UKBizDB.co.uk

INTACAPITAL SWISS I.T. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intacapital Swiss I.t. Limited. The company was founded 4 years ago and was given the registration number 12606931. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INTACAPITAL SWISS I.T. LIMITED
Company Number:12606931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cornhill, London, England, EC3V 3ND

Director08 November 2022Active
1, Cornhill, London, England, EC3V 3ND

Director29 July 2021Active
Unit 6a, Golding Barn Industrial Estate, Henfield Road, Small Dole, Brighton, United Kingdom, BN5 9XH

Director18 May 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director19 October 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director18 May 2020Active

People with Significant Control

Ms Sharon Drewett
Notified on:25 March 2022
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:1, Cornhill, London, England, EC3V 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Finmech Law Limited
Notified on:03 September 2021
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Robert Miller
Notified on:18 May 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 6a, Golding Barn Industrial Estate, Henfield Road, Brighton, United Kingdom, BN5 9XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colum Jeffrey Arment Smith
Notified on:18 May 2020
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Capital

Capital allotment shares.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-05-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.