INTELLIFLO MIDCO LIMITED
Overview
Company Name | INTELLIFLO MIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08610459 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INTELLIFLO MIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for INTELLIFLO MIDCO 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 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 15, 2019
| 7 pages | RP04SH01 | ||||||||||||||
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
| 5 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 | ||||||||||||||
Appointment of Nick Eatock as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||||||
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 Mr Hamish John Purdey on Aug 16, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Termination of appointment of Loren Michael Starr as a director on Jan 15, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Bryan Patrick Perryman as a director on Jan 15, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Colin Douglas Meadows as a director on Jan 15, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Robert Rigsby as a secretary on Nov 05, 2018 | 3 pages | AP03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Hamish John Purdey as a director on Jul 27, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of INTELLIFLO MIDCO 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 | 261479490001 | |||||||||||
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 | 1555 Peach Street Ne Atlanta Georgia 30309 United States | 254333260001 | |||||||||||
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 | ||||||||
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 | ||||||||
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 MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Intelliflo Intermediate Holdings Limited | Jul 27, 2016 | Kingston Hall Road KT1 2BQ Kingston Upon Thames Third Floor, Drapers Court Surrey England | No | ||||
| |||||||
Natures of Control
|
Does INTELLIFLO MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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