INTELESENS LIMITED

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

    Company NameINTELESENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI038611
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTELESENS LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is INTELESENS LIMITED located?

    Registered Office Address
    17 Heron Road
    BT3 9LE Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELESENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENSOR TECHNOLOGY AND DEVICES LIMITEDAug 07, 2000Aug 07, 2000
    MAGNA SOLUTIONS LTDMay 18, 2000May 18, 2000

    What are the latest accounts for INTELESENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTELESENS LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for INTELESENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 17, 2024

    • Capital: GBP 2,117,964.15
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 10/12/2024
    RES13

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on May 10, 2023 with updates

    4 pagesCS01

    Notification of Sat Pal Khattar as a person with significant control on Jan 18, 2023

    2 pagesPSC01

    Cessation of Electrode Technology Private Limited as a person with significant control on Jan 18, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 21, 2022

    • Capital: GBP 2,117,964.15
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Declan Cassells as a secretary on May 12, 2022

    1 pagesTM02

    Appointment of Ms Mairead Mctague as a secretary on May 12, 2022

    2 pagesAP03

    Confirmation statement made on May 10, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Notification of Electrode Technology Private Limited as a person with significant control on Mar 31, 2022

    2 pagesPSC02

    Cessation of Indu Rawat as a person with significant control on Mar 31, 2022

    1 pagesPSC07

    Appointment of Mr Navin Khattar as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Mr Declan Cassells as a secretary on Mar 31, 2022

    2 pagesAP03

    Termination of appointment of Ravinder Sajwan as a secretary on Mar 31, 2022

    1 pagesTM02

    Termination of appointment of Indu Rawat as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of INTELESENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCTAGUE, Mairead
    Heron Road
    BT3 9LE Belfast
    17
    Secretary
    Heron Road
    BT3 9LE Belfast
    17
    295756780001
    CASSELLS, Declan
    Keel
    Ballymahon
    Keel
    Co. Longford
    Ireland
    Director
    Keel
    Ballymahon
    Keel
    Co. Longford
    Ireland
    IrelandIrishDirector247779970001
    KHATTAR, Navin
    Heron Road
    BT3 9LE Belfast
    17
    Director
    Heron Road
    BT3 9LE Belfast
    17
    United KingdomSingaporeanDirector74833550005
    ALLEN, Ann
    24 Bradford Heights
    Carrickfergus
    BT38 9EB Co Antrim
    Secretary
    24 Bradford Heights
    Carrickfergus
    BT38 9EB Co Antrim
    144441510001
    CASSELLS, Declan
    Heron Road
    BT3 9LE Belfast
    17
    Secretary
    Heron Road
    BT3 9LE Belfast
    17
    294262170001
    CAULFIELD, Michael
    8 Rosswater
    Londonderry
    BT47 6YR
    Secretary
    8 Rosswater
    Londonderry
    BT47 6YR
    144441480001
    ELLIOTT, Geoffrey
    Heron Road
    BT3 9LE Belfast
    17
    Northern Ireland
    Secretary
    Heron Road
    BT3 9LE Belfast
    17
    Northern Ireland
    185710270001
    SAJWAN, Ravinder
    El Camino Grande
    Saratoga
    15135
    Ca 95070
    United States
    Secretary
    El Camino Grande
    Saratoga
    15135
    Ca 95070
    United States
    236585060001
    AKEL, Akel Karim
    W Tower Avenue
    Milwaukee
    8200
    Wisconsin, 53223
    United States Of America
    Director
    W Tower Avenue
    Milwaukee
    8200
    Wisconsin, 53223
    United States Of America
    United StatesAmericanStrategy Leader For Pcs Within Ge Healthcare227358090001
    ALFERNESS, Clif
    5945 Marymac Dr Sw
    Port Orchard
    98367 Wa
    Usa
    Director
    5945 Marymac Dr Sw
    Port Orchard
    98367 Wa
    Usa
    UsaUsaEngineer144441580001
    ANDERSON, John Mccune, Professor
    16 Torgrange
    Holywood
    BT18 0NG
    Director
    16 Torgrange
    Holywood
    BT18 0NG
    Northern IrelandBritishProfessor143482240001
    ATAIDE, David
    Heron Road
    BT3 9LE Belfast
    17
    Northern Ireland
    Director
    Heron Road
    BT3 9LE Belfast
    17
    Northern Ireland
    UsaUsaConsultant178729980001
    BHARGAVA, Manoj
    Hills Tech Dr
    Farmington Hills
    38955
    Mi 48331
    Usa
    Director
    Hills Tech Dr
    Farmington Hills
    38955
    Mi 48331
    Usa
    UsaAmericanDirector236588040001
    CAULFIELD, Michael
    6 Rosswater
    Londonderry
    BT47 6YR
    Director
    6 Rosswater
    Londonderry
    BT47 6YR
    Northern IrelandBritishChief Executive64089190001
    CURRAN, James Paul, Mr.
    63 Meadowlands
    Jordanstown
    BT37 0UR
    Director
    63 Meadowlands
    Jordanstown
    BT37 0UR
    Northern IrelandBritishManager145444240001
    CURRAN, Jim
    28 Meadowlands
    Jordanstown
    BT37 0UR Co Antrim
    Director
    28 Meadowlands
    Jordanstown
    BT37 0UR Co Antrim
    Northern IrelandBritishInvestment Manager145046720001
    ENNIS, Harold Mark
    26 Old Cultra Road
    Cultra
    BT18 0AE Holywood
    Director
    26 Old Cultra Road
    Cultra
    BT18 0AE Holywood
    Northern IrelandBritishChief Executive144441440001
    HOFMANN, Drewe
    1 Cacle Pacifica
    San Clemente
    92673 California
    Usa
    Director
    1 Cacle Pacifica
    San Clemente
    92673 California
    Usa
    UsaAmericanManagement Consultant144441570001
    HOLMES, Craig Alexander
    2 Rosevale Park
    Drumbeg
    BT17 9LJ
    Director
    2 Rosevale Park
    Drumbeg
    BT17 9LJ
    Northern IrelandBritishInvestment Manager144441450001
    LANGAN, Aidan Francis
    Heron Road
    BT3 9LE Belfast
    17
    Northern Ireland
    Director
    Heron Road
    BT3 9LE Belfast
    17
    Northern Ireland
    Northern IrelandBritishInvestment Manager144481170001
    MCADAMS, Eric Thomas, Doctor
    52 Cable Road
    Whitehead
    BT38 9PZ County Antrim
    Director
    52 Cable Road
    Whitehead
    BT38 9PZ County Antrim
    BritishUniversity Reader144441560001
    MCGORAN, Caroline
    Unit 4
    Heron Road
    BT3 9LE Sydenham Business Park
    Belfast
    Director
    Unit 4
    Heron Road
    BT3 9LE Sydenham Business Park
    Belfast
    Northern IrelandIrishDirector172704710001
    MCLAUGHLIN, James Andrew, Professor
    Heron Road
    BT3 9LE Belfast
    17
    Northern Ireland
    Director
    Heron Road
    BT3 9LE Belfast
    17
    Northern Ireland
    United KingdomNorthern IrishLecturer134686830001
    MCLAUGHLIN, James Andrew, Professor
    49 North Parade
    Belfast
    BT7 2GH
    Director
    49 North Parade
    Belfast
    BT7 2GH
    United KingdomNorthern IrishProfessor134686830001
    O'CONNOR, Brian Damian
    Thie Ny Stroddan
    Hillberry Green
    IM2 6DE Douglas
    Isle Of Man
    Director
    Thie Ny Stroddan
    Hillberry Green
    IM2 6DE Douglas
    Isle Of Man
    BritishConsultant144823180001
    PALMER, Robert Desmond
    31 Kilmaine Road
    Bangor
    BT19 6DT Co Down
    Director
    31 Kilmaine Road
    Bangor
    BT19 6DT Co Down
    Northern IrelandBritishFormation Agent143255820001
    RANKIN, Alison
    Room J808 University Of University
    Cromore Road
    BT52 1SA Coleraine
    Co Antrim
    Director
    Room J808 University Of University
    Cromore Road
    BT52 1SA Coleraine
    Co Antrim
    N IrelandBritishAccountant144441460001
    RAWAT, Indu
    West End Heights
    Guragon
    E-172
    India
    Director
    West End Heights
    Guragon
    E-172
    India
    IndiaCanadianDirector236584740001
    ROSSI, Risto
    Heron Road
    BT3 9LE Belfast
    17
    Northern Ireland
    Director
    Heron Road
    BT3 9LE Belfast
    17
    Northern Ireland
    FinlandFinnishDirector185641840001
    SAJWAN, Ravinder
    El Camino Grande
    Saratoga Ca 95070
    15135
    Usa
    Director
    El Camino Grande
    Saratoga Ca 95070
    15135
    Usa
    United StatesAmericanDirector224303080001
    INTELESENS LTD
    Heron Road
    BT3 9LE Belfast
    4
    Northern Ireland
    Director
    Heron Road
    BT3 9LE Belfast
    4
    Northern Ireland
    Identification TypeEuropean Economic Area
    Registration NumberNI38611
    157667240001

    Who are the persons with significant control of INTELESENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sat Pal Khattar
    #06-01
    Singapore
    C/O 6 Serangoon North Avenue 5
    Singapore
    Jan 18, 2023
    #06-01
    Singapore
    C/O 6 Serangoon North Avenue 5
    Singapore
    No
    Nationality: Singaporean
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Electrode Technology Private Limited
    Serangoon North Avenue 5
    #06-01
    (554910)
    Singapore
    6
    Singapore
    Mar 31, 2022
    Serangoon North Avenue 5
    #06-01
    (554910)
    Singapore
    6
    Singapore
    Yes
    Legal FormExempt Private Company Limited By Shares
    Country RegisteredSingapore
    Legal AuthorityCompanies Act (Cap. 50)
    Place RegisteredSingapore Accounting & Corporate Regulating Authority
    Registration Number202207492e
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ms Indu Rawat
    Marina Boulevard #18-04
    018980 Singapore
    18
    Singapore
    Aug 03, 2017
    Marina Boulevard #18-04
    018980 Singapore
    18
    Singapore
    Yes
    Nationality: Canadian
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ge Medical Systems Ltd
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Woods
    United Kingdom
    Apr 06, 2016
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Woods
    United Kingdom
    Yes
    Legal FormLimited Liability
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies ( England And Wales)
    Registration Number00252567
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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