UKBizDB.co.uk

INTEGRALIFE UK LIMITED

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

This company is commonly known as Integralife Uk Limited. The company was founded 60 years ago and was given the registration number 00798365. The firm's registered office is in LONDON. You can find them at 29 Clement's Lane, , London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:INTEGRALIFE UK LIMITED
Company Number:00798365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1964
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:29 Clement's Lane, London, EC4N 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Clement's Lane, London, EC4N 7AE

Secretary25 March 2020Active
29, Clement's Lane, London, EC4N 7AE

Director22 June 2022Active
29, Clement's Lane, London, EC4N 7AE

Director27 February 2023Active
29, Clement's Lane, London, EC4N 7AE

Director14 May 2020Active
29, Clement's Lane, London, EC4N 7AE

Director01 October 2017Active
29, Clement's Lane, London, EC4N 7AE

Director23 June 2022Active
29, Clement's Lane, London, United Kingdom, EC4N 7AE

Director29 June 2011Active
5, The Pines, Greet, Cheltenham, United Kingdom, GL54 5PL

Secretary27 June 2006Active
Flat 13 59 Bunhill Row, London, EC1Y 8QW

Secretary14 January 2005Active
29, Clement's Lane, London, United Kingdom, EC4N 7AE

Secretary01 October 2012Active
Hatchers Malvern Road, Hill Brow, Liss, GU33 7PZ

Secretary09 January 2003Active
Hatchers Malvern Road, Hill Brow, Liss, GU33 7PZ

Secretary-Active
28 St James Road, Tunbridge Wells, TN1 2JZ

Secretary10 October 2003Active
29, Dove Park, Pinner, HA5 4EB

Secretary30 November 2008Active
154 Plymouth Drive, Hillhead, Fareham, PO14 3SH

Secretary09 July 1996Active
29, Clement's Lane, London, United Kingdom, EC4N 7AE

Director14 January 2005Active
30 George Lane, Hayes, Bromley, BR2 7LQ

Director10 October 2003Active
Orchard Cottage, Totternhoe Road, Eaton Bray, LU6 2BD

Director12 March 1998Active
Many Trees, Southfields Road, Woldingham, CR3 7BG

Director23 June 1999Active
Steppe House, Marden, Tonbridge, TN12 9HD

Director10 October 2003Active
Flat 13 59 Bunhill Row, London, EC1Y 8QW

Director14 January 2005Active
29, Clement's Lane, London, EC4N 7AE

Director12 May 2014Active
29, Clement's Lane, London, United Kingdom, EC4N 7AE

Director14 January 2005Active
2 Pencoed Avenue, The Common, Pontypridd, CF37 4AN

Director05 March 1996Active
Pienzenauer Strasse 55, Munchen, Germany, 80925

Director01 May 1997Active
Hatchers Malvern Road, Hill Brow, Liss, GU33 7PZ

Director-Active
11 Whitwell Hatch Scotland Lane, Haslemere, GU27 3AW

Director05 March 1996Active
Hermann-Lons-Strasse 112, Laatzen, Grasdorf, Germany,

Director01 May 1997Active
Drakes Bottom, 171 Borden Lane, Sittingbourne, ME10 1DA

Director08 August 2001Active
Newington House, Warborough, OX10 7AG

Director-Active
29, Clement's Lane, London, United Kingdom, EC4N 7AE

Director14 February 2005Active
15 Hermitage Lane, Barming, Maidstone, ME16 9NR

Director10 October 2003Active
99 Chase Hill Road, Arlesey, SG15 6UF

Director01 July 2004Active
Long Meadow Cokes Lane, Chalfont St Giles, HP8 4TZ

Director10 October 2003Active
26 St James' Road, Tunbridge Wells, TN1 2JZ

Director01 July 2004Active

People with Significant Control

Integrafin Holdings Plc
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:29, Clement's Lane, London, England, EC4N 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Integrated Financial Arrangements Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Clement's Lane, London, England, EC4N 7AE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-03-11Accounts

Accounts with accounts type full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint person secretary company with name date.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.