UKBizDB.co.uk

INTBAU LTD

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

This company is commonly known as Intbau Ltd. The company was founded 15 years ago and was given the registration number 06861677. The firm's registered office is in LONDON. You can find them at 19-22 Charlotte Road, , London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:INTBAU LTD
Company Number:06861677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:19-22 Charlotte Road, London, EC2A 3SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-22, Charlotte Road, London, EC2A 3SG

Secretary01 May 2014Active
12, Rugby Street, London, England, WC1N 3QZ

Director21 April 2023Active
155, Tachbrook Street, London, England, SW1V 2NE

Director08 July 2016Active
1532, Wildflower Way, South Bend, United States, 46617

Director21 April 2023Active
19-22, Charlotte Road, London, EC2A 3SG

Director05 March 2020Active
56a, Widlakowa St, 30-380 Krakow, Poland,

Director21 December 2022Active
Abraj Bay, Tower 3, Apartment 3105, The Pearl, Doha, Qatar,

Director21 April 2023Active
33, Cavendish Square, 7th Floor, London, England, W1G 0PW

Director11 July 2016Active
105 Jermyn Street, 105 Jermyn Street, Stanhope Gate Architecture And Urban Design, London, England, SW1Y 6EE

Director08 July 2016Active
7 Middlefield Close, St Albans, AL4 9RZ

Secretary27 March 2009Active
19-22, Charlotte Road, London, EC2A 3SG

Secretary08 April 2010Active
Crooked Pightle House, Crawley, Winchester, SO21 2PN

Director30 March 2009Active
Flat 2 28, Great James Street, London, Uk, WC1N 3EY

Director27 March 2009Active
42 Willow Road, London, NW3 1TS

Director27 March 2009Active
25, East Erie Street, Chicago, Usa, 60611

Director11 July 2016Active
Destria Partners, 6 Regents Wharf, All Saints Street, London, England, N1 9RL

Director01 May 2014Active

People with Significant Control

The Prince's Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-22, Charlotte Road, London, England, EC2A 3SG
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type small.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Resolution

Resolution.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.