INTERCAPITAL LIMITED

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

    Company NameINTERCAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01423001
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INTERCAPITAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INTERCAPITAL LIMITED located?

    Registered Office Address
    London Fruit And Wool Exchange
    1 Duval Square
    E1 6PW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERCAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCAPITAL PLCOct 26, 1998Oct 26, 1998
    EXCO PLCApr 26, 1994Apr 26, 1994
    EXCO INTERNATIONAL P.L.C.Dec 31, 1981Dec 31, 1981
    EXCO SECURITIES (1979) LIMITEDDec 31, 1979Dec 31, 1979
    MONKSILK LIMITEDMay 24, 1979May 24, 1979

    What are the latest accounts for INTERCAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTERCAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for INTERCAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Andrew John Sikora as a director on Feb 05, 2026

    2 pagesAP01

    Termination of appointment of Richard Joseph Bodnum as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Derek Warren as a director on Sep 30, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Austin Wright as a secretary on Feb 13, 2023

    1 pagesTM02

    Appointment of Sarah Giffen as a secretary on Feb 13, 2023

    2 pagesAP03

    Appointment of David James Muddiman as a secretary on Feb 13, 2023

    2 pagesAP03

    Termination of appointment of Jenelle Marie Chalmers as a secretary on Feb 13, 2023

    1 pagesTM02

    Termination of appointment of William Frederick Knottenbelt as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kathleen Marie Cronin as a director on Oct 11, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Appointment of Margaret Austin Wright as a secretary on Jul 08, 2021

    2 pagesAP03

    Appointment of Jenelle Marie Chalmers as a secretary on Jul 08, 2021

    2 pagesAP03

    Termination of appointment of Veronica Holly Ridley as a secretary on Jul 01, 2021

    1 pagesTM02

    Confirmation statement made on Jun 07, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Richard Joseph Bodnum on Nov 02, 2020

    2 pagesCH01

    Who are the officers of INTERCAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIFFEN, Sarah
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    305710710001
    MUDDIMAN, David James
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    305710560001
    SEAMAN, Adrienne Hilary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    EnglandBritish260951030001
    SIKORA, Andrew John
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United StatesAmerican345133190001
    WARREN, Derek
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Northern IrelandBritish327891840001
    ABREHART, Deborah Anne
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    230113570001
    ABREHART, Deborah Anne
    Low Road
    Great Glemham
    IP17 2DQ Saxmundham
    Pound Farm
    Suffolk
    Secretary
    Low Road
    Great Glemham
    IP17 2DQ Saxmundham
    Pound Farm
    Suffolk
    British3219400009
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    CAVANAGH, Teri-Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Other128847140002
    CHALMERS, Jenelle Marie
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    285199210001
    PANK, Edward Charles, Dr
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    Secretary
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    British444060001
    RIDLEY, Veronica Holly
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    266572340001
    WRIGHT, Margaret Austin
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    285199250001
    ABREHART, Deborah Anne
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United KingdomBritish3219400010
    BARCLAY, Lorraine Emma
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritish156498490001
    BODNUM, Richard Joseph
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United StatesAmerican261217990002
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Director
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    BUCKLEY, Peter Neville
    6 Albert Place
    W8 5PD London
    Director
    6 Albert Place
    W8 5PD London
    British2283780001
    BURNAND, Paul William
    7 Cambridge Place
    W8 5PB London
    Director
    7 Cambridge Place
    W8 5PB London
    British5296430001
    CAPLEN, Stephen Gerard
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    United KingdomBritish97716670001
    CARTWRIGHT, Jonathan Harry
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    Director
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    United KingdomBritish3061250002
    CARTWRIGHT, Jonathan Harry
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    Director
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    United KingdomBritish3061250002
    COOKE, Clive
    721 Fifth Avenue
    Apartment 63h
    New York
    Ny 10022
    Usa
    Director
    721 Fifth Avenue
    Apartment 63h
    New York
    Ny 10022
    Usa
    British71880400001
    CRONIN, Kathleen Marie
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United StatesAmerican156507760001
    DOUGLAS, Mary
    109 Free Trade Wharf 340 The Highway
    E1 9EU London
    Director
    109 Free Trade Wharf 340 The Highway
    E1 9EU London
    British54313810001
    DUNN, Geoffrey
    10 Carlisle Road
    NW6 6TJ London
    Director
    10 Carlisle Road
    NW6 6TJ London
    British120094630001
    EDGE, Peter John
    Flat 5
    35 Queens Gate Gardens Kensington
    SW7 5RS London
    Director
    Flat 5
    35 Queens Gate Gardens Kensington
    SW7 5RS London
    British28055160001
    FUJII, Kazuo
    787-19
    Nase-Cho
    245 Totsuka-Ku
    Yokohama
    Japan
    Director
    787-19
    Nase-Cho
    245 Totsuka-Ku
    Yokohama
    Japan
    Japanese38660800001
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadian9565460001
    GOH, Say Jim
    54a Lorong M
    Telok Kurau Road
    1542 Singapore
    Director
    54a Lorong M
    Telok Kurau Road
    1542 Singapore
    Singaporean14366220001
    HEYWOOD, John Axson
    21 Walpole Street
    SW3 4QP London
    Director
    21 Walpole Street
    SW3 4QP London
    British32442360001
    HUBBARD, Richard David Cairns
    Meadowcroft
    New Road
    GU20 6BJ Windlesham
    Surrey
    Director
    Meadowcroft
    New Road
    GU20 6BJ Windlesham
    Surrey
    British4504830001
    IRELAND, David Charles
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    EnglandBritish163102630001
    JACKSON, Richard Gerard
    92 Fourth Street
    Garden City
    FOREIGN New York Ny 11530
    Usa
    Director
    92 Fourth Street
    Garden City
    FOREIGN New York Ny 11530
    Usa
    American28055170001
    JOHNS, Michael Charles
    Dormers
    Littleworth Lane
    KT10 9PF Esher
    Surrey
    Director
    Dormers
    Littleworth Lane
    KT10 9PF Esher
    Surrey
    United KingdomBritish10557320001

    Who are the persons with significant control of INTERCAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nex International Limited
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Apr 06, 2016
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1989
    Place RegisteredEngland And Wales
    Registration Number03611426
    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