INTRUM UK 2 LIMITED
Overview
| Company Name | INTRUM UK 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01918920 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is INTRUM UK 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 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTRUM JUSTITIA LIMITED | Dec 11, 1990 | Dec 11, 1990 |
| CAS GROUP PLC | May 28, 1986 | May 28, 1986 |
| LAIRDFLEET LIMITED | Jun 04, 1985 | Jun 04, 1985 |
What are the latest accounts for INTRUM UK 2 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTRUM UK 2 LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for INTRUM UK 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Confirmation statement made on Jun 16, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Appointment of Douglas James Arthur Down as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Alexander William Appleby as a director on Apr 28, 2025 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Edward Brian Nott as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Appointment of James Alexander William Appleby as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anette Wwillumsen as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 152 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Reza Atighi as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Anette Wwillumsen 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 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of INTRUM UK 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWN, Douglas James Arthur | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | United Kingdom | British | 328296900001 | |||||
| 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 | ||||||
| SAVAGE, Christopher James | Secretary | Meadow Barn Greaves Lane Edingley NG22 8BL Newark Nottinghamshire | British | 35983580002 | ||||||
| VAN ES, Marcel Robert | Secretary | Pauwenlaan 20 2566 TH The Hague 2566 Th The Netherlands | 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 | ||||||
| APPLEBY, James Alexander William | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | United Kingdom | British | 317376570001 | |||||
| ASKVIK, Bo Ingema | Director | Banergatan 49 FOREIGN Stockholm Se-77522 Sweden | Swedish | 104367720001 | ||||||
| ATIGHI, Reza | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | England | Dutch | 243503920001 | |||||
| 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 | |||||
| DE VRIES, Teunis Robbert | Director | Popu Lierenstraat 22 Winkel 1731 Sp Netherlands | Netherlands | 104367710001 | ||||||
| DEVENISH, Joseph Mary | Director | 80 St Huberts Close SL9 Gerrards Cross | British | 6615070001 | ||||||
| EASDEN, John | Director | 14 Ebbsgrove MK5 8BD Loughton Milton Keynes | British | 90790490001 | ||||||
| ELLING, Inger Monika | Director | C/O Intrum Justitia Ab Marcusplatsen 1 A, Nacka FOREIGN Stockholm 105 24 Sweden | Swedish | 111353720001 | ||||||
| FORSBERG, Erik | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | Sweden | Swedish | 164946330001 | |||||
| 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 | ||||||
| KANYUK, Eva | Director | Fridhemsgatan 29 FOREIGN Stockholm 112 40 Sweden | Swedish | 122189030001 | ||||||
| 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 | |||||
| KYLLONEN, Kari Juhani | Director | c/o Mitchell Charlesworth Temple Square Temple Street L2 5RH Liverpool 5 United Kingdom | Finland | Finnish | 104322280001 | |||||
| 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 | ||||||
| LEJDSTROM, Bengt | Director | 5th Floor The Plaza 100 Old Hall Street L3 9QJ Liverpool Merseyside | Sweden | Swedish | 147869680001 | |||||
| NOTT, Edward Brian | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | United Kingdom | British | 61734100005 | |||||
| OHLMEYER, Stephan | Director | c/o Mitchell Charlesworth Temple Square Temple Street L2 5RH Liverpool 5 United Kingdom | England | German | 180460580001 | |||||
| RIDOUT, John Mark Crue | Director | Springfield House Walford Cross TA2 8QW Taunton Somerset | Uk | British | 65472600002 | |||||
| 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 | 152551160001 | |||||
| VAN ES, Marcel Robert | Director | Pauwenlaan 20 2566 TH The Hague 2566 Th The Netherlands | Netherlands | Dutch | 104322440001 |
Who are the persons with significant control of INTRUM UK 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