INTERCAPITAL CLEARING LIMITED
Overview
Company Name | INTERCAPITAL CLEARING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03104640 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERCAPITAL CLEARING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERCAPITAL CLEARING LIMITED located?
Registered Office Address | Citypoint Level 28 One Ropemaker Street EC2Y 9AW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERCAPITAL CLEARING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for INTERCAPITAL CLEARING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark William Lane Richards as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tom George Hanning Scarborough as a director on Jan 08, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Tina Maree Kilmister-Blue as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark William Lane Richards as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Gelber on Jun 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Tina Maree Kilmister-Blue on Jun 16, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Gurth Clothier as a director on Jul 15, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW on Jun 16, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Wreford as a director | 2 pages | TM01 | ||||||||||
Appointment of Tina Maree Kilmister-Blue as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Mr Christopher Gurth Clothier on Sep 02, 2013 | 3 pages | CH01 | ||||||||||
Director's details changed for Matthew Thomas Yardley Wreford on Aug 05, 2013 | 3 pages | CH01 | ||||||||||
Who are the officers of INTERCAPITAL CLEARING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
GELBER, David | Director | Level 28 One Ropemaker Street EC2Y 9AW London Citypoint United Kingdom | United Kingdom | Canadian | Director | 9565460001 | ||||
SCARBOROUGH, Tom George Hanning | Director | Level 28 One Ropemaker Street EC2Y 9AW London Citypoint | England | British | Director | 242324640001 | ||||
MANSELL, Simon Henry John | Secretary | 2 The Spinney Hutton CM13 1AS Brentwood Essex | British | Accountant | 16191580001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BINKS, Thomas Anthony | Director | Fernden Grange Fernden Lane GU27 3LA Haslemere Surrey | United Kingdom | British | Company Director | 68990910001 | ||||
CLOTHIER, Christopher Gurth | Director | 16 Finsbury Circus EC2M 7EB London Park House United Kingdom | England | British | Venture Capitalist | 138095670002 | ||||
KELLY, Declan Pius | Director | 44 Lyndale Avenue NW2 2QA London | United Kingdom | Irish | Company Director | 43038480002 | ||||
KILMISTER-BLUE, Tina Maree | Director | Level 28 One Ropemaker Street EC2Y 9AW London Citypoint United Kingdom | England | Icelandic | Director | 185122190001 | ||||
MANSELL, Simon Henry John | Director | 2 The Spinney Hutton CM13 1AS Brentwood Essex | United Kingdom | British | Company Director | 16191580001 | ||||
RICHARDS, Mark William Lane | Director | Level 28 One Ropemaker Street EC2Y 9AW London Citypoint | England | British | Ceo - Ipgl Limited | 210415400001 | ||||
WREFORD, Matthew Thomas Yardley, Mr. | Director | 16 Finsbury Circus EC2M 7EB London Park House | England | British | Director | 77586800004 |
Who are the persons with significant control of INTERCAPITAL CLEARING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ipgl Limited | Apr 06, 2016 | Level 28 One Ropemaker Street EC2Y 9AW London Citypoint United Kingdom | 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