INTEGRITY CAPITAL LIMITED
Overview
| Company Name | INTEGRITY CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09870496 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTEGRITY CAPITAL LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is INTEGRITY CAPITAL LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRITY CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEGRITY CAPITAL PLC | Nov 12, 2015 | Nov 12, 2015 |
What are the latest accounts for INTEGRITY CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTEGRITY CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for INTEGRITY CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Change of details for Mr Jeremy Nigel White as a person with significant control on Aug 16, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jeremy Nigel White on Aug 16, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Jeremy Nigel White as a person with significant control on Sep 25, 2018 | 2 pages | PSC04 | ||||||||||
Termination of appointment of George Aase as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew John Cumming on Aug 01, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Jul 10, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of INTEGRITY CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELEMENTAL COMPANY SECRETARY LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom |
| 167788260001 | ||||||||||
| AZZOPARDI, Brian Keith | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | Switzerland | Maltese | 178634650001 | |||||||||
| CUMMING, Andrew John | Director | 27 Old Gloucester Street WC1N 3AX London Elemental Company Secretary United Kingdom | England | British | 46297770006 | |||||||||
| WHITE, Jeremy Nigel | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 202637660002 | |||||||||
| AASE, George | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | Switzerland | Swiss | 238872120001 | |||||||||
| COSTELLO, William | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 202637650001 |
Who are the persons with significant control of INTEGRITY CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jeremy Nigel White | Apr 06, 2016 | Old Gloucester Street WC1N 3AX London 27 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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