UKBizDB.co.uk

INTERCAPITAL NO. 2 LIMITED

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

This company is commonly known as Intercapital No. 2 Limited. The company was founded 31 years ago and was given the registration number 02774629. The firm's registered office is in LONDON. You can find them at London Fruit And Wool Exchange, 1 Duval Square, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:INTERCAPITAL NO. 2 LIMITED
Company Number:02774629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1992
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary08 July 2021Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary08 July 2021Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director24 December 2019Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director12 April 2021Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director24 December 2019Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary18 April 2017Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Secretary30 January 2008Active
Swallowfield, Pollards Wood Hill Limpsfield, Oxted, RH8 0QX

Secretary13 January 1993Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary14 January 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 December 1992Active
Bardleden Manor, Biddenden Road, Smarden, TN27 8QG

Director20 April 1993Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director01 September 2016Active
2, Broadgate, London, EC2M 7UR

Director04 June 2010Active
The Thatched House, Emery Down, Lyndhurst, SO43 7EB

Director08 January 2003Active
The Thatched House, Emery Down, Lyndhurst, SO43 7EB

Director20 April 1993Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director24 December 2019Active
2, Broadgate, London, EC2M 7UR

Director01 June 2013Active
Blandings, Merle Common, Oxted, RH8 0RP

Director20 April 1993Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director30 January 2008Active
95 Drakefield Road, London, SW17 8RS

Director20 April 1993Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director30 January 2008Active
101 Ashley Gardens, Thirleby Road, London, SW1P 1HJ

Director13 January 1993Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director30 January 2008Active
2, Broadgate, London, EC2M 7UR

Director04 June 2010Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director24 December 2019Active
2, Broadgate, London, EC2M 7UR

Director04 June 2010Active
Lambridge Wood House, Bix, Henley On Thames, RG9 4RZ

Director20 April 1993Active
10 Grosvenor Avenue, East Sheen, London, SW14 8BX

Director21 March 2005Active
2, Broadgate, London, EC2M 7UR

Director04 June 2010Active
103 Winchester Street, Pimlico, London, SW1V 4NX

Director21 March 2005Active
Swallowfield, Pollards Wood Hill Limpsfield, Oxted, RH8 0QX

Director13 January 1993Active
2, Broadgate, London, EC2M 7UR

Director01 September 2016Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director30 January 2008Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director30 January 2008Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director04 September 2018Active

People with Significant Control

Intercapital Limited
Notified on:11 November 2020
Status:Active
Country of residence:England
Address:London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Intercapital No. 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW
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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-03Dissolution

Dissolution application strike off company.

Download
2022-09-07Capital

Capital statement capital company with date currency figure.

Download
2022-09-07Capital

Legacy.

Download
2022-09-07Insolvency

Legacy.

Download
2022-09-07Resolution

Resolution.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.