INTU INVESTMENTS LIMITED
Overview
| Company Name | INTU INVESTMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02881855 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTU INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is INTU INVESTMENTS LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTU INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSC PROPERTIES LIMITED | Feb 10, 1994 | Feb 10, 1994 |
| HACKREMCO (NO.897) LIMITED | Dec 17, 1993 | Dec 17, 1993 |
What are the latest accounts for INTU INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for INTU INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 10, 2022 |
| Next Confirmation Statement Due | May 24, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2021 |
| Overdue | Yes |
What are the latest filings for INTU INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2025 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2022 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 10, 2022 | 2 pages | AD01 | ||||||||||
Termination of appointment of Kathryn Anne Grant as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Crosby as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Flinn as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 15 Canada Square London E14 5GL on Jul 15, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Colin Flinn on Apr 14, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin Richard Breeden as a director on Nov 19, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on Nov 19, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Kathryn Anne Grant as a director on Nov 19, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Flinn as a director on Nov 19, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of INTU INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
| BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | 14465210001 | ||||||||||
| MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 68599110004 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||||||
| AINSLEY, Jonathan Mark | Director | 4 Locke Road GU30 7DQ Liphook Hampshire | United Kingdom | British | 119641880001 | |||||||||
| BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | 545530002 | |||||||||
| BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | 165160480001 | |||||||||
| BOWYER, Katharine Ann | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 190760710001 | |||||||||
| BREEDEN, Martin Richard | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 250543330001 | |||||||||
| BREEDEN, Martin Richard | Director | 21 Bramley Road SM2 7LR Cheam Surrey | United Kingdom | British | 250543330001 | |||||||||
| CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | 65264230002 | |||||||||
| CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | 68694110002 | |||||||||
| CROSBY, Sean | Director | Canada Square E14 5GL London 15 | United Kingdom | Canadian | 261481480001 | |||||||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||||||
| ELLIS, Martin David | Director | Netherby Lower Pond Street Duddenhoe End CB11 4UP Saffron Walden Essex | United Kingdom | British | 108375330002 | |||||||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||||||
| FLINN, Colin | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | 205809260001 | |||||||||
| FLINN, Colin | Director | 40 Broadway SW1H 0BT London Intu Properties Plc United Kingdom | United Kingdom | British | 205809260001 | |||||||||
| FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | 165108940002 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 204716830001 | |||||||||
| GRANT, Kathryn Anne | Director | Canada Square E14 5GL London 15 | England | British | 287097610001 | |||||||||
| GRANT, Kathryn Anne | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 250502670001 | |||||||||
| GRANT, Kathryn Anne | Director | The White Lodge 16 Fir Grange Avenue KT13 9AR Weybridge Surrey | England | British | 119649490001 | |||||||||
| JOLLY, Brian Anthony | Director | 14 Links Road KT17 3PS Epsom Surrey | United Kingdom | British | 14465250001 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | 108375400001 | |||||||||
| LESLIE, Douglas Ross | Director | 8 Faircourt 113-115 Haverstock Hill NW3 4RY London | British | 40685970002 | ||||||||||
| PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 125130130001 | |||||||||
| PEREIRA, Trevor | Director | 42 Castle Road GU15 2DS Camberley Surrey | United Kingdom | British | 125130130001 | |||||||||
| RAPP, Michael | Director | 7 Ennismore Gardens SW7 1NL London | British | 7609660006 | ||||||||||
| ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 154029500001 | |||||||||
| ROUND, Nick | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 205812440001 | |||||||||
| RYMAN, Rebecca Mary Sarah Elizabeth | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 243153560001 | |||||||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 |
Who are the persons with significant control of INTU INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intu Shopping Centres Plc | Apr 06, 2016 | Broadway SW1H 0BT London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTU INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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