NEWINCIncorporation