UKBizDB.co.uk

INTEGRA SP IPR LIMITED

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

This company is commonly known as Integra Sp Ipr Limited. The company was founded 21 years ago and was given the registration number 04662335. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTEGRA SP IPR LIMITED
Company Number:04662335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timbers Ridge, Franksfield, Peaslake, GU5 9SR

Director09 December 2009Active
73, Cornhill, London, EC3V 3QQ

Director26 October 2018Active
3 Glendower Place, London, SW7 3DU

Secretary08 February 2007Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary11 February 2003Active
27 Drakes Close, Esher, KT10 8PQ

Director04 April 2003Active
26, Shakespeare Avenue, Bath, England, BA2 4RF

Director09 December 2009Active
Holly Cottage, 2 New Road, Esher, KT10 9PG

Director04 April 2003Active
60 Luton Road, Harpenden, AL5 2UR

Director04 April 2003Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director11 February 2003Active

People with Significant Control

Cor Financial Solutions Limited
Notified on:01 January 2021
Status:Active
Country of residence:United Kingdom
Address:28-30, Cornhill, London, United Kingdom, EC3V 3NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Charlotte Sidel Bailey
Notified on:14 February 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Jonathan Grant Gore
Notified on:28 August 2018
Status:Active
Date of birth:April 1973
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ian David Bolton
Notified on:28 August 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Humphry Armand Leue
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Dutch
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Olivier Amadio
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Jean-Maurice Emery
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Maurice Paul Alain Emery
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Jesahel Sarah Rufener Macario
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Selina Michelle O'Neal
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Nigel Joseph Mifsud
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-15Dissolution

Dissolution application strike off company.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.