INTRUM UK 2 LIMITED

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

    Company NameINTRUM UK 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01918920
    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 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 AddressNo

    What were the previous names of INTRUM UK 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTRUM JUSTITIA LIMITEDDec 11, 1990Dec 11, 1990
    CAS GROUP PLCMay 28, 1986May 28, 1986
    LAIRDFLEET LIMITEDJun 04, 1985Jun 04, 1985

    What are the latest accounts for INTRUM UK 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for INTRUM UK 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Any director or secretary authorised to file 04/11/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Confirmation statement made on Jun 16, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Appointment of Douglas James Arthur Down as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of James Alexander William Appleby as a director on Apr 28, 2025

    1 pagesTM01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Edward Brian Nott as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of James Alexander William Appleby as a director on Dec 15, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    152 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Anette Wwillumsen 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 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of INTRUM UK 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWN, Douglas James Arthur
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    United KingdomBritish328296900001
    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
    SAVAGE, Christopher James
    Meadow Barn Greaves Lane
    Edingley
    NG22 8BL Newark
    Nottinghamshire
    Secretary
    Meadow Barn Greaves Lane
    Edingley
    NG22 8BL Newark
    Nottinghamshire
    British35983580002
    VAN ES, Marcel Robert
    Pauwenlaan 20
    2566 TH The Hague
    2566 Th
    The Netherlands
    Secretary
    Pauwenlaan 20
    2566 TH The Hague
    2566 Th
    The Netherlands
    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
    APPLEBY, James Alexander William
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    United KingdomBritish317376570001
    ASKVIK, Bo Ingema
    Banergatan 49
    FOREIGN Stockholm
    Se-77522
    Sweden
    Director
    Banergatan 49
    FOREIGN Stockholm
    Se-77522
    Sweden
    Swedish104367720001
    ATIGHI, Reza
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    EnglandDutch243503920001
    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
    DE VRIES, Teunis Robbert
    Popu Lierenstraat 22
    Winkel
    1731 Sp
    Netherlands
    Director
    Popu Lierenstraat 22
    Winkel
    1731 Sp
    Netherlands
    Netherlands104367710001
    DEVENISH, Joseph Mary
    80 St Huberts Close
    SL9 Gerrards Cross
    Director
    80 St Huberts Close
    SL9 Gerrards Cross
    British6615070001
    EASDEN, John
    14 Ebbsgrove
    MK5 8BD Loughton
    Milton Keynes
    Director
    14 Ebbsgrove
    MK5 8BD Loughton
    Milton Keynes
    British90790490001
    ELLING, Inger Monika
    C/O Intrum Justitia Ab
    Marcusplatsen 1 A, Nacka
    FOREIGN Stockholm
    105 24
    Sweden
    Director
    C/O Intrum Justitia Ab
    Marcusplatsen 1 A, Nacka
    FOREIGN Stockholm
    105 24
    Sweden
    Swedish111353720001
    FORSBERG, Erik
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    SwedenSwedish164946330001
    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
    KANYUK, Eva
    Fridhemsgatan 29
    FOREIGN Stockholm
    112 40
    Sweden
    Director
    Fridhemsgatan 29
    FOREIGN Stockholm
    112 40
    Sweden
    Swedish122189030001
    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
    KYLLONEN, Kari Juhani
    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
    FinlandFinnish104322280001
    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
    LEJDSTROM, Bengt
    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
    SwedenSwedish147869680001
    NOTT, Edward Brian
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    United KingdomBritish61734100005
    OHLMEYER, Stephan
    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
    EnglandGerman180460580001
    RIDOUT, John Mark Crue
    Springfield House
    Walford Cross
    TA2 8QW Taunton
    Somerset
    Director
    Springfield House
    Walford Cross
    TA2 8QW Taunton
    Somerset
    UkBritish65472600002
    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
    NetherlandsDutch152551160001
    VAN ES, Marcel Robert
    Pauwenlaan 20
    2566 TH The Hague
    2566 Th
    The Netherlands
    Director
    Pauwenlaan 20
    2566 TH The Hague
    2566 Th
    The Netherlands
    NetherlandsDutch104322440001

    Who are the persons with significant control of INTRUM UK 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