INTRUM UK HOLDINGS 2 LIMITED

INTRUM UK HOLDINGS 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTRUM UK HOLDINGS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01356148
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTRUM UK HOLDINGS 2 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INTRUM UK HOLDINGS 2 LIMITED located?

    Registered Office Address
    The Omnibus Building
    Lesbourne Road
    RH2 7JP Reigate
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTRUM UK HOLDINGS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTRUM JUSTITIA (HOLDINGS) LIMITEDJul 14, 1993Jul 14, 1993
    JUSTITIA INTERNATIONAL LIMITEDMay 03, 1983May 03, 1983
    JUSTITIA LIMITEDMar 07, 1978Mar 07, 1978

    What are the latest accounts for INTRUM UK HOLDINGS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for INTRUM UK HOLDINGS 2 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2023

    What are the latest filings for INTRUM UK HOLDINGS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anette Willumsen as a director on Jul 27, 2023

    1 pagesTM01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Reza Atighi as a director on Feb 28, 2022

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Appointment of Ms Anette Willumsen as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Marc Knothe as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 12, 2018 with updates

    4 pagesCS01

    Change of details for Collector Services Ltd as a person with significant control on Mar 01, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2018

    RES15

    Appointment of Mr Marc Knothe as a director on Feb 19, 2018

    2 pagesAP01

    Termination of appointment of Mark Chandler as a director on Feb 19, 2018

    1 pagesTM01

    Appointment of Mr Edward Brian Nott as a director on Feb 19, 2018

    2 pagesAP01

    Appointment of Mr Reza Atighi as a director on Feb 19, 2018

    2 pagesAP01

    Who are the officers of INTRUM UK HOLDINGS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOTT, Edward Brian
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    United KingdomBritish61734100005
    EASDEN, John
    14 Ebbsgrove
    MK5 8BD Loughton
    Milton Keynes
    Secretary
    14 Ebbsgrove
    MK5 8BD Loughton
    Milton Keynes
    British90790490001
    KIRK, Joanna Claire
    46 The Meadway
    Headless Cross
    B97 5AD Redditch
    Worcs
    Secretary
    46 The Meadway
    Headless Cross
    B97 5AD Redditch
    Worcs
    British82321900001
    KLEINSTUBER, Keith Frederick
    2 Orchard Cottages
    West Charleton
    TQ7 2AE Kingsbridge
    Devon
    Secretary
    2 Orchard Cottages
    West Charleton
    TQ7 2AE Kingsbridge
    Devon
    Irish43453740001
    LABRUE, Pascal
    c/o Mitchell Charlesworth
    Temple Square
    Temple Street
    L2 5RH Liverpool
    5
    United Kingdom
    Secretary
    c/o Mitchell Charlesworth
    Temple Square
    Temple Street
    L2 5RH Liverpool
    5
    United Kingdom
    155985590001
    VAN ES, Marcel Robert
    5th Floor The Plaza
    100 Old Hall Street
    L3 9QJ Liverpool
    Merseyside
    Secretary
    5th Floor The Plaza
    100 Old Hall Street
    L3 9QJ Liverpool
    Merseyside
    Dutch104322440001
    WALFORD, Alison Mary
    62 The Avenue
    Acocks Green
    B27 6NE Birmingham
    West Midlands
    Secretary
    62 The Avenue
    Acocks Green
    B27 6NE Birmingham
    West Midlands
    British48117080001
    WILSON, Peter Brian
    Studio Cottage 39 Farm Street
    Harbury
    CV33 9LS Leamington Spa
    Warwickshire
    Secretary
    Studio Cottage 39 Farm Street
    Harbury
    CV33 9LS Leamington Spa
    Warwickshire
    British56220880001
    ATIGHI, Reza
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    EnglandDutch243503920001
    BAGNER, Hans
    74 Woodsford Square
    W14 8DS London
    Director
    74 Woodsford Square
    W14 8DS London
    Swedish32404410001
    BURTON, James Anthony
    Cherrytrees 6 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    Director
    Cherrytrees 6 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    British82887090001
    CHANDLER, Mark
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    IrelandAustralian195042080001
    CHISWELL, Frederick George
    16 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Director
    16 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    British10177140002
    EASDEN, John
    14 Ebbsgrove
    MK5 8BD Loughton
    Milton Keynes
    Director
    14 Ebbsgrove
    MK5 8BD Loughton
    Milton Keynes
    British90790490001
    GORANSON, Bo Sven
    Haras De Saint Pair Du Mont
    14340 Cambremer
    France
    Director
    Haras De Saint Pair Du Mont
    14340 Cambremer
    France
    Swedish65492470002
    HAWKINS, Leslie Michael
    77 St Andrews Crescent
    CV37 9RP Stratford Upon Avon
    Warwickshire
    Director
    77 St Andrews Crescent
    CV37 9RP Stratford Upon Avon
    Warwickshire
    British6610050001
    KIRK, Joanna Claire
    46 The Meadway
    Headless Cross
    B97 5AD Redditch
    Worcs
    Director
    46 The Meadway
    Headless Cross
    B97 5AD Redditch
    Worcs
    British82321900001
    KLEINSTUBER, Keith Frederick
    2 Orchard Cottages
    West Charleton
    TQ7 2AE Kingsbridge
    Devon
    Director
    2 Orchard Cottages
    West Charleton
    TQ7 2AE Kingsbridge
    Devon
    Irish43453740001
    KNOTHE, Marc
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    AustriaGerman243503770001
    LABRUE, Pascal
    c/o Mitchell Charlesworth
    Temple Square
    Temple Street
    L2 5RH Liverpool
    5
    United Kingdom
    Director
    c/o Mitchell Charlesworth
    Temple Square
    Temple Street
    L2 5RH Liverpool
    5
    United Kingdom
    FranceFrench155984610001
    LANGHORN, John Adrian
    Worsley Cottage
    Station Road
    9L55 6HY Chipping Campden
    Gloucestershire
    Director
    Worsley Cottage
    Station Road
    9L55 6HY Chipping Campden
    Gloucestershire
    British35052850003
    RIDOUT, John Mark Crue
    c/o Mitchell Charlesworth
    Temple Square
    Temple Street
    L2 5RH Liverpool
    5
    United Kingdom
    Director
    c/o Mitchell Charlesworth
    Temple Square
    Temple Street
    L2 5RH Liverpool
    5
    United Kingdom
    UkBritish65472600002
    RIDOUT, John Mark Crue
    c/o Mitchell Charlesworth
    Temple Square
    Temple Street
    L2 5RH Liverpool
    5
    United Kingdom
    Director
    c/o Mitchell Charlesworth
    Temple Square
    Temple Street
    L2 5RH Liverpool
    5
    United Kingdom
    UkBritish65472600002
    ROHWER, Lars Gunnar
    Adam Geck
    Strasse 26
    6352 Ober
    Morlen
    Germany
    Director
    Adam Geck
    Strasse 26
    6352 Ober
    Morlen
    Germany
    Swedish40104660001
    ROXENDAL, Kurt Jan Erik
    Rietstrasse 22
    8702 Zollikon
    Switzerland
    Director
    Rietstrasse 22
    8702 Zollikon
    Switzerland
    Swedish/Swiss97264400001
    SAVAGE, Christopher James
    Meadow Barn Greaves Lane
    Edingley
    NG22 8BL Newark
    Nottinghamshire
    Director
    Meadow Barn Greaves Lane
    Edingley
    NG22 8BL Newark
    Nottinghamshire
    EnglandBritish35983580002
    VAN ES, Marcel Robert
    5th Floor The Plaza
    100 Old Hall Street
    L3 9QJ Liverpool
    Merseyside
    Director
    5th Floor The Plaza
    100 Old Hall Street
    L3 9QJ Liverpool
    Merseyside
    NetherlandsDutch104322440001
    VRANJES, Harry
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    SwitzerlandSwedish196594330001
    WADE, David Anthony
    Roman Way
    TN17 4ES Benenden
    Kent
    Director
    Roman Way
    TN17 4ES Benenden
    Kent
    British15182390001
    WALFORD, Alison Mary
    62 The Avenue
    Acocks Green
    B27 6NE Birmingham
    West Midlands
    Director
    62 The Avenue
    Acocks Green
    B27 6NE Birmingham
    West Midlands
    British48117080001
    WILLUMSEN, Anette
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    NorwayNorwegian274868530001
    WILSON, Peter Brian
    Studio Cottage 39 Farm Street
    Harbury
    CV33 9LS Leamington Spa
    Warwickshire
    Director
    Studio Cottage 39 Farm Street
    Harbury
    CV33 9LS Leamington Spa
    Warwickshire
    EnglandBritish56220880001
    WOOD, Ann
    27 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    Director
    27 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    British873450001

    Who are the persons with significant control of INTRUM UK HOLDINGS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Chandler
    c/o MITCHELL CHARLESWORTH
    Temple Square
    Temple Street
    L2 5RH Liverpool
    5
    Jul 26, 2016
    c/o MITCHELL CHARLESWORTH
    Temple Square
    Temple Street
    L2 5RH Liverpool
    5
    Yes
    Nationality: Australian
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Intrum Uk Group Limited
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Apr 06, 2016
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England, Wales & Scotland
    Registration Number03515447
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0