INTRUM UK HOLDINGS 2 LIMITED
Overview
| Company Name | INTRUM UK HOLDINGS 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01356148 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTRUM UK HOLDINGS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTRUM JUSTITIA (HOLDINGS) LIMITED | Jul 14, 1993 | Jul 14, 1993 |
| JUSTITIA INTERNATIONAL LIMITED | May 03, 1983 | May 03, 1983 |
| JUSTITIA LIMITED | Mar 07, 1978 | Mar 07, 1978 |
What are the latest accounts for INTRUM UK HOLDINGS 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Jun 10, 2023 |
What are the latest filings for INTRUM UK HOLDINGS 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anette Willumsen as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Reza Atighi as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Appointment of Ms Anette Willumsen as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Knothe as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Collector Services Ltd as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Marc Knothe as a director on Feb 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Chandler as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Brian Nott as a director on Feb 19, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Reza Atighi as a director on Feb 19, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of INTRUM UK HOLDINGS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOTT, Edward Brian | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | United Kingdom | British | 61734100005 | |||||
| EASDEN, John | Secretary | 14 Ebbsgrove MK5 8BD Loughton Milton Keynes | British | 90790490001 | ||||||
| KIRK, Joanna Claire | Secretary | 46 The Meadway Headless Cross B97 5AD Redditch Worcs | British | 82321900001 | ||||||
| KLEINSTUBER, Keith Frederick | Secretary | 2 Orchard Cottages West Charleton TQ7 2AE Kingsbridge Devon | Irish | 43453740001 | ||||||
| LABRUE, Pascal | Secretary | c/o Mitchell Charlesworth Temple Square Temple Street L2 5RH Liverpool 5 United Kingdom | 155985590001 | |||||||
| VAN ES, Marcel Robert | Secretary | 5th Floor The Plaza 100 Old Hall Street L3 9QJ Liverpool Merseyside | Dutch | 104322440001 | ||||||
| WALFORD, Alison Mary | Secretary | 62 The Avenue Acocks Green B27 6NE Birmingham West Midlands | British | 48117080001 | ||||||
| WILSON, Peter Brian | Secretary | Studio Cottage 39 Farm Street Harbury CV33 9LS Leamington Spa Warwickshire | British | 56220880001 | ||||||
| ATIGHI, Reza | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | England | Dutch | 243503920001 | |||||
| BAGNER, Hans | Director | 74 Woodsford Square W14 8DS London | Swedish | 32404410001 | ||||||
| BURTON, James Anthony | Director | Cherrytrees 6 The Croft Kirby Hill YO51 9YA Boroughbridge North Yorkshire | British | 82887090001 | ||||||
| CHANDLER, Mark | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | Ireland | Australian | 195042080001 | |||||
| CHISWELL, Frederick George | Director | 16 Leigh Hill Road KT11 2HX Cobham Surrey | British | 10177140002 | ||||||
| EASDEN, John | Director | 14 Ebbsgrove MK5 8BD Loughton Milton Keynes | British | 90790490001 | ||||||
| GORANSON, Bo Sven | Director | Haras De Saint Pair Du Mont 14340 Cambremer France | Swedish | 65492470002 | ||||||
| HAWKINS, Leslie Michael | Director | 77 St Andrews Crescent CV37 9RP Stratford Upon Avon Warwickshire | British | 6610050001 | ||||||
| KIRK, Joanna Claire | Director | 46 The Meadway Headless Cross B97 5AD Redditch Worcs | British | 82321900001 | ||||||
| KLEINSTUBER, Keith Frederick | Director | 2 Orchard Cottages West Charleton TQ7 2AE Kingsbridge Devon | Irish | 43453740001 | ||||||
| KNOTHE, Marc | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | Austria | German | 243503770001 | |||||
| LABRUE, Pascal | Director | c/o Mitchell Charlesworth Temple Square Temple Street L2 5RH Liverpool 5 United Kingdom | France | French | 155984610001 | |||||
| LANGHORN, John Adrian | Director | Worsley Cottage Station Road 9L55 6HY Chipping Campden Gloucestershire | British | 35052850003 | ||||||
| RIDOUT, John Mark Crue | Director | c/o Mitchell Charlesworth Temple Square Temple Street L2 5RH Liverpool 5 United Kingdom | Uk | British | 65472600002 | |||||
| RIDOUT, John Mark Crue | Director | c/o Mitchell Charlesworth Temple Square Temple Street L2 5RH Liverpool 5 United Kingdom | Uk | British | 65472600002 | |||||
| ROHWER, Lars Gunnar | Director | Adam Geck Strasse 26 6352 Ober Morlen Germany | Swedish | 40104660001 | ||||||
| ROXENDAL, Kurt Jan Erik | Director | Rietstrasse 22 8702 Zollikon Switzerland | Swedish/Swiss | 97264400001 | ||||||
| SAVAGE, Christopher James | Director | Meadow Barn Greaves Lane Edingley NG22 8BL Newark Nottinghamshire | England | British | 35983580002 | |||||
| VAN ES, Marcel Robert | Director | 5th Floor The Plaza 100 Old Hall Street L3 9QJ Liverpool Merseyside | Netherlands | Dutch | 104322440001 | |||||
| VRANJES, Harry | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | Switzerland | Swedish | 196594330001 | |||||
| WADE, David Anthony | Director | Roman Way TN17 4ES Benenden Kent | British | 15182390001 | ||||||
| WALFORD, Alison Mary | Director | 62 The Avenue Acocks Green B27 6NE Birmingham West Midlands | British | 48117080001 | ||||||
| WILLUMSEN, Anette | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | Norway | Norwegian | 274868530001 | |||||
| WILSON, Peter Brian | Director | Studio Cottage 39 Farm Street Harbury CV33 9LS Leamington Spa Warwickshire | England | British | 56220880001 | |||||
| WOOD, Ann | Director | 27 Newtyle Road Ralston PA1 3JX Paisley Renfrewshire | British | 873450001 |
Who are the persons with significant control of INTRUM UK HOLDINGS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mark Chandler | 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
| |||||||||||||
| Intrum Uk Group Limited | Apr 06, 2016 | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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