INTEGRAL UK HOLDINGS LIMITED

INTEGRAL UK HOLDINGS LIMITED

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

    Company NameINTEGRAL UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05656972
    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 INTEGRAL UK HOLDINGS LIMITED?

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

    Where is INTEGRAL UK HOLDINGS LIMITED located?

    Registered Office Address
    30 Warwick Street
    W1B 5NH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRAL UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (2081) LIMITEDDec 16, 2005Dec 16, 2005

    What are the latest accounts for INTEGRAL UK HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for INTEGRAL UK HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 16, 2025
    Next Confirmation Statement DueDec 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2024
    OverdueYes

    What are the latest filings for INTEGRAL UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Director's details changed for Mrs Alexandra Mary Moffatt on Jun 03, 2024

    2 pagesCH01

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Peter Neville William Harris as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Ian Daniel Bell as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Appointment of Mr Peter Rudulph Jones as a director on Jun 13, 2022

    2 pagesAP01

    Termination of appointment of Mark Caskey as a director on Jun 13, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Appointment of Ian Daniel Bell as a director on Dec 15, 2021

    2 pagesAP01

    Appointment of Mrs Alexandra Mary Moffatt as a director on Dec 15, 2021

    2 pagesAP01

    Appointment of Mr Mark Caskey as a director on Dec 15, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Osborn as a director on Dec 15, 2021

    1 pagesTM01

    Termination of appointment of Yashdeep Kapila as a director on Dec 15, 2021

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 15, 2021

    • Capital: GBP 7,447.6760
    6 pagesSH01

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Termination of appointment of Bryan Glastonbury as a director on May 23, 2019

    1 pagesTM01

    Who are the officers of INTEGRAL UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Richard
    Bank Street
    Canary Wharf
    E14 5EG London
    40
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5EG London
    40
    United Kingdom
    221566790001
    HARRIS, Peter Neville William
    Warwick Street
    W1B 5NH London
    30
    England
    Director
    Warwick Street
    W1B 5NH London
    30
    England
    EnglandSouth African324984810001
    JONES, Peter Rudulph
    Warwick Street
    W1B 5NH London
    30
    England
    Director
    Warwick Street
    W1B 5NH London
    30
    England
    EnglandIrish173952430001
    MOORE-BARROW, Alexandra Mary
    Warwick Street
    W1B 5NH London
    30
    England
    Director
    Warwick Street
    W1B 5NH London
    30
    England
    United KingdomBritish206456460002
    SALMONS, Paul
    Blue Water Drive
    Elborough
    BS32 4SG Weston Super Mare
    25
    North Somerset
    United Kingdom
    Secretary
    Blue Water Drive
    Elborough
    BS32 4SG Weston Super Mare
    25
    North Somerset
    United Kingdom
    British134832830001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BELL, Ian Daniel
    Warwick Street
    W1B 5NH London
    30
    England
    Director
    Warwick Street
    W1B 5NH London
    30
    England
    EnglandBritish290629620001
    CASKEY, Mark
    Warwick Street
    W1B 5NH London
    30
    England
    Director
    Warwick Street
    W1B 5NH London
    30
    England
    EnglandBritish223698120001
    DOWNIE, Peter James
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    United KingdomBritish217565550001
    GLASTONBURY, Bryan
    1 Mill Steps
    Winterbourne Down
    BS36 1BT Bristol
    Avon
    Director
    1 Mill Steps
    Winterbourne Down
    BS36 1BT Bristol
    Avon
    EnglandBritish99803570001
    JOHNS, Mark Stephen
    7 Kingston Lane
    Winford
    BS40 8DA Bristol
    Avon
    Director
    7 Kingston Lane
    Winford
    BS40 8DA Bristol
    Avon
    United KingdomBritish112949280001
    KAPILA, Yashdeep
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    United KingdomBritish210792540001
    KENNY, Anthony Edward
    Clifton Down
    BS8 3HT Bristol
    Avonbank
    England
    Director
    Clifton Down
    BS8 3HT Bristol
    Avonbank
    England
    EnglandBritish113747500002
    OSBORN, Andrew John
    Warwick Street
    W1B 5NH London
    30
    England
    Director
    Warwick Street
    W1B 5NH London
    30
    England
    EnglandBritish253777840001
    SALMONS, Paul
    Blue Water Drive
    Elborough
    BS32 4SG Weston Super Mare
    25
    North Somerset
    United Kingdom
    Director
    Blue Water Drive
    Elborough
    BS32 4SG Weston Super Mare
    25
    North Somerset
    United Kingdom
    United KingdomBritish134832830001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of INTEGRAL UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jones Lang Lasalle Incorporated
    7 St Paul Street
    Baltimore
    C/O Corporation Service Company
    Maryland, Md
    United States
    Apr 06, 2016
    7 St Paul Street
    Baltimore
    C/O Corporation Service Company
    Maryland, Md
    United States
    No
    Legal FormCorporation
    Country RegisteredState Of Maryland
    Legal AuthorityGeneral Corporation Law
    Place RegisteredOn File With The Secretary Of State
    Registration NumberD4667689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Warwick Street
    W1B 5NH London
    30
    England
    Apr 06, 2016
    Warwick Street
    W1B 5NH London
    30
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 - 1989
    Place RegisteredCompanies House
    Registration Number04877382
    Natures of Control
    • 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.

    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