UKBizDB.co.uk

INTEGRAL ASSET MANAGEMENT LTD

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

This company is commonly known as Integral Asset Management Ltd. The company was founded 25 years ago and was given the registration number 03675342. The firm's registered office is in RUGELEY. You can find them at North Lodge, Hawkesyard, Rugeley, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:INTEGRAL ASSET MANAGEMENT LTD
Company Number:03675342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1998
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:North Lodge, Hawkesyard, Rugeley, England, WS15 1PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Daniels Court, Island Wall, Whitstable, CT5 1ET

Secretary27 November 1998Active
Roman House, 296 Golders Green Road, London, NW11 9PT

Corporate Nominee Secretary27 November 1998Active
North Lodge, Hawkesyard, Rugeley, England, WS15 1PS

Director05 March 2020Active
9 Daniels Court, Island Wall, Whitstable, CT5 1ET

Director10 October 2013Active
9 Daniels Court, Island Wall, Whitstable, CT5 1ET

Director27 November 1998Active
9 Daniels Court, Island Wall, Whitstable, CT5 1ET

Director20 April 2010Active
Livermore House, High Street, Dunmow, England, CM6 1AW

Director26 May 2020Active
Livermore House, High Street, Dunmow, England, CM6 1AW

Director11 January 2021Active
Livermore House, High Street, Dunmow, England, CM6 1AW

Director01 April 2020Active
Great House, Colyton, EX24 6ER

Director02 October 2000Active
Roman House, 296 Golders Green Road, London, NW11 9PT

Corporate Nominee Director27 November 1998Active

People with Significant Control

Integral International Group Limited
Notified on:15 March 2023
Status:Active
Country of residence:England
Address:26, Beamont Close, Lutterworth, England, LE17 4GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Rowley
Notified on:21 October 2021
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Livermore House, High Street, Dunmow, England, CM6 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Integral International Group Limited
Notified on:04 March 2020
Status:Active
Country of residence:England
Address:North Lodge, Hawkesyard, Rugeley, England, WS15 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elisabeth Anna Maria Dewhirst
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:Austrian
Address:9 Daniels Court, Whitstable, CT5 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-07-14Address

Default companies house registered office address applied.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Address

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

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Notice of removal of a director.

Download
2023-01-21Gazette

Gazette filings brought up to date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Address

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

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Capital

Capital allotment shares.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-11-13Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.