UKBizDB.co.uk

INTACT LIMITED

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

This company is commonly known as Intact Limited. The company was founded 28 years ago and was given the registration number 03127449. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTACT LIMITED
Company Number:03127449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary19 September 2005Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director01 July 2022Active
Robin Hill, 15 Beech Road, Reigate, RH2 9LS

Secretary24 November 1995Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary21 November 1995Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary17 November 1995Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
27 Farm Street, London, W1J 5RJ

Director21 October 2008Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director30 September 2022Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director17 November 1995Active
27 Farm Street, London, W1X 6RD

Director24 November 1995Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
27 Farm Street, London, W1X 8WP

Director07 January 1997Active
125 Park Avenue, New York, Usa,

Director18 June 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director21 November 1995Active
27 Farm Street, London, W1J 5RJ

Director24 November 1995Active
27 Farm Street, London, W1J 5RJ

Director13 August 2001Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director08 November 2013Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director06 July 2016Active

People with Significant Control

Wpp Jubilee Limited
Notified on:27 April 2023
Status:Active
Country of residence:United Kingdom
Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wpp Ln Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Capital

Capital statement capital company with date currency figure.

Download
2023-03-03Capital

Capital statement capital company with date currency figure.

Download
2023-03-03Capital

Legacy.

Download
2023-03-03Insolvency

Legacy.

Download
2023-03-03Resolution

Resolution.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download

Copyright © 2024. All rights reserved.