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.
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 | : |
|
Registered Address | : | North Lodge, Hawkesyard, Rugeley, England, WS15 1PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Daniels Court, Island Wall, Whitstable, CT5 1ET | Secretary | 27 November 1998 | Active |
Roman House, 296 Golders Green Road, London, NW11 9PT | Corporate Nominee Secretary | 27 November 1998 | Active |
North Lodge, Hawkesyard, Rugeley, England, WS15 1PS | Director | 05 March 2020 | Active |
9 Daniels Court, Island Wall, Whitstable, CT5 1ET | Director | 10 October 2013 | Active |
9 Daniels Court, Island Wall, Whitstable, CT5 1ET | Director | 27 November 1998 | Active |
9 Daniels Court, Island Wall, Whitstable, CT5 1ET | Director | 20 April 2010 | Active |
Livermore House, High Street, Dunmow, England, CM6 1AW | Director | 26 May 2020 | Active |
Livermore House, High Street, Dunmow, England, CM6 1AW | Director | 11 January 2021 | Active |
Livermore House, High Street, Dunmow, England, CM6 1AW | Director | 01 April 2020 | Active |
Great House, Colyton, EX24 6ER | Director | 02 October 2000 | Active |
Roman House, 296 Golders Green Road, London, NW11 9PT | Corporate Nominee Director | 27 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-14 | Address | Default companies house registered office address applied. | Download |
2023-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Notice of removal of a director. | Download |
2023-01-21 | Gazette | Gazette filings brought up to date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Capital | Capital allotment shares. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.