Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBM UNITED KINGDOM TRUST
Company Information for

IBM UNITED KINGDOM TRUST

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
01857335
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Ibm United Kingdom Trust
IBM UNITED KINGDOM TRUST was founded on 1984-10-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Ibm United Kingdom Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IBM UNITED KINGDOM TRUST
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in PO6
 
Charity Registration
Charity Number 290462
Charity Address IBM UNITED KINGDOM LTD, 1PG1, 76, UPPER GROUND, LONDON, SE1 9PZ
Charter THE ACTIVITIES ARE, THROUGH THE USE AND UNDERSTANDING OF INFORMATION TECHNOLOGY TO: - SEEK THE ADVANCEMENT OF EDUCATION - SEEK THE ADVANCEMENT OF RESEARCH - IMPROVE THE CONDITION OF LIFE FOR THE DISADVANTAGED OR DISABLED - SUPPORT THE FINE ARTS, THE RELIEF OF POVERTY, THE HEALTH OF THE COMMUNITY AND THE PRESERVATION OF THE ENVIRONMENT.
Filing Information
Company Number 01857335
Company ID Number 01857335
Date formed 1984-10-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 15:37:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBM UNITED KINGDOM TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IBM UNITED KINGDOM TRUST
The following companies were found which have the same name as IBM UNITED KINGDOM TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBM UNITED KINGDOM ASSET LEASING LIMITED BUILDING 5000 GROUND FLOOR, LAKESIDE NORTH HARBOUR, WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3AU Active Company formed on the 1975-01-24
IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED BUILDING 5000, GROUND FLOOR LAKESIDE, NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3AU Active Company formed on the 1975-01-24
IBM UNITED KINGDOM HOLDINGS LIMITED P.O. BOX 41 NORTH HARBOUR PORTSMOUTH HANTS PO6 3AU Active Company formed on the 1912-07-02
IBM UNITED KINGDOM LEASING LIMITED 15 CANADA SQUARE LONDON E14 5GL Dissolved Company formed on the 1975-01-24
IBM UNITED KINGDOM LIMITED P.O. BOX 41 NORTH HARBOUR PORTSMOUTH HANTS PO6 3AU Active Company formed on the 1962-11-21
IBM UNITED KINGDOM PENSIONS TRUST LIMITED BUILDING 5000 GROUND FLOOR LAKESIDE, NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3AU Active Company formed on the 1980-10-21
IBM UNITED KINGDOM LIMITED NO ADDRESS GIVEN Ceased Company formed on the 1901-01-01

Company Officers of IBM UNITED KINGDOM TRUST

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2011-09-13
DEREK BELL
Director 2010-09-27
ANDREW GERRARD FITZGERALD
Director 2016-02-26
NAOMI JULIET HILL
Director 2009-12-22
ANNE MARIE WOLFE
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ERIC BATTY
Director 2009-03-04 2017-03-09
BRENDAN DINEEN
Director 2003-10-30 2015-06-11
KEVIN ALEXANDER BISHOP
Director 2001-12-06 2014-09-30
ELIZABETH AILEEN GRANT
Director 2006-10-09 2014-09-09
IAN DUNCAN FERGUSON
Company Secretary 2007-09-06 2011-09-13
BRENDON JAMES RILEY
Director 2008-09-01 2009-08-12
LARRY HIRST
Director 2001-12-06 2008-05-12
NUZHAT SAYANI
Company Secretary 2005-07-27 2007-09-06
STEVEN ALAN VAUGHAN JONES
Company Secretary 2004-10-14 2005-07-27
RICHARD CHARLES ATKINS
Director 2003-10-30 2004-12-21
JANE MIDDLETON
Company Secretary 2001-12-06 2004-10-14
PAUL NEALE
Director 2000-07-05 2003-10-30
JAMES SUMMERS LAMB
Director 1994-08-25 2002-03-07
FIONA ELIZABETH DUNGER
Company Secretary 1996-10-21 2001-12-06
ANDREW DAVID GREAVES
Director 1997-12-05 2001-08-20
KEVIN LOOSEMORE
Director 2000-02-18 2001-06-11
IAN JAMES HOMER
Director 1997-12-05 2000-07-07
CARL GEORGE SYMON
Director 1998-08-25 2000-06-30
KHALIL EMILE BARSOUM
Director 1997-05-08 1998-08-25
CLARE ISOBEL BIRKS
Director 1997-12-05 1998-01-21
MARTIN DAVID KNIGHT
Director 1996-10-30 1997-12-05
DENNIS PHILIP ALEXANDER ROBERSON
Director 1995-05-10 1997-12-05
JOHN BARRIE MORGANS
Director 1992-06-01 1997-02-17
GAIL MARIE MCDONALD
Company Secretary 1995-05-11 1996-10-21
SARAH CATHERINE BERRY
Director 1994-04-15 1996-08-05
STEPHEN PAUL ROWLEY
Director 1994-08-25 1995-05-31
GAIL MARIE MCDONALD
Company Secretary 1993-10-20 1994-08-25
ANTHONY BRIAN CLEAVER
Director 1992-06-01 1994-05-19
IAN TEWSON REYNOLDS
Director 1993-05-21 1994-01-05
DUNCAN MONTGOMERY CAMPBELL
Company Secretary 1992-06-01 1993-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-12Appointment of a voluntary liquidator
2023-04-12Voluntary liquidation declaration of solvency
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
2023-04-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-21Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-04AD02Register inspection address changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ United Kingdom to Uk Legal Department 20 York Road London SE1 7nd
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARY CATHERINE SULLIVAN on 2022-03-01
2022-03-03CH01Director's details changed for Mrs Juliet Annabel Upton on 2022-03-01
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GERRARD FITZGERALD
2021-08-23AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH FARRELL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CH01Director's details changed for Ms Naomi Juliet Hill on 2019-07-03
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED PAUL JOSEPH FARRELL
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERIC BATTY
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20AP01DIRECTOR APPOINTED MR ANDREW GERRARD FITZGERALD
2016-09-20AP01DIRECTOR APPOINTED MR ANDREW GERRARD FITZGERALD
2016-02-18AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN DINEEN
2015-02-12AR0124/01/15 ANNUAL RETURN FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRANT
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BISHOP
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-02AP03SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY IAN FERGUSON
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0124/01/11 NO MEMBER LIST
2010-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-12-23AD02SAIL ADDRESS CREATED
2010-10-06AP01DIRECTOR APPOINTED PROFESSOR DEREK BELL
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE TABOR
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEXANDER BISHOP / 01/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN DINEEN / 01/02/2010
2010-02-11AR0124/01/10 NO MEMBER LIST
2010-02-02AP01DIRECTOR APPOINTED NAOMI JULIET HILL
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AILEEN GRANT / 01/11/2009
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR BRENDON RILEY
2009-06-11288aDIRECTOR APPOINTED JONATHAN ERIC BATTY
2009-05-12288aDIRECTOR APPOINTED ANNE MARIE WOLFE
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON
2009-03-13363aANNUAL RETURN MADE UP TO 24/01/09
2009-03-12288aDIRECTOR APPOINTED JANE TABOR
2008-12-09288aDIRECTOR APPOINTED BRENDAN JAMES RILEY
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18288aDIRECTOR APPOINTED ELIZABETH GRANT
2008-05-27363aANNUAL RETURN MADE UP TO 24/01/08
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR LARRY HIRST
2007-10-03288bSECRETARY RESIGNED
2007-10-03288aNEW SECRETARY APPOINTED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aANNUAL RETURN MADE UP TO 24/01/07
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03363sANNUAL RETURN MADE UP TO 24/01/06
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW SECRETARY APPOINTED
2005-02-02363sANNUAL RETURN MADE UP TO 24/01/05
2005-01-11288bDIRECTOR RESIGNED
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-01288bSECRETARY RESIGNED
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363sANNUAL RETURN MADE UP TO 01/04/04
2003-12-23288bDIRECTOR RESIGNED
2003-12-07288aNEW DIRECTOR APPOINTED
2003-12-07288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-10363aANNUAL RETURN MADE UP TO 31/05/03
2003-01-16288cDIRECTOR'S PARTICULARS CHANGED
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18363aANNUAL RETURN MADE UP TO 31/05/02
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IBM UNITED KINGDOM TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-30
Appointmen2023-03-30
Resolution2023-03-30
Fines / Sanctions
No fines or sanctions have been issued against IBM UNITED KINGDOM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBM UNITED KINGDOM TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IBM UNITED KINGDOM TRUST

Intangible Assets
Patents
We have not found any records of IBM UNITED KINGDOM TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for IBM UNITED KINGDOM TRUST
Trademarks
We have not found any records of IBM UNITED KINGDOM TRUST registering or being granted any trademarks
Income
Government Income

Government spend with IBM UNITED KINGDOM TRUST

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2013-07-01 GBP £2,712
London Borough of Hackney 2012-10-01 GBP £14,158

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IBM UNITED KINGDOM TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyIBM UNITED KINGDOM TRUSTEvent Date2023-03-30
 
Initiating party Event TypeAppointmen
Defending partyIBM UNITED KINGDOM TRUSTEvent Date2023-03-30
Company Number: 01857335 Name of Company: IBM UNITED KINGDOM TRUST Nature of Business: Charity Registered office: PO BOX 41, North Harbour, Portsmouth, Hampshire PO6 3AU Principal trading address: PO…
 
Initiating party Event TypeResolution
Defending partyIBM UNITED KINGDOM TRUSTEvent Date2023-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBM UNITED KINGDOM TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IBM UNITED KINGDOM TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1