Background WavePink WaveYellow Wave

I.B.C. INTERNATIONAL BROKERAGE COMPANY LTD (08137997)

I.B.C. INTERNATIONAL BROKERAGE COMPANY LTD (08137997) is an active UK company. incorporated on 11 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 3 other business activities. I.B.C. INTERNATIONAL BROKERAGE COMPANY LTD has been registered for 13 years. Current directors include PURIFICATO, Fabrizio.

Company Number
08137997
Status
active
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
Unit 3, 1st Floor 6/7 St. Mary At Hill, London, EC3R 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
PURIFICATO, Fabrizio
SIC Codes
69202, 69203, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.B.C. INTERNATIONAL BROKERAGE COMPANY LTD

I.B.C. INTERNATIONAL BROKERAGE COMPANY LTD is an active company incorporated on 11 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 3 other business activities. I.B.C. INTERNATIONAL BROKERAGE COMPANY LTD was registered 13 years ago.(SIC: 69202, 69203, 70229, 82990)

Status

active

Active since 13 years ago

Company No

08137997

LTD Company

Age

13 Years

Incorporated 11 July 2012

Size

N/A

Accounts

ARD: 31/7

Overdue

2 years overdue

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 16 August 2024 (1 year ago)
Period: 1 August 2020 - 31 July 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2023
Period: 1 August 2021 - 31 July 2022

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

PINPOINTS X LTD
From: 11 July 2012To: 23 December 2013
Contact
Address

Unit 3, 1st Floor 6/7 St. Mary At Hill London, EC3R 8EE,

Previous Addresses

PO Box 4385 08137997: Companies House Default Address Cardiff CF14 8LH
From: 21 April 2017To: 3 July 2024
788 - 790 Finchley Road London NW11 7TJ
From: 11 July 2012To: 21 April 2017
Timeline

14 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 13
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Dec 17
Owner Exit
Aug 20
New Owner
Aug 20
New Owner
Aug 21
Owner Exit
Aug 21
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PURIFICATO, Fabrizio

Active
6/7 St Mary At Hill, LondonEC3R 8EE
Born April 1972
Director
Appointed 11 Feb 2013

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 29 Apr 2014
Resigned 01 May 2019

CRETELLA, Gianpaolo

Resigned
Asmuns Hill, LondonNW11 6ET
Born November 1959
Director
Appointed 08 May 2013
Resigned 12 Jul 2017

ERMOLI, Marco

Resigned
Arcadia Avenue, LondonN3 2JU
Born May 1952
Director
Appointed 12 Jul 2017
Resigned 20 Dec 2017

GERSOHN, Robert Benjamin

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Born July 1970
Director
Appointed 11 Jul 2012
Resigned 11 Feb 2013

Persons with significant control

5

1 Active
4 Ceased

Mr Fabrizio Purificato

Active
6/7 St Mary At Hill, LondonEC3R 8EE
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2021

Mr Fabrizio Purificato

Ceased
752b Finchley Road, LondonNW11 7TH
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2020
Ceased 01 Aug 2021

Mr Marco Ermoli

Ceased
752b Finchley Road, LondonNW11 7TH
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2017
Ceased 01 Aug 2020

Mr Cretella Gianpaolo

Ceased
Asmuns Hill, LondonNW11 6ET
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mr Fabrizio Purificato

Ceased
Asmuns Hill, LondonNW11 6ET
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Gazette Notice Voluntary
19 September 2023
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
15 September 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
11 September 2023
DS01DS01
Dissolved Compulsory Strike Off Suspended
6 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 January 2022
RP05RP05
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 April 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Incorporation Company
11 July 2012
NEWINCIncorporation