INTELLIFLO HOLDINGS 2013 LIMITED
Overview
Company Name | INTELLIFLO HOLDINGS 2013 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08609567 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTELLIFLO HOLDINGS 2013 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INTELLIFLO HOLDINGS 2013 LIMITED located?
Registered Office Address | Third Floor Drapers Court Kingston Hall Road KT1 2BQ Kingston Upon Thames Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTELLIFLO HOLDINGS 2013 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for INTELLIFLO HOLDINGS 2013 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 15, 2019
| 4 pages | SH01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Nov 18, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Hamish John Purdey as a director on Sep 17, 2019 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Robert Rigsby as a secretary on Aug 11, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Kevin Kevork Babikian as a secretary on Aug 11, 2019 | 2 pages | AP03 | ||||||||||||||
Director's details changed for Nick Eatock on Oct 03, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Akeel Ahmed on Sep 13, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nick Eatock on Aug 07, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Akeel Ahmed on Aug 07, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Hamish John Purdey on Aug 16, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 05, 2018
| 4 pages | SH01 | ||||||||||||||
Consolidation of shares on Nov 05, 2018 | 4 pages | SH02 | ||||||||||||||
Registered office address changed from Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH to Third Floor Drapers Court Kingston Hall Road Kingston upon Thames Surrey KT1 2BQ on Feb 12, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Bryan Patrick Perryman as a director on Jan 15, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Loren Michael Starr as a director on Jan 15, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin Douglas Meadows as a director on Jan 15, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of INTELLIFLO HOLDINGS 2013 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABIKIAN, Kevin Kevork | Secretary | Drapers Court Kingston Hall Road KT1 2BQ Kingston Upon Thames Third Floor Surrey United Kingdom | 261478830001 | |||||||||||
AHMED, Akeel | Director | Drapers Court Kingston Hall Road KT1 2BQ Kingston Upon Thames Third Floor Surrey United Kingdom | United Kingdom | British | Software Consultant | 96882350003 | ||||||||
EATOCK, Nick | Director | Drapers Court Kingston Hall Road KT1 2BQ Kingston Upon Thames Third Floor Surrey United Kingdom | United Kingdom | British | It Director | 102060040002 | ||||||||
PERRYMAN, Bryan Patrick | Director | Drapers Court Kingston Hall Road KT1 2BQ Kingston Upon Thames Third Floor Surrey United Kingdom | United States | American | Director | 254619130001 | ||||||||
RIGSBY, Robert | Secretary | Peachtree Street Ne 30309 Atlanta 1555 Georgia United States | 254363420001 | |||||||||||
HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
BRIENS, Sebastien Marie Julien | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | England | French | Private Equity Investment Professional | 179854340001 | ||||||||
BROCKMAN, Matthew Edward | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | England | British | Private Equity Investment Professional | 141978270001 | ||||||||
CHILD, David Michael | Director | Third Floor Drapers Court Kingston Hall Road KT1 2BQ Kingston Upon Thames Intelliflo Limited Surrey United Kingdom | United Kingdom | British | None | 112452210001 | ||||||||
FITZSIMONS, Paul | Director | Third Floor Drapers Court Kingston Hall Road KT1 2BQ Kingston Upon Thames Intelliflo Limited Surrey United Kingdom | United Kingdom | British | None | 105466770001 | ||||||||
MEADOWS, Colin Douglas | Director | 1555 Peachtree St. Ne Suite 1800 Atlanta Two Peachtree Pointe Georgia 30309 United States | United States | American | Senior Managing Director | 247490230001 | ||||||||
NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | Chartered Secretary | 202798400001 | ||||||||
PURDEY, Hamish John | Director | Drapers Court Kingston Hall Road KT1 2BQ Kingston Upon Thames Third Floor Surrey United Kingdom | England | British,Australian | Director | 137529190004 | ||||||||
SLATFORD, Karen | Director | Third Floor Drapers Court Kingston Hall Road KT1 2BQ Kingston Upon Thames Intelliflo Limited Surrey United Kingdom | England | British | None | 86957300001 | ||||||||
STARR, Loren Michael | Director | 1555 Peachtree St. Ne Suite 1800 Atlanta Two Peachtree Pointe Georgia 30309 United States | United States | American | Senior Managing Director | 160438060001 | ||||||||
WOOD, Timothy Nicholas | Director | Kingston Hall Road KT1 2BQ Kingston Upon Thames Third Floor, Drapers Court Surrey United Kingdom | United Kingdom | British | Acct | 45956680001 |
Who are the persons with significant control of INTELLIFLO HOLDINGS 2013 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Invesco Holding Company Limited | Jun 04, 2018 | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rowan Nominees Limited | Jul 15, 2016 | More London Riverside SE1 2AP London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hg Pooled Management Limited | Apr 06, 2016 | More London Riverside SE1 2AP London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
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