UKBizDB.co.uk

INTELLIBONDS LTD

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

This company is commonly known as Intellibonds Ltd. The company was founded 5 years ago and was given the registration number 11616273. The firm's registered office is in LONDON. You can find them at Flat 2, 32a Eaton Rise, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INTELLIBONDS LTD
Company Number:11616273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Flat 2, 32a Eaton Rise, London, United Kingdom, W5 2ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level39, One Canada Square, London, England, E14 5AB

Director20 March 2021Active
Level39, One Canada Square, London, England, E14 5AB

Director20 March 2021Active
Level39, One Canada Square, London, England, E14 5AB

Director26 October 2022Active
Level39, One Canada Square, London, England, E14 5AB

Director19 March 2019Active
Flat 2, 32a Eaton Rise, Lodnon, United Kingdom, W5 2ER

Secretary03 March 2019Active
27, Westfields Road, London, England, W3 0AX

Director10 March 2020Active
Flat 2, 32a Eaton Rise, London, United Kingdom, W5 2ER

Director10 October 2018Active

People with Significant Control

Mr Mayank Agrawal
Notified on:10 March 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:27, Westfields Road, London, England, W3 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Igor Tesinsky
Notified on:19 March 2019
Status:Active
Date of birth:April 1980
Nationality:Slovak
Country of residence:England
Address:54 Hansell Gardens, Hedley Road, St. Albans, England, AL1 5GG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Seema Mayank
Notified on:10 October 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 32a Eaton Rise, London, United Kingdom, W5 2ER
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Capital

Capital allotment shares.

Download
2023-07-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-05Capital

Capital allotment shares.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Address

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

Download
2022-09-25Address

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

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-08Capital

Second filing capital allotment shares.

Download
2022-07-02Capital

Capital allotment shares.

Download
2022-07-02Officers

Change person director company with change date.

Download
2022-07-02Persons with significant control

Change to a person with significant control.

Download
2022-07-02Address

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

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Resolution

Resolution.

Download
2021-07-22Capital

Capital allotment shares.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.