IO-TAHOE UK LIMITED - KNOLL RISE
Company Profile | Company Filings |
Overview
IO-TAHOE UK LIMITED is a Private Limited Company from KNOLL RISE and has the status: Liquidation.
IO-TAHOE UK LIMITED was incorporated 6 years ago on 08/09/2017 and has the registered number: 10953396. The accounts status is FULL and accounts are next due on 31/12/2022.
IO-TAHOE UK LIMITED was incorporated 6 years ago on 08/09/2017 and has the registered number: 10953396. The accounts status is FULL and accounts are next due on 31/12/2022.
IO-TAHOE UK LIMITED - KNOLL RISE
This company is listed in the following categories:
64303 - Activities of venture and development capital companies
64303 - Activities of venture and development capital companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2020 | 31/12/2022 |
Registered Office
4TH FLOOR CENTRE BLOCK
KNOLL RISE
ORPINGTON
BR6 0JA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2022 | 21/09/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DARRYL HECTOR COULTER | Secretary | 2021-07-05 | CURRENT | ||
MR DARRYL HECTOR COULTER | Mar 1971 | British | Director | 2021-09-06 | CURRENT |
AGNIESZKA BOZENA MALESZEWSKA | Jun 1982 | Polish | Director | 2022-01-19 | CURRENT |
DR JONATHAN SIMON TUDOR | May 1971 | British | Director | 2019-12-31 UNTIL 2020-07-03 | RESIGNED |
DR STEPHEN THOMAS SAMUEL SALISBURY | Sep 1980 | British,Canadian | Director | 2017-09-08 UNTIL 2019-12-31 | RESIGNED |
KATHERINE BERESFORD RINGROSE | May 1974 | British,South African | Director | 2020-08-25 UNTIL 2021-06-21 | RESIGNED |
ELENA GIFON | Dec 1976 | German | Director | 2021-06-21 UNTIL 2021-10-31 | RESIGNED |
MR CHARLES JAMES CAMERON | Nov 1955 | French,American | Director | 2017-12-19 UNTIL 2020-07-01 | RESIGNED |
MR JAMES STEPHEN BESSELL | Jun 1977 | British | Director | 2020-07-01 UNTIL 2021-06-21 | RESIGNED |
CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2017-09-08 UNTIL 2021-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hitachi Vantara Limited | 2021-06-21 | Buckinghamshire | Ownership of shares 75 to 100 percent | |
Centrica Innovations Uk Limited | 2017-09-08 - 2021-06-21 | Windsor Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |