INTRUM UK FUNDING LIMITED

INTRUM UK FUNDING LIMITED

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

    Company NameINTRUM UK FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05265651
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTRUM UK FUNDING LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INTRUM UK FUNDING LIMITED located?

    Registered Office Address
    The Omnibus Building
    Lesbourne Road
    RH2 7JP Reigate
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of INTRUM UK FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    1ST CREDIT (FUNDING) LIMITEDOct 28, 2004Oct 28, 2004
    DE FACTO 1161 LIMITEDOct 20, 2004Oct 20, 2004

    What are the latest accounts for INTRUM UK FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INTRUM UK FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Reza Atighi as a director on Feb 28, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Anette Willumsen as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Marc Knothe as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Bruce Mclaren as a secretary on Nov 04, 2019

    1 pagesTM02

    Satisfaction of charge 052656510010 in full

    1 pagesMR04

    Satisfaction of charge 052656510011 in full

    1 pagesMR04

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Registration of charge 052656510011, created on Oct 01, 2019

    19 pagesMR01

    Resolutions

    Resolutions
    49 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 19/09/2017
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 20, 2018 with updates

    4 pagesCS01

    Change of details for Collector Services Ltd as a person with significant control on Mar 01, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2018

    RES15

    Termination of appointment of Iain Leith Johnston Robertson as a director on Feb 19, 2018

    1 pagesTM01

    Termination of appointment of Bruce Mclaren as a director on Feb 19, 2018

    1 pagesTM01

    Who are the officers of INTRUM UK FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOTT, Edward Brian
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    United KingdomBritishDirector61734100004
    WILLUMSEN, Anette
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    NorwayNorwegianManaging Director274868530001
    DIGHTON, Simon Gerald
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Secretary
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    British78151560001
    MCLAREN, Bruce
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Secretary
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    206334130001
    NATHOO, Najib
    9 Victoria Court
    Royal Earlswood Park
    RH1 6TE Redhill
    Surrey
    Secretary
    9 Victoria Court
    Royal Earlswood Park
    RH1 6TE Redhill
    Surrey
    BritishDirector89213230002
    STOREY, Richard Lionel
    Broom Cottage
    Sunset Lane
    RH20 2NY West Chiltington
    West Sussex
    Secretary
    Broom Cottage
    Sunset Lane
    RH20 2NY West Chiltington
    West Sussex
    BritishChartered Acct105579670001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    ATIGHI, Reza
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    EnglandDutchInvestment Director243503920001
    BURGESS, Andrew
    Crann Dara
    East Flexford Lane Wanborough
    GU3 2JP Guildford
    Surrey
    Director
    Crann Dara
    East Flexford Lane Wanborough
    GU3 2JP Guildford
    Surrey
    BritishInvestment Banker109616920001
    CLEARY, Michael John
    Redriff Farm
    Birchwood Lane
    CR3 5DQ Chaldon
    Surrey
    Director
    Redriff Farm
    Birchwood Lane
    CR3 5DQ Chaldon
    Surrey
    United KingdomBritishDirector40688830004
    CULLEY, Kenneth
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    United KingdomBritishChairman72217420002
    DAVISON, John Michael
    South Hill Park
    NW3 2SP Hampstead
    105
    London
    Director
    South Hill Park
    NW3 2SP Hampstead
    105
    London
    EnglandBritishInvestment Banker158870560001
    DIGHTON, Simon Gerald
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    United KingdomBritishDirector78151560001
    FOX, Patrick Adam Charles
    Wigmore Street
    W1U 1FB London
    95
    Director
    Wigmore Street
    W1U 1FB London
    95
    EnglandBritishVenture Capital116703610001
    GREEN, Stephen Nathaniel
    Wigmore Street
    W1U 1FB London
    95
    Director
    Wigmore Street
    W1U 1FB London
    95
    EnglandBritishPartner62499540004
    HOLLAND, Charles James Trevenen
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    EnglandBritishDirector64452440005
    KNOTHE, Marc
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    AustriaGermanManaging Director243503770001
    MCLAREN, Bruce
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    EnglandBritishDirector182989060001
    MOTA DUARTE, Luis Filipe
    Wigmore Street
    W1U 1FB London
    95
    Director
    Wigmore Street
    W1U 1FB London
    95
    UkPortugueseFund Manager152510830001
    NATHOO, Najib Abdul
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    United KingdomBritishDirector89213230004
    REYNOLDS, Kevin Paul
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    EnglandBritishDirector101625190003
    ROBERTSON, Iain Leith Johnston
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    United KingdomBritishChairman146368930001
    STOREY, Richard Lionel
    Broom Cottage
    Sunset Lane
    RH20 2NY West Chiltington
    West Sussex
    Director
    Broom Cottage
    Sunset Lane
    RH20 2NY West Chiltington
    West Sussex
    BritishChartered Accountant105579670001
    YOUNG, Simon
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    EnglandBritishChief Risk Officer190930920001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of INTRUM UK FUNDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intrum Uk Group Limited
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Feb 14, 2017
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England, Wales & Scotland
    Registration Number03515447
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bridgepoint Capital (Gp) Limited
    Wigmore Street
    W1U 1FB London
    95
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1FB London
    95
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03410153
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bridgepoint Advisers Limited
    Wigmore Street
    W1U 1FB London
    95
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1FB London
    95
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number03220373
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INTRUM UK FUNDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 01, 2019
    Delivered On Oct 07, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Swedbank Ab (Publ)
    Transactions
    • Oct 07, 2019Registration of a charge (MR01)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 22, 2017
    Delivered On Sep 29, 2017
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Swedbank Ab (Publ)
    Transactions
    • Sep 29, 2017Registration of a charge (MR01)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    Charge over shares
    Created On Dec 03, 2010
    Delivered On Dec 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest from time to time in the securities and to the related investment rights see image for full details.
    Persons Entitled
    • Intermediate Capital Group PLC
    Transactions
    • Dec 14, 2010Registration of a charge (MG01)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Charge over shares
    Created On Dec 03, 2010
    Delivered On Dec 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the chargor's right title and interest from time to time in the securities and all related investment rights. See image for full details.
    Persons Entitled
    • Intermediate Capital Group PLC
    Transactions
    • Dec 10, 2010Registration of a charge (MG01)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Feb 22, 2008
    Delivered On Mar 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Mar 05, 2008Registration of a charge (395)
    • Jan 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 01, 2008
    Delivered On Feb 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and / or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Intermediate Capital Group PLC (As Security Trustee for Itself and the Security Beneficiaries)(the Security Trustee)
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    • Jan 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Feb 01, 2008
    Delivered On Feb 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to any security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Lender and Security Trustee)
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    • Jan 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Feb 27, 2007
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for Itself and the Security Beneficiaries (the Securitytrustee)
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • Jan 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Dec 23, 2005
    Delivered On Jan 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC, as Security Trustee for Itself and the Security Beneficiaries (The Securitytrustee)
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Jan 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 29, 2004
    Delivered On Nov 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Intermediate Capital Group PLC
    Transactions
    • Nov 17, 2004Registration of a charge (395)
    • Jan 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Oct 29, 2004
    Delivered On Nov 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right,title and interest of the company in the property all other property and all interests in property,all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Jan 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    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