IIBA UK CHAPTER - LONDON


Company Profile Company Filings

Overview

IIBA UK CHAPTER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
IIBA UK CHAPTER was incorporated 17 years ago on 25/01/2007 and has the registered number: 06067668. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

IIBA UK CHAPTER - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

20-22 WENLOCK ROAD
LONDON
N1 7GU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/02/2024 18/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ELIZABETH CALDER Aug 1965 British Director 2017-11-21 CURRENT
MR JAMES LEE COMPTON Nov 1976 British Director 2022-05-16 CURRENT
MR JASON MICHAEL THOMPSON Mar 1971 British Director 2023-03-30 CURRENT
MS CHRISTINA TAN Nov 1987 Singaporean Director 2019-02-28 CURRENT
MS KATERYNA STRYHUNIVSKA Sep 1992 Ukrainian Director 2024-05-01 CURRENT
MS ADRIANA NAVES SILVA May 1972 Brazilian Director 2024-05-01 CURRENT
MR GAVIN SCOTT ROSS Apr 1969 British Director 2020-02-01 CURRENT
MR SAMUEL KANIN MERRICK Jan 1990 British Director 2020-02-01 CURRENT
MR KAMAL SINGH MARWAHA Nov 1980 British Director 2024-01-03 CURRENT
MS ALISON MARGARET FAIRCLOUGH May 1980 British Director 2023-07-01 CURRENT
MR IMTIAZ MARCEL KADERBHOY May 1974 British Director 2020-11-11 UNTIL 2022-04-12 RESIGNED
JULIA NEWELL Feb 1972 British Director 2021-11-08 UNTIL 2023-05-09 RESIGNED
MR RAVI RANJAN KUMAR Jul 1974 Irish Director 2017-11-21 UNTIL 2018-12-19 RESIGNED
MISS MARLENE GWENDOLYNE LEGGOTT May 1955 British Director 2011-10-12 UNTIL 2012-05-22 RESIGNED
MR HARPAL LIDDER Mar 1979 British Director 2020-11-11 UNTIL 2021-11-08 RESIGNED
MRS TERESA JOAN LYDIARD Mar 1959 British Director 2015-07-17 UNTIL 2017-06-30 RESIGNED
MR MARTIN NICHOLAS MAYA Jan 1964 British Director 2014-07-01 UNTIL 2016-05-30 RESIGNED
MR STUART ALAN MULLINGER Nov 1977 British Director 2021-11-08 UNTIL 2024-01-03 RESIGNED
MISS TINA MELANIE SCHUSTER Feb 1973 German Director 2013-06-20 UNTIL 2020-04-21 RESIGNED
MR CHRISTOPHER JARVIS Mar 1965 British Director 2015-07-12 UNTIL 2019-02-27 RESIGNED
MR VINAY NADUWINMANI Aug 1978 Indian Director 2016-06-01 UNTIL 2018-05-31 RESIGNED
JAMES MARTIN JULIAN DURRANT Secretary 2007-01-25 UNTIL 2008-05-01 RESIGNED
MR JOSEPH ALEXANDER DA SILVA Dec 1977 British Director 2011-10-12 UNTIL 2013-09-30 RESIGNED
MR NICHOLAS WILLIAM HARRY DE VOIL Aug 1962 British Director 2012-05-22 UNTIL 2020-04-21 RESIGNED
MR PARDEEP DHANDA May 1977 British Director 2017-11-21 UNTIL 2020-11-11 RESIGNED
MISS SARAH FITTON May 1973 British Director 2011-10-12 UNTIL 2017-01-25 RESIGNED
MR MARTYN WILSON Dec 1971 British Director 2008-05-01 UNTIL 2010-04-01 RESIGNED
MR ANDREW PETER TURNER Oct 1966 British Director 2012-05-22 UNTIL 2024-05-01 RESIGNED
MISS KATARZYNA HALINA BOCHENEK Jun 1983 Polish Director 2018-04-20 UNTIL 2021-11-08 RESIGNED
MR SIMON GEORGE BARNES Mar 1969 British Director 2007-01-25 UNTIL 2008-05-01 RESIGNED
MR DAVID SEAN AVIS Mar 1980 British Director 2011-10-12 UNTIL 2013-07-16 RESIGNED
MR IAIN GILLESPIE Apr 1980 British Director 2012-05-22 UNTIL 2014-07-01 RESIGNED
MR NASIR AKRAM Sep 1977 British Director 2017-11-21 UNTIL 2019-06-07 RESIGNED
MRS HUSNA AMINA AHMED Nov 1972 British Director 2019-04-02 UNTIL 2019-08-17 RESIGNED
FRAUKJE ANGELA HACKWORTH Nov 1960 German Director 2007-01-25 UNTIL 2009-05-14 RESIGNED
MRS SAFFRON VICTORIA HOUSE Jun 1972 English Director 2019-02-28 UNTIL 2022-05-16 RESIGNED
MR SIMON GORDON HARTLEY Aug 1958 British Director 2009-05-14 UNTIL 2011-05-16 RESIGNED
MRS DOROTHY JANE TUDOR Jan 1952 British Director 2012-05-22 UNTIL 2013-07-16 RESIGNED
MRS CORRINE DIANA THOMAS Jan 1962 British Director 2013-06-20 UNTIL 2017-07-07 RESIGNED
MR KARL ANDREW SHEPHERD Jun 1976 British Director 2013-06-20 UNTIL 2019-01-22 RESIGNED
MRS BINDU CHANNAVEERAPPA Oct 1972 British Director 2017-11-21 UNTIL 2024-05-01 RESIGNED
MR DAVID REINHARDT Oct 1977 German Director 2013-09-01 UNTIL 2015-07-17 RESIGNED
MR ADRIAN PAUL REED Sep 1981 British Director 2011-10-12 UNTIL 2017-07-14 RESIGNED
MR ALEX PAPWORTH Mar 1969 British Director 2010-04-27 UNTIL 2011-10-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kamal Singh Marwaha 2024-01-03 11/1980 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Alison Margaret Fairclough 2023-07-01 - 2023-09-04 5/2023 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Alison Margaret Fairclough 2023-07-01 5/1980 London   Significant influence or control as firm
Mr Jason Michael Thompson 2023-03-30 3/1971 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr James Compton 2022-05-16 11/1976 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Stuart Alan Mullinger 2021-11-08 - 2024-01-03 11/1977 Bristol   Significant influence or control as firm
Mrs Julia Mary Newell 2021-11-08 - 2023-05-09 2/1972 London   Significant influence or control as firm
Mr Imtiaz Marcel Kaderbhoy 2020-11-11 - 2022-04-12 5/1974 London   Significant influence or control
Mr Harpal Lidder 2020-11-11 - 2021-11-08 3/1979 London   Significant influence or control
Mr Samuel Kanin Merrick 2020-02-01 1/1990 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Gavin Scott Ross 2020-02-01 4/1969 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Husna Amina Ahmed 2019-04-02 - 2019-08-17 11/1972 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Saffron Victoria House 2019-02-27 - 2022-05-16 6/1972 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Christina Tan 2019-02-27 11/1987 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Katarzyna Halina Bochenek 2018-04-20 - 2021-11-08 6/1983 London   Significant influence or control
Mr Pardeep Singh Dhanda 2017-11-21 - 2020-11-11 5/1977 London   Significant influence or control
Mr Nasir Akram 2017-11-21 - 2019-06-07 9/1977 London   Significant influence or control
Mr Ravi Ranjan Kumar 2017-11-21 - 2018-12-19 7/1974 London   Significant influence or control
Dr Elizabeth May Calder 2017-11-21 8/1965 London   Significant influence or control
Mrs Bindu Channaveerappa 2017-11-21 10/1972 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EMMAUS LEEDS LEEDS Active SMALL 55900 - Other accommodation
ST MATTHEW ACADEMY LONDON ENGLAND Active FULL 85200 - Primary education
PENNY APPEAL WAKEFIELD ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
PIROTTA PRESS LTD SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 58110 - Book publishing
CAFFEINATED LIMITED KENDAL Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
STRAMONGATE SCHOOL KENDAL Active FULL 85200 - Primary education
KM BA SERVICES LTD LUTTERWORTH ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
CAHOOTS ENTERTAINMENT LTD WARRINGTON Dissolved... TOTAL EXEMPTION SMALL 90020 - Support activities to performing arts
CRACKED UP COMEDY LTD WARRINGTON Dissolved... DORMANT 90020 - Support activities to performing arts
ANMC LTD 39 SHEEP STREET ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ELEVENDOTS LIMITED CHISLEHURST ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
SAM BRADY LIMITED WARRINGTON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ADRIANA SILVA CONSULTANCY LTD EASTBOURNE ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FLUIDITY BUSINESS ANALYSIS LTD LUTTERWORTH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ROUND 4 ROUND LTD BOLTON Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
ROUND4ROUNDUK CIC BOLTON ENGLAND Active NO ACCOUNTS FILED 85510 - Sports and recreation education
KANIN CONSULTING LTD COVENTRY ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
IMAGO DIGITAL LTD GLASGOW UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
BALIFE LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2024-02-21 31-01-2024 £230,415 equity
Accounts Submission 2023-03-03 31-01-2023 £207,360 equity
Accounts Submission 2022-02-24 31-01-2022 £193,356 equity
Accounts Submission 2021-02-10 31-01-2021 £195,669 equity
Micro-entity Accounts - IIBA UK CHAPTER 2020-03-12 31-01-2020 £181,490 equity
Accounts Submission 2019-03-12 31-01-2019 £159,822 equity
Micro-entity Accounts - IIBA UK CHAPTER 2018-07-31 31-01-2018 £120,150 equity
Micro-entity Accounts - IIBA UK CHAPTER 2017-10-31 31-01-2017 £103,207 equity
Abbreviated Company Accounts - IIBA UK CHAPTER 2016-09-27 31-01-2016 £85,211 Cash £85,211 equity
Abbreviated Company Accounts - IIBA UK CHAPTER 2015-10-27 31-01-2015 £58,380 Cash £58,380 equity
Abbreviated Company Accounts - IIBA UK CHAPTER 2014-09-12 31-01-2014 £36,321 Cash £36,321 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZEPHYR ENERGY PLC LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
RST DEVELOPMENTS LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ROSEBUD TRADING LTD LONDON UNITED KINGDOM Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
DM SALES LTD LONDON ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
ROUNDBOX CONSULTING LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ROWAN ENERGY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
RSH MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROXY CONCERTS LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ROYANG LTD LONDON ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
ROUTE TO MARKET CONSULTING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management