Background WavePink WaveYellow Wave

IVER MANAGEMENT LIMITED (04487353)

IVER MANAGEMENT LIMITED (04487353) is an active UK company. incorporated on 16 July 2002. with registered office in West Byfleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IVER MANAGEMENT LIMITED has been registered for 23 years. Current directors include BAZINI, Samuel, MACLEOD, Eoin Alan.

Company Number
04487353
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
2 Park Court, Pyrford Road, West Byfleet, KT14 6SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAZINI, Samuel, MACLEOD, Eoin Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVER MANAGEMENT LIMITED

IVER MANAGEMENT LIMITED is an active company incorporated on 16 July 2002 with the registered office located in West Byfleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IVER MANAGEMENT LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04487353

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PRECIS (2261) LIMITED
From: 16 July 2002To: 21 November 2002
Contact
Address

2 Park Court, Pyrford Road West Byfleet, KT14 6SD,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BAZINI, Samuel

Active
Lodge, StanmoreHA7 4LF
Born March 1963
Director
Appointed 21 Jun 2004

MACLEOD, Eoin Alan

Active
Halbarne House, BeaconsfieldHP9 1HW
Born September 1962
Director
Appointed 21 Jun 2004

MACLEOD, Eoin Alan

Resigned
Halbarne House, BeaconsfieldHP9 1HW
Secretary
Appointed 01 Sept 2006
Resigned 02 Sept 2006

MAHENDRA, Myron Murugendra

Resigned
9 Wellesley Road, LondonW4 4BS
Secretary
Appointed 20 Nov 2002
Resigned 21 Jun 2004

SPARROW, David Gordon

Resigned
1a Sandy Lane, RichmondTW10 7EW
Secretary
Appointed 21 Jun 2004
Resigned 01 Aug 2005

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 20 Nov 2002

PESTERS LIMITED

Resigned
Beacon House, West ByfleetKT14 6LD
Corporate secretary
Appointed 01 Aug 2005
Resigned 30 Sept 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 16 Jul 2002

MILLS, Christopher John

Resigned
Tintels, West HorsleyKT24 6HU
Born June 1956
Director
Appointed 20 Nov 2002
Resigned 21 Jun 2004

SPARROW, David Gordon

Resigned
1a Sandy Lane, RichmondTW10 7EW
Born April 1949
Director
Appointed 21 Jun 2004
Resigned 26 Aug 2006

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 20 Nov 2002
Resigned 21 Jun 2004

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 16 Jul 2002
Resigned 20 Nov 2002

Persons with significant control

2

Mr Samuel Bazini

Active
Pyrford Road, West ByfleetKT14 6SD
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Eoin Alan Macleod

Active
Pyrford Road, West ByfleetKT14 6SD
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Resolution
13 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
190190
Legacy
27 May 2009
288cChange of Particulars
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
353353
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
190190
Legacy
1 September 2008
353353
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
5 August 2005
353353
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
287Change of Registered Office
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 March 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
6 January 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
88(2)R88(2)R
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
11 December 2002
287Change of Registered Office
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Memorandum Articles
27 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2002
288bResignation of Director or Secretary
Incorporation Company
16 July 2002
NEWINCIncorporation