INTRUM UK ACQUISITIONS LIMITED

INTRUM UK ACQUISITIONS LIMITED

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

    Company NameINTRUM UK ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05265652
    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 ACQUISITIONS LIMITED?

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

    Where is INTRUM UK ACQUISITIONS 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 ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    1ST CREDIT (ACQUISITIONS) LIMITEDOct 28, 2004Oct 28, 2004
    DE FACTO 1162 LIMITEDOct 20, 2004Oct 20, 2004

    What are the latest accounts for INTRUM UK ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INTRUM UK ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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, 2022

    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

    19 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 052656520011 in full

    1 pagesMR04

    Satisfaction of charge 052656520010 in full

    1 pagesMR04

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Registration of charge 052656520011, created on Oct 01, 2019

    19 pagesMR01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 20, 2018 with updates

    4 pagesCS01

    Change of details for 1St Credit (Funding) Limited as a person with significant control on Mar 01, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 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 Bruce Mclaren as a director on Feb 19, 2018

    1 pagesTM01

    Who are the officers of INTRUM UK ACQUISITIONS 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
    206334260001
    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 Acc'T105579670001
    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
    CLEARY, Michael John
    Redriff Farm
    Birchwood Lane
    CR3 5DQ Chaldon
    Surrey
    Director
    Redriff Farm
    Birchwood Lane
    CR3 5DQ Chaldon
    Surrey
    United KingdomBritishDirector40688830004
    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
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    EnglandBritishNone116703610001
    GREEN, Stephen Nathaniel
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    EnglandBritishNone62499540004
    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
    NATHOO, Najib Abdul
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    United KingdomBritishDirector89213230004
    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
    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 ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intrum Uk Funding Limited
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    Apr 06, 2016
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number05265651
    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.

    Does INTRUM UK ACQUISITIONS 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)
    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) for and on Behalf of the Security Beneficiaries
    Transactions
    • Mar 05, 2008Registration of a charge (395)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    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)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    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)
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Deed of pledge over quotas
    Created On Jan 31, 2008
    Delivered On Feb 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The quotas being the quotas of the company numbers 1 to 3,010 both inclusive. See the mortgage charge document for full details.
    Persons Entitled
    • Intermediate Capital Group PLC (The Security Trustee)
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Deed of pledge over credit rights stemming from a share purchase agreement
    Created On Jan 31, 2008
    Delivered On Feb 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The credit rights stemming from the spa being certain credit rights by virtue of clause 5 of the spa. See the mortgage charge document for full details.
    Persons Entitled
    • Intermediate Capital Group PLC (The Security Trustee)
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    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)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    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)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    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)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    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 the present and future right,title and interest of the company in the property,all other property and all interests in property,all licenses. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Jun 06, 2013Satisfaction of a charge (MR04)

    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