Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBM GLOBAL FINANCING UK COMPANY
Company Information for

IBM GLOBAL FINANCING UK COMPANY

20 YORK ROAD, LONDON, SE1 7ND,
Company Registration Number
04345552
Private Unlimited Company
Active

Company Overview

About Ibm Global Financing Uk Company
IBM GLOBAL FINANCING UK COMPANY was founded on 2001-12-27 and has its registered office in London. The organisation's status is listed as "Active". Ibm Global Financing Uk Company is a Private Unlimited Company registered in UNITED KINGDOM 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 GLOBAL FINANCING UK COMPANY
 
Legal Registered Office
20 YORK ROAD
LONDON
SE1 7ND
Other companies in SE1
 
Filing Information
Company Number 04345552
Company ID Number 04345552
Date formed 2001-12-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBM GLOBAL FINANCING UK COMPANY
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.

Company Officers of IBM GLOBAL FINANCING UK COMPANY

Current Directors
Officer Role Date Appointed
HAYDEN JAMES GUNTON REEVE
Company Secretary 2017-06-20
TIMOTHY JOHN MARTIN CLEMENTS
Director 2013-11-11
JOANNE LOUISE STANTON
Director 2017-07-01
PATRICK WHITE
Director 2015-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN CAMPION
Director 2014-09-02 2017-07-01
IAN REGINALD DAMANT
Company Secretary 2012-05-30 2017-06-20
PAUL MICHAEL SHIPWAY
Director 2013-09-23 2015-11-09
AJAY KUMAR KHINDRIA
Director 2011-08-31 2014-10-14
JONATHAN FRANCIS BEER
Director 2012-05-30 2013-11-25
IAN DAVID ROSKELL
Director 2010-08-04 2012-06-01
RONALD ALEXANDER JAMES HERD
Company Secretary 2011-08-31 2012-05-30
CLIVE BEAUMONT ROBERTS
Director 2010-08-04 2011-09-01
CHRISTOPHER FREDERICK ALLAN ROWBOTHAM
Company Secretary 2008-11-28 2011-08-31
GAYLE SUSAN HARES
Director 2009-12-11 2010-12-02
CLIVE BEAUMONT ROBERTS
Director 2010-08-05 2010-08-05
IAN DAVID ROSKELL
Director 2010-08-05 2010-08-05
ANDY SHARPLES
Director 2007-03-01 2009-12-11
STEPHEN DAVID WILSON
Director 2002-02-28 2009-04-09
EMMA DANIELLE WRIGHT
Company Secretary 2007-09-06 2008-11-28
JEAN LOUIS DE GANDT
Director 2002-05-30 2008-10-21
LARRY HIRST
Director 2002-05-30 2008-05-12
NUZHAT SAYANI
Company Secretary 2005-07-27 2007-09-06
JEFFREY SMITH
Director 2004-10-28 2007-03-01
STEVEN ALAN VAUGHAN JONES
Company Secretary 2003-03-25 2005-07-27
PAUL DAVID FOULKES
Director 2002-05-30 2004-10-28
KEITH CARRUTHERS
Company Secretary 2001-12-27 2003-03-25
JAMES SUMMERS LAMB
Director 2001-12-27 2002-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-27 2001-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN MARTIN CLEMENTS IBM GLOBAL ASSET MANAGEMENT LIMITED Director 2018-07-06 CURRENT 2013-05-17 Liquidation
TIMOTHY JOHN MARTIN CLEMENTS IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED Director 2017-12-01 CURRENT 1975-01-24 Active
TIMOTHY JOHN MARTIN CLEMENTS IBM UNITED KINGDOM ASSET LEASING LIMITED Director 2013-11-11 CURRENT 1975-01-24 Active
JOANNE LOUISE STANTON IBM UNITED KINGDOM ASSET LEASING LIMITED Director 2017-07-01 CURRENT 1975-01-24 Active
JOANNE LOUISE STANTON IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED Director 2017-07-01 CURRENT 1975-01-24 Active
JOANNE LOUISE STANTON IBM GLOBAL ASSET MANAGEMENT LIMITED Director 2017-07-01 CURRENT 2013-05-17 Liquidation
JOANNE LOUISE STANTON RJMS SERVICES LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PATRICK WHITE IBM UNITED KINGDOM LEASING LIMITED Director 2015-10-26 CURRENT 1975-01-24 Dissolved 2017-03-23

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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-04-02Application to strike the company off the register
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-09-11Previous accounting period extended from 31/12/22 TO 30/06/23
2023-06-27APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS COOK
2023-06-20DIRECTOR APPOINTED NICOLA LOUISE WALLING
2023-02-07CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-08CH01Director's details changed for Mr Edward Piers Robinson on 2022-03-01
2022-03-03CH01Director's details changed for Mr Edward Thomas Cook on 2022-03-01
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HAYDEN JAMES GUNTON REEVE on 2022-03-01
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 76 Upper Ground London SE1 9PZ
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARTIN CLEMENTS
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-08AP01DIRECTOR APPOINTED MR EDWARD PIERS ROBINSON
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE STANTON
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2019-05-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WHITE
2018-08-13AP01DIRECTOR APPOINTED MR EDWARD THOMAS COOK
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;EUR 514545360
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CAMPION
2017-07-11AP01DIRECTOR APPOINTED MRS JOANNE LOUISE STANTON
2017-06-26AP03Appointment of Mr Hayden James Gunton Reeve as company secretary on 2017-06-20
2017-06-26TM02Termination of appointment of Ian Reginald Damant on 2017-06-20
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;EUR 514545360
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12ANNOTATIONClarification
2016-04-04ANNOTATIONClarification
2016-04-01RP04
2016-02-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;EUR 514545360
2016-02-10AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-03CC04Statement of company's objects
2016-02-03RES01ADOPT ARTICLES 03/02/16
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL SHIPWAY
2015-11-25AP01DIRECTOR APPOINTED PATRICK DAVID WHITE
2015-11-25AP01DIRECTOR APPOINTED PATRICK DAVID WHITE
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;EUR 568276750
2015-02-02AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-13RES13Resolutions passed:<ul><li>Share reduction 17/12/2014</ul>
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARTIN CLEMENTS / 28/11/2014
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KHINDRIA
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AP01DIRECTOR APPOINTED MR PAUL JOHN CAMPION
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;EUR 611036516
2014-01-24AR0124/01/14 FULL LIST
2014-01-13RES06REDUCE ISSUED CAPITAL 20/12/2013
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEER
2013-11-12AP01DIRECTOR APPOINTED TIMOTHY JOHN MARTIN CLEMENTS
2013-09-30AP01DIRECTOR APPOINTED PAUL MICHAEL SHIPWAY
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0124/01/13 FULL LIST
2012-12-21RES06REDUCE ISSUED CAPITAL 10/12/2012
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL
2012-05-31AP03SECRETARY APPOINTED IAN REGINALD DAMANT
2012-05-31AP01DIRECTOR APPOINTED JONATHAN FRANCIS BEER
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY RONALD HERD
2012-05-28RES06REDUCE ISSUED CAPITAL 14/12/2011
2012-05-24AR0124/01/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS
2011-09-07AP01DIRECTOR APPOINTED AJAY KUMAR KHINDRIA
2011-09-07AP03SECRETARY APPOINTED RONALD ALEXANDER JAMES HERD
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROWBOTHAM
2011-05-04AR0124/01/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE HARES
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-09AP01DIRECTOR APPOINTED IAN DAVID ROSKELL
2010-11-09AP01DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS
2010-11-02AP01DIRECTOR APPOINTED IAN DAVID ROSKELL
2010-11-02AP01DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS
2010-03-05AR0124/01/10 FULL LIST
2010-02-19AP01DIRECTOR APPOINTED GAYLE SUSAN HARES
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDY SHARPLES
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05MISCAN UNLIMITED COMPANY USING 123 TO INCREASE SHARE CAPITAL FORM 1,200,000,000.00 TO 1,400,000,000.00.
2009-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-05RES04EUR NC 1200000000/1400000000 30/11/2008
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON
2009-04-17363a24/01/09 NO MEMBER LIST
2009-01-13288aSECRETARY APPOINTED CHRISTOPHER FREDERICK ALLAN ROWBOTHAM
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY EMMA WRIGHT
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR JEAN GANDT
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR LARRY HIRST
2008-02-20RES06REDUCE ISSUED CAPITAL 25/06/07
2008-02-06363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-08288bSECRETARY RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-04-04363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW SECRETARY APPOINTED
2005-02-02363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to IBM GLOBAL FINANCING UK COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IBM GLOBAL FINANCING UK COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBM GLOBAL FINANCING UK COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of IBM GLOBAL FINANCING UK COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for IBM GLOBAL FINANCING UK COMPANY
Trademarks
We have not found any records of IBM GLOBAL FINANCING UK COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBM GLOBAL FINANCING UK COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IBM GLOBAL FINANCING UK COMPANY are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IBM GLOBAL FINANCING UK COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBM GLOBAL FINANCING UK COMPANY 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 GLOBAL FINANCING UK COMPANY 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.