Advanced company searchLink opens in new window

IAG GBS LIMITED

Company number 09178027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2020 AP01 Appointment of Ms Zoe Faye Davis as a director on 26 March 2020
17 Feb 2020 CH01 Director's details changed for Mr Jude Winstanley on 14 February 2020
05 Feb 2020 CH01 Director's details changed for Jude Winstanley on 1 February 2020
05 Feb 2020 CH01 Director's details changed for Jude Winstanley on 1 February 2020
05 Feb 2020 TM01 Termination of appointment of Stephen William Lawrence Gunning as a director on 1 February 2020
03 Feb 2020 AP01 Appointment of Jude Winstanley as a director on 1 February 2020
10 Jan 2020 AP01 Appointment of Mr. John Robert Gibbs as a director on 12 December 2019
06 Jan 2020 TM01 Termination of appointment of William John Francis as a director on 12 December 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
28 Feb 2019 TM01 Termination of appointment of Rebecca Louise Napier as a director on 27 February 2019
28 Feb 2019 AP01 Appointment of Miss Sian Louise Davies as a director on 27 February 2019
30 Jan 2019 TM01 Termination of appointment of Ignacio Maria De Torres Zabala as a director on 24 January 2019
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 20,000,001
02 Oct 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
09 May 2018 AP01 Appointment of Stephen William Gunning as a director on 3 May 2018
27 Feb 2018 AP01 Appointment of Mrs Rebecca Louise Napier as a director on 22 February 2018
27 Feb 2018 TM01 Termination of appointment of Steven Joseph Harrison as a director on 22 February 2018
27 Feb 2018 AP01 Appointment of Marcia Yor Ing Lin as a director on 22 February 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
18 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
16 Aug 2017 AP01 Appointment of Mr Steven Joseph Harrison as a director on 17 July 2017
16 Aug 2017 TM01 Termination of appointment of Raghbir Singh Pattar as a director on 17 July 2017
09 Sep 2016 AD01 Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF to Waterside Harmondsworth West Drayton UB7 0GB on 9 September 2016