INTERGEN MANAGEMENT SERVICES (U.K.) LTD
Overview
| Company Name | INTERGEN MANAGEMENT SERVICES (U.K.) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03547447 |
| 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 INTERGEN MANAGEMENT SERVICES (U.K.) LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTERGEN MANAGEMENT SERVICES (U.K.) 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 MANAGEMENT SERVICES (U.K.) LTD?
| Company Name | From | Until |
|---|---|---|
| INTERGEN MANAGEMENT SERVICES (CORYTON) LTD. | Jun 23, 1998 | Jun 23, 1998 |
| 272ND SHELF INVESTMENT COMPANY LIMITED | Apr 17, 1998 | Apr 17, 1998 |
What are the latest accounts for INTERGEN MANAGEMENT SERVICES (U.K.) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for INTERGEN MANAGEMENT SERVICES (U.K.) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Intergen Projects (Uk) Limited as a person with significant control on Feb 22, 2019 | 3 pages | PSC05 | ||||||||||
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 30 Crown Place Earl Street London EC2A 4ES on Feb 22, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Christopher Elder as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Paul Teague on Jul 11, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Teague on Jan 12, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Notification of Intergen Projects (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 20, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of James Alan Sheppard as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Jon Novelli as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Alan Sheppard on Sep 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Teague on Mar 17, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Lisa Mackay as a director on Mar 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Elder as a director on Mar 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Teague as a director on Mar 17, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of INTERGEN MANAGEMENT SERVICES (U.K.) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELDER, Christopher James | Director | 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United States | British | 248594840001 | |||||
| MACKAY, Lisa Anne | Director | George Street EH2 3ES Edinburgh 81 United Kingdom | Scotland | British | 289179850001 | |||||
| TEAGUE, Paul | Director | 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | Edinburgh, United Kingdom | British | 200669480001 | |||||
| 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 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| 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 | Director | 21 Holborn Viaduct London EC1A 2DY | United States | British | 195342220001 | |||||
| GRANT, George Malcolm | Director | House 9 Stawberry Hill No 32 Plantation Road The Peak Hong Kong | British | 79818540001 | ||||||
| HOGAN, Michael Thomas | Director | PO BOX 121 George Mills Nh 03751 Usa | American | 43862160003 | ||||||
| LILLEJORD, Ronald Lee | Director | 24 Spooner Road Chestnut Hill Massachusetts Ma02467 Usa | British | 87930610001 | ||||||
| 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 | ||||||
| NOVELLI, Michael Jon | Director | 81 George Street EH2 3ES Edinburgh Level 3 United Kingdom | United States | American | 202372130001 | |||||
| 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 | ||||||
| SHEPPARD, James Alan | Director | George Street EH2 3ES Edinburgh 81 United Kingdom | United Kingdom | British | 195353770002 | |||||
| SOMERSET, David Mark | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | United Kingdom | British | 118153630001 | |||||
| TAYLOR, Andy, Mr. | Director | c/o C/O Intergen George Street 3rd Floor EH1 3ES Edinburgh 81 Scotland | Scotland | British | 161510190001 | |||||
| THOMPSON, Dorothy Carrington | Director | 11 Cross Street N1 2BH London | British American | 109558650001 | ||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of INTERGEN MANAGEMENT SERVICES (U.K.) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intergen Projects (Uk) Limited | Apr 06, 2016 | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INTERGEN MANAGEMENT SERVICES (U.K.) 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