UKBizDB.co.uk

INTELLIVOS BUSINESS SCHOOL LTD

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

This company is commonly known as Intellivos Business School Ltd. The company was founded 5 years ago and was given the registration number 11979225. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INTELLIVOS BUSINESS SCHOOL LTD
Company Number:11979225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mille 1000, Great West Road, Brentford, England, TW8 9DW

Director13 January 2023Active
18, Honeybourne Road, Leeds, England, LS12 6BP

Director28 April 2020Active
18, Honeybourne Road, Leeds, England, LS12 6BP

Director14 May 2020Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director03 May 2019Active

People with Significant Control

Mr Asif Malik
Notified on:05 January 2023
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Flat 2 78 Egerton Road, Egerton Road, Liverpool, England, L15 2HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Sampath Varikolu
Notified on:14 May 2020
Status:Active
Date of birth:July 1981
Nationality:Indian
Country of residence:England
Address:18, Honeybourne Road, Leeds, England, LS12 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Franklin John Joseph Ajun Franklin
Notified on:28 April 2020
Status:Active
Date of birth:October 1989
Nationality:Indian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Sampath Varikolu
Notified on:03 May 2019
Status:Active
Date of birth:July 1981
Nationality:Indian
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Accounts

Change account reference date company previous extended.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Change of name

Certificate change of name company.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Address

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

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Address

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

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Address

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

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.