WATER INTELLIGENCE PLC
Overview
Company Name | WATER INTELLIGENCE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03923150 |
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 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 Address | No |
What were the previous names of WATER INTELLIGENCE PLC?
Company Name | From | Until |
---|---|---|
QONNECTIS PLC | Oct 13, 2003 | Oct 13, 2003 |
IP HOLDINGS PLC | Jan 14, 2003 | Jan 14, 2003 |
WEB ORATOR PLC | Feb 10, 2000 | Feb 10, 2000 |
What are the latest accounts for WATER INTELLIGENCE PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATER INTELLIGENCE PLC?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for WATER INTELLIGENCE PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 74 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 77 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of William Michael Reisman as a director on Nov 06, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Philip Sherman Meckley as a director on Nov 06, 2023 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 71 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 12, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2022
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 72 pages | AA | ||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 23, 2021
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2021
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 12, 2021
| 3 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 19, 2021
| 3 pages | SH01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital | 2 pages | SH04 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 74 pages | AA | ||||||||||||||||||
Appointment of Mr Charles Daniel Ewell as a director on Apr 08, 2021 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of WATER INTELLIGENCE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARGRAVE, Adrian Laurence | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom | 255799380001 | |||||||||||
DESOUZA, Patrick Jude | Director | 888 E Research Dr Palm Springs Suite 100 California 92263 United States | United States | American | None | 149898870001 | ||||||||
EWELL, Charles Daniel | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | United States | American | Director | 282100290001 | ||||||||
HILLS, Laura | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | United States | American | Director | 244626570001 | ||||||||
KNELL, Robert Richard | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | United States | American | Director | 256282390001 | ||||||||
MECKLEY, Philip Sherman | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | United States | American | Director | 316096820001 | ||||||||
BARRELL, Simon | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 England | 170099560001 | |||||||||||
MACDONALD WATSON, Robert Andrew | Secretary | 85 Elsenham Street Southfields SW18 5NX London | British | 27289930001 | ||||||||||
MONEY, Trevor Martin | Secretary | 19 Eskdale Gardens SL6 2HE Maidenhead Berkshire | British | Director | 68495590001 | |||||||||
O'DONOGHUE, Liam | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom | 190151610001 | |||||||||||
SPURRIER, Barbara Joyce | Secretary | Cowley Road CB4 0WS Cambridge St Johns Innovation Centre Cambridgeshire United Kingdom | British | Accountant | 71729000007 | |||||||||
CAMBRIDGE FINANCIAL PARTNERS LLP | Secretary | St. Johns Innovation Park Cowley Road CB4 0WS Cambridge St. Johns Innovation Centre United Kingdom |
| 158714070001 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
ALBUQUERQUE, Percival Charles | Director | 5 High Grove AL8 7DW Welwyn Garden City Hertfordshire | United Kingdom | British | Business Development | 92500720001 | ||||||||
BERENBAUM, Stanford Philip | Director | 888 E. Research Dr. Palm Springs Suite 100 California Usa | United States Of America | American | Lawyer | 149672330001 | ||||||||
CHANT, Guy Arthur | Director | Flintstones Little London SP11 6JE Andover Hampshire | England | British | Company Director | 29205270001 | ||||||||
DUGGAN, Christopher Peter | Director | 35 Grasmere Avenue Tilehurst RG30 6XU Reading Berkshire | British | Chartered Accountant | 70500150001 | |||||||||
LEEB, Stephen | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 England | Usa | United States | Director | 154267980001 | ||||||||
MITCHELL, Robert James Grenville | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 England | England | English | Company Director/ Investment Fund Manager | 53726410005 | ||||||||
MONEY, Trevor Martin | Director | 19 Eskdale Gardens SL6 2HE Maidenhead Berkshire | British | Director | 68495590001 | |||||||||
OFFER, Harry John Miles | Director | Coluley Road CB4 OWS Cambridge St Johns Innovation Centre Surrey | Great Britain | British | Surveyor | 136895050001 | ||||||||
PIPER, Richard John | Director | Cowley Road CB4 0WS Cambridge St Johns Innovation Centre Cambridgeshire United Kingdom | England | British | Director | 36504290001 | ||||||||
REISMAN, William Michael | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | United States | American | None | 154267660001 | ||||||||
SHEARS, Roderick Matthew | Director | The Cot Mervyn Road TW17 9HE Shepperton Middlesex | United Kingdom | British | Managing Director | 68495780001 | ||||||||
SILVERSTONE, David | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 England | United States | American | Director | 169982290002 | ||||||||
SPURRIER, Barbara Joyce | Director | Coluley Road CB4 0WS Cambridge St Johns Innovation Centre Cambridgeshire | England | British | Accountant | 71729000007 | ||||||||
TAPIA, Michael Anthony | Director | 109 Colne Road TW2 6QL Twickenham Middlesex | United Kingdom | British | Managing Director | 55561450001 | ||||||||
TAYLOR, Richard Mann | Director | Underwood Grange Underwood Drive LS19 6LA Rawdon Leeds | United Kingdom | British | Company Director | 11951620004 | ||||||||
WEIGOLD, John | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 | United States | American | Company Director | 224467440001 | ||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
HALLMARK SECRETARIES LIMITED | Director | 120 East Road N1 6AA London | 38524190001 |
Who are the persons with significant control of WATER INTELLIGENCE PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Patrick Desouza | Jul 24, 2017 | Eastcastle Street W1W 8DH London 27-28 United Kingdom | No |
Nationality: American Country of Residence: United States | |||
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