INTERGEN (UK) LTD.
Overview
| Company Name | INTERGEN (UK) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03039100 |
| 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 INTERGEN (UK) LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTERGEN (UK) LTD. located?
| Registered Office Address | 30 Crown Place Earl Street EC2A 4ES London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERGEN (UK) LTD.?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL GENERATING COMPANY (UK) LIMITED | Oct 05, 1995 | Oct 05, 1995 |
| INTERNATIONAL GENERATING COMPANY (UNITED KINGDOM), LIMITED | Jun 08, 1995 | Jun 08, 1995 |
| 3032ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Mar 29, 1995 | Mar 29, 1995 |
What are the latest accounts for INTERGEN (UK) LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERGEN (UK) LTD.?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for INTERGEN (UK) LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Daniel James Fosberg as a director on Jun 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Sansom as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Karel Nohejl as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Ondrej Svoboda as a director on Jun 26, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with updates | 4 pages | CS01 | ||
Change of details for Intergen Holding Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||
Cessation of Intergen Projects (Uk) Limited as a person with significant control on Feb 02, 2024 | 1 pages | PSC07 | ||
Notification of Intergen Holding Limited as a person with significant control on Feb 02, 2024 | 2 pages | PSC02 | ||
Appointment of Karel Nohejl as a director on Oct 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Timothy Lightfoot as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Proctor as a director on Sep 07, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of James Timothy Lightfoot as a director on May 05, 2023 | 2 pages | AP01 | ||
Appointment of Paul Sansom as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Teague as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Second filing of Confirmation Statement dated Mar 21, 2021 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Mar 21, 2020 | 3 pages | RP04CS01 | ||
Second filing of a statement of capital following an allotment of shares on Feb 23, 2021
| 4 pages | RP04SH01 | ||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||
Second filing of a statement of capital following an allotment of shares on Mar 02, 2020
| 4 pages | RP04SH01 | ||
Who are the officers of INTERGEN (UK) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSBERG, Daniel James | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United Kingdom | British | 332116300001 | |||||
| MACDONALD, David Peter | Director | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | Scotland | British | 166018550001 | |||||
| SVOBODA, Ondrej | Director | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | Czech Republic | Czech | 337583240001 | |||||
| BASHALL, Martin Charles Musgrave | Secretary | Kings Vineyard Fossetts Lane Fordham CO6 3NY Colchester Essex | British | 59199060001 | ||||||
| COUNSELL, Simon Thomas | Secretary | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | British | 161034560001 | ||||||
| FLOWERS, John Peter | Secretary | Flat 99b 18 St Stephen Street EH3 5AL Edinburgh Midlothian Scotland | British | 87458030001 | ||||||
| GURUN, Katherine Hope | Secretary | 5 Evelyn Gardens SW7 3BE London | American | 59957960002 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| BAIN, Douglas Fortune | Director | 335-3 Easter Road EH6 8JG Edinburgh | British | 100451810002 | ||||||
| BASHALL, Martin Charles Musgrave | Director | Kings Vineyard Fossetts Lane Fordham CO6 3NY Colchester Essex | United Kingdom | British | 59199060001 | |||||
| BLUMFIELD, Andrew Paul | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | England | British | 98314840001 | |||||
| COUNSELL, Simon Thomas | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | United Kingdom | British | 161034560001 | |||||
| DAVIS, Charles Freeman | Director | 56 Dublin Street EH3 6NP Edinburgh Midlothian | American | 69653450001 | ||||||
| ELDER, Christopher James | Director | 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United States | British | 248594840001 | |||||
| ELDER, Christopher | Director | 21 Holborn Viaduct London EC1A 2DY | United States | British | 195342220001 | |||||
| FLOWERS, John Peter | Director | Flat 99b 18 St Stephen Street EH3 5AL Edinburgh Midlothian Scotland | British | 87458030001 | ||||||
| GONZALEZ, Susan Elizabeth | Director | Corporate Drive Suite 400 01803 Burlington 30 Massachusetts United States | United States | American | 119251620001 | |||||
| GRANT, George Malcolm | Director | House 9 Stawberry Hill No 32 Plantation Road The Peak Hong Kong | British | 79818540001 | ||||||
| GRANT, George Malcolm | Director | 30 Saxe Coburg Place EH3 5BP Edinburgh | British | 34493210003 | ||||||
| GURUN, Katherine Hope | Director | 3 Doaks Lane 01945 Marblehead Massachusetts United States Of America | American | 59957960003 | ||||||
| HOGAN, Michael Thomas | Director | 10 Kenway Street Cambridge Ma 02138 Usa | American | 43862160004 | ||||||
| LIGHTFOOT, James Timothy | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United Kingdom | British | 259732290001 | |||||
| LILLEJORD, Ronald Lee | Director | 24 Spooner Road Chestnut Hill Massachusetts Ma02467 Usa | British | 87930610001 | ||||||
| LOOMIS, Richard M | Director | 8 Leather Lane Beverly Farms Massachusetts Ma 01915 Usa | American | 64395400001 | ||||||
| MACKAY, Lisa Anne | Director | c/o Intergen 2nd Floor EH2 3ES Edinburgh 81 George Street United Kingdom | Scotland | British | 289179850001 | |||||
| MACMILLAN, David John | Director | 47 Lowther Road SW13 9NT London | United Kingdom | British/Canadian | 57644680001 | |||||
| MENZIE, Timothy John | Director | 20 Great King Street EH3 6QH Edinburgh | United States | 119801310001 | ||||||
| NOHEJL, Karel | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | Czech Republic | Czech | 305188710001 | |||||
| NOVELLI, Michael Jon | Director | c/o Intergen 2nd Floor EH2 3ES Edinburgh 81 George Street United Kingdom | United States | American | 202372130001 | |||||
| PROCTOR, John | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United Kingdom | British | 98315100001 | |||||
| PROCTOR, John | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | United Kingdom | British | 98315100001 | |||||
| RIVA, Carlos Alberto | Director | 9 Boardman Lane PO BOX 137 Hamilton Massachusetts Ma 01936 Usa | Us | 19585870002 | ||||||
| SANSOM, Paul | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United Kingdom | British | 153181860001 | |||||
| SHEPPARD, James Alan | Director | George Street EH2 3ES Edinburgh 81 United Kingdom | United Kingdom | British | 195353770002 | |||||
| SMITH, Neil Heath | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | United States | American | 60081450006 |
Who are the persons with significant control of INTERGEN (UK) LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intergen Ltd | Feb 02, 2024 | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intergen Projects (Uk) Limited | Apr 06, 2016 | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INTERGEN (UK) LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 21, 2017 | Jul 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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