UKBizDB.co.uk

INTELERAD UK LTD

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

This company is commonly known as Intelerad Uk Ltd. The company was founded 11 years ago and was given the registration number 08581106. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:INTELERAD UK LTD
Company Number:08581106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Church At North Hills Street, 6th Floor, Raleigh, North Carolina, United States, 27609

Director01 June 2023Active
45, Rowan Road, London, United Kingdom, W6 7DT

Director21 February 2020Active
High Corner Dene Close, Chilworth, Southampton, United Kingdom, SO16 7HL

Director12 December 2023Active
2028,, E. Ben White Boulevard, 240-6455, Austin, Texas, United States, 78741

Director05 December 2020Active
132, Ft Greene Plac 1fl, Brooklyn, New York, United States, 11217-1419

Director21 February 2020Active
12, Dunbarton Rd, Belmont, Massachusetts, United States, 02478

Director03 November 2022Active
895, De La Gauchetiere West, Montreal, Quebec, Canada, H3B 4G1

Secretary31 March 2016Active
800, Boulevard De Maisonneuve E., 12th Floor, Montreal Qc, Canada, H2L 4L8

Secretary24 December 2019Active
895,, De La Gauchetiere West, Suite 400, Montreal, Canada, H3B 4G1

Secretary31 March 2016Active
375, Roland-Therrien, Suite 210, Longueil Qc, Canada, J4H 4A6

Director31 May 2017Active
895, De La Gauchetiere West, Suite 400, Montreal, Canada, H3B 4G1

Director24 June 2013Active
895, De La Gauchetiere West, Suite 400, Montreal, Canada, H3B 4G1

Director24 June 2013Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director21 February 2020Active
895, De La Gauchetiere West, Montreal, Quebec, Canada, H3B 4G1

Director31 March 2016Active
800, Boulevard De Maisonneuve E., 12th Floor, Montreal Qc, Canada, H2L 4L8

Director24 December 2019Active
375, Roland-Therrien, Longueuil, Quebec, Canada, J4H 4A6

Director31 March 2016Active
3032, Cone Manor Lane, Raleigh, North Carolina, United States, 27613

Director05 December 2020Active
895, De La Gauchetiere West, Suite 400, Montreal, Canada, H3B 4G1

Director24 June 2013Active
895, De La Gauchetiere West, Suite 400, Montreal, Canada, H3B 4G1

Director24 June 2013Active
375, Roland-Therrien, Longueuil, Quebec, Canada, J4H 4A6

Director31 March 2016Active
362, W Broadway, 6th Floor, New York, United States, 10013

Director21 February 2020Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.