WATER INTELLIGENCE PLC

WATER INTELLIGENCE PLC

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

    Company NameWATER INTELLIGENCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03923150
    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 WATER INTELLIGENCE PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WATER INTELLIGENCE PLC located?

    Registered Office Address
    27-28 Eastcastle Street
    W1W 8DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WATER INTELLIGENCE PLC?

    Previous Company Names
    Company NameFromUntil
    QONNECTIS PLCOct 13, 2003Oct 13, 2003
    IP HOLDINGS PLCJan 14, 2003Jan 14, 2003
    WEB ORATOR PLCFeb 10, 2000Feb 10, 2000

    What are the latest accounts for WATER INTELLIGENCE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WATER INTELLIGENCE PLC?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for WATER INTELLIGENCE PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    74 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    77 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of William Michael Reisman as a director on Nov 06, 2023

    1 pagesTM01

    Appointment of Mr Philip Sherman Meckley as a director on Nov 06, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases 26/07/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    71 pagesAA

    Confirmation statement made on Feb 12, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 19, 2022

    • Capital: GBP 194,976.88
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2021

    72 pagesAA

    Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Neville House Steelpark Road Halesowen B62 8HD

    1 pagesAD02

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 23, 2021

    • Capital: GBP 194,976.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 12, 2021

    • Capital: GBP 194,476.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 12, 2021

    • Capital: GBP 184,060.21
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jul 19, 2021

    • Capital: GBP 184,102.48
    3 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,964.45
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,619.83
    3 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Sale or transfer of treasury shares. Treasury capital

    2 pagesSH04

    Group of companies' accounts made up to Dec 31, 2020

    74 pagesAA

    Appointment of Mr Charles Daniel Ewell as a director on Apr 08, 2021

    2 pagesAP01

    Who are the officers of WATER INTELLIGENCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARGRAVE, Adrian Laurence
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    255799380001
    DESOUZA, Patrick Jude
    888 E Research Dr
    Palm Springs
    Suite 100
    California 92263
    United States
    Director
    888 E Research Dr
    Palm Springs
    Suite 100
    California 92263
    United States
    United StatesAmericanNone149898870001
    EWELL, Charles Daniel
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United StatesAmericanDirector282100290001
    HILLS, Laura
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    United StatesAmericanDirector244626570001
    KNELL, Robert Richard
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United StatesAmericanDirector256282390001
    MECKLEY, Philip Sherman
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United StatesAmericanDirector316096820001
    BARRELL, Simon
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    England
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    England
    170099560001
    MACDONALD WATSON, Robert Andrew
    85 Elsenham Street
    Southfields
    SW18 5NX London
    Secretary
    85 Elsenham Street
    Southfields
    SW18 5NX London
    British27289930001
    MONEY, Trevor Martin
    19 Eskdale Gardens
    SL6 2HE Maidenhead
    Berkshire
    Secretary
    19 Eskdale Gardens
    SL6 2HE Maidenhead
    Berkshire
    BritishDirector68495590001
    O'DONOGHUE, Liam
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    190151610001
    SPURRIER, Barbara Joyce
    Cowley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    Cambridgeshire
    United Kingdom
    Secretary
    Cowley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    Cambridgeshire
    United Kingdom
    BritishAccountant71729000007
    CAMBRIDGE FINANCIAL PARTNERS LLP
    St. Johns Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St. Johns Innovation Centre
    United Kingdom
    Secretary
    St. Johns Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St. Johns Innovation Centre
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC306328
    158714070001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ALBUQUERQUE, Percival Charles
    5 High Grove
    AL8 7DW Welwyn Garden City
    Hertfordshire
    Director
    5 High Grove
    AL8 7DW Welwyn Garden City
    Hertfordshire
    United KingdomBritishBusiness Development92500720001
    BERENBAUM, Stanford Philip
    888 E. Research Dr.
    Palm Springs
    Suite 100
    California
    Usa
    Director
    888 E. Research Dr.
    Palm Springs
    Suite 100
    California
    Usa
    United States Of AmericaAmericanLawyer149672330001
    CHANT, Guy Arthur
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    Director
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    EnglandBritishCompany Director29205270001
    DUGGAN, Christopher Peter
    35 Grasmere Avenue
    Tilehurst
    RG30 6XU Reading
    Berkshire
    Director
    35 Grasmere Avenue
    Tilehurst
    RG30 6XU Reading
    Berkshire
    BritishChartered Accountant70500150001
    LEEB, Stephen
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    England
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    England
    UsaUnited StatesDirector154267980001
    MITCHELL, Robert James Grenville
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    England
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    England
    EnglandEnglishCompany Director/ Investment Fund Manager53726410005
    MONEY, Trevor Martin
    19 Eskdale Gardens
    SL6 2HE Maidenhead
    Berkshire
    Director
    19 Eskdale Gardens
    SL6 2HE Maidenhead
    Berkshire
    BritishDirector68495590001
    OFFER, Harry John Miles
    Coluley Road
    CB4 OWS Cambridge
    St Johns Innovation Centre
    Surrey
    Director
    Coluley Road
    CB4 OWS Cambridge
    St Johns Innovation Centre
    Surrey
    Great BritainBritishSurveyor136895050001
    PIPER, Richard John
    Cowley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    Cambridgeshire
    United Kingdom
    Director
    Cowley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    Cambridgeshire
    United Kingdom
    EnglandBritishDirector36504290001
    REISMAN, William Michael
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United StatesAmericanNone154267660001
    SHEARS, Roderick Matthew
    The Cot
    Mervyn Road
    TW17 9HE Shepperton
    Middlesex
    Director
    The Cot
    Mervyn Road
    TW17 9HE Shepperton
    Middlesex
    United KingdomBritishManaging Director68495780001
    SILVERSTONE, David
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    England
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    England
    United StatesAmericanDirector169982290002
    SPURRIER, Barbara Joyce
    Coluley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    Cambridgeshire
    Director
    Coluley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    Cambridgeshire
    EnglandBritishAccountant71729000007
    TAPIA, Michael Anthony
    109 Colne Road
    TW2 6QL Twickenham
    Middlesex
    Director
    109 Colne Road
    TW2 6QL Twickenham
    Middlesex
    United KingdomBritishManaging Director55561450001
    TAYLOR, Richard Mann
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    Director
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    United KingdomBritishCompany Director11951620004
    WEIGOLD, John
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United StatesAmericanCompany Director224467440001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001

    Who are the persons with significant control of WATER INTELLIGENCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Desouza
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Jul 24, 2017
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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