INTELLIFLO MIDCO LIMITED

INTELLIFLO MIDCO LIMITED

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

    Company NameINTELLIFLO MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08610459
    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 INTELLIFLO MIDCO LIMITED?

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

    Where is INTELLIFLO MIDCO LIMITED located?

    Registered Office Address
    Third Floor Drapers Court
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTELLIFLO MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for INTELLIFLO MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    X8VUR9E0

    Second filing of a statement of capital following an allotment of shares on Nov 15, 2019

    • Capital: GBP 254,514
    7 pagesRP04SH01
    A8K89CKH

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01
    X8KJXHLM

    Statement of capital following an allotment of shares on Nov 15, 2019

    • Capital: GBP 254,514
    5 pagesSH01
    Annotations
    DateAnnotation
    Dec 23, 2019Clarification A second filed SH01 was registered on 23/12/2019.
    L8IGLMOR

    legacy

    2 pagesSH20
    L8IJ0YG2

    Statement of capital on Nov 18, 2019

    • Capital: GBP 1
    3 pagesSH19
    L8IJ0YFM

    legacy

    2 pagesCAP-SS
    L8IJ0YHU

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 15/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Hamish John Purdey as a director on Sep 17, 2019

    1 pagesTM01
    X8EV7ODS

    Appointment of Nick Eatock as a director on Sep 17, 2019

    2 pagesAP01
    X8EV7N41

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01
    X8EPS68I

    Termination of appointment of Robert Rigsby as a secretary on Aug 11, 2019

    1 pagesTM02
    X8BUSJMI

    Appointment of Mr Kevin Kevork Babikian as a secretary on Aug 11, 2019

    2 pagesAP03
    X8BUSJIH

    Director's details changed for Mr Hamish John Purdey on Aug 16, 2018

    2 pagesCH01
    X8BCA2Z7

    Confirmation statement made on Jul 15, 2019 with no updates

    3 pagesCS01
    X8AQUZBF

    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 pagesAD01
    X7Z4GZPM

    Termination of appointment of Loren Michael Starr as a director on Jan 15, 2019

    1 pagesTM01
    X7XST4AA

    Appointment of Mr Bryan Patrick Perryman as a director on Jan 15, 2019

    2 pagesAP01
    X7XST4D7

    Termination of appointment of Colin Douglas Meadows as a director on Jan 15, 2019

    1 pagesTM01
    X7XST4A2

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Robert Rigsby as a secretary on Nov 05, 2018

    3 pagesAP03
    L7X4BVGW

    Registered office address changed from Third Floor Drapers Court Kingston Hall Road Kingston upon Thames Surrey KT1 2BQ to Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH on Jan 16, 2019

    2 pagesAD01
    L7X4BVH4

    Appointment of Mr Hamish John Purdey as a director on Jul 27, 2018

    2 pagesAP01
    X7BARB1N

    Who are the officers of INTELLIFLO MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABIKIAN, Kevin Kevork
    Drapers Court
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor
    Surrey
    United Kingdom
    Secretary
    Drapers Court
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor
    Surrey
    United Kingdom
    261479490001
    EATOCK, Nick
    Drapers Court
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor
    Surrey
    United Kingdom
    Director
    Drapers Court
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor
    Surrey
    United Kingdom
    United KingdomBritishIt Director102060040002
    PERRYMAN, Bryan Patrick
    Drapers Court
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor
    Surrey
    United Kingdom
    Director
    Drapers Court
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor
    Surrey
    United Kingdom
    United StatesAmericanDirector254619130001
    RIGSBY, Robert
    1555 Peach Street Ne
    Atlanta
    Georgia 30309
    United States
    Secretary
    1555 Peach Street Ne
    Atlanta
    Georgia 30309
    United States
    254333260001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    BRIENS, Sebastien Marie Julien
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    EnglandFrenchPrivate Equity Investment Professional179854340001
    BROCKMAN, Matthew Edward
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    EnglandBritishPrivate Equity Investment Professional141978270001
    MEADOWS, Colin Douglas
    1555 Peachtree St. Ne
    Suite 1800
    Atlanta
    Two Peachtree Pointe
    Georgia 30309
    United States
    Director
    1555 Peachtree St. Ne
    Suite 1800
    Atlanta
    Two Peachtree Pointe
    Georgia 30309
    United States
    United StatesAmericanSenior Managing Director247490230001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritishChartered Secretary202798400001
    PURDEY, Hamish John
    Drapers Court
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor
    Surrey
    United Kingdom
    Director
    Drapers Court
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor
    Surrey
    United Kingdom
    EnglandBritish,AustralianDirector137529190004
    STARR, Loren Michael
    1555 Peachtree St. Ne
    Suite 1800
    Atlanta
    Two Peachtree Pointe
    Georgia 30309
    United States
    Director
    1555 Peachtree St. Ne
    Suite 1800
    Atlanta
    Two Peachtree Pointe
    Georgia 30309
    United States
    United StatesAmericanSenior Managing Director160438060001
    WOOD, Timothy Nicholas
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor, Drapers Court
    Surrey
    United Kingdom
    Director
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor, Drapers Court
    Surrey
    United Kingdom
    United KingdomBritishAcct45956680001

    Who are the persons with significant control of INTELLIFLO MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intelliflo Intermediate Holdings Limited
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor, Drapers Court
    Surrey
    England
    Jul 27, 2016
    Kingston Hall Road
    KT1 2BQ Kingston Upon Thames
    Third Floor, Drapers Court
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INTELLIFLO MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 12, 2016
    Delivered On Dec 13, 2016
    Satisfied
    Brief description
    Land – see clause 3.1 of the charge, which charges by way of legal mortgage its interest in the material real property (as defined in the charge) referred to in schedule 2 and creates a fixed charge in any right, title or interest over material real property (as defined in the charge) which the company subsequently acquires.. Intellectual property – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge). Including the specified intellectual property set out in schedule 7 to the charge:. Chargor trademark status registration no. Classes registered proprietor registration date next renewal date. Intelliflo limited intelliflo registered UK00001103687 9 intelliflo limited 27 october 1978 27 october 2019. intelliflo limited intelliflo registered UK00002621953 9, 35, 36, 38, 42 intelliflo limited 28 september 2012 22 may 2022.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association, London Branch
    Transactions
    • Dec 13, 2016Registration of a charge (MR01)
    • Jul 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 07, 2014
    Delivered On May 08, 2014
    Satisfied
    Brief description
    A first fixed charge over all freehold real property and all leasehold real property, which is required to be registered pursuant to the land registration act 2002, that the company has now or may subsequently acquire.. A first fixed charge over all intellectual property rights, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association, London Branch
    Transactions
    • May 08, 2014Registration of a charge (MR01)
    • Jul 07, 2018Satisfaction 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