This company is commonly known as Intercede 2445 Limited. The company was founded 12 years ago and was given the registration number 07922922. The firm's registered office is in LONDON. You can find them at C/o Elderstreet, 20 Garrick Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | INTERCEDE 2445 LIMITED |
---|---|---|
Company Number | : | 07922922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elderstreet, 20 Garrick Street, London, United Kingdom, WC2E 9BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Elderstreet, 20 Garrick Street, London, United Kingdom, WC2E 9BT | Director | 28 January 2019 | Active |
C/O Elderstreet, 20 Garrick Street, London, United Kingdom, WC2E 9BT | Director | 24 November 2015 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Secretary | 27 July 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Secretary | 25 January 2012 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 31 July 2015 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 27 July 2012 | Active |
32, Bedford Row, London, United Kingdom, WC1R 4HE | Director | 27 July 2012 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 08 May 2015 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 31 March 2015 | Active |
C/O Elderstreet, 20 Garrick Street, London, United Kingdom, WC2E 9BT | Director | 13 March 2015 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Director | 25 January 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 25 January 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 25 January 2012 | Active |
Ms Vinodka Murria | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Elderstreet, 20 Garrick Street, London, United Kingdom, WC2E 9BT |
Nature of control | : |
|
Advanced Computer Software Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Address | Change sail address company with old address new address. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Address | Move registers to sail company with new address. | Download |
2016-12-19 | Address | Change sail address company with new address. | Download |
2016-12-16 | Address | Change registered office address company with date old address new address. | Download |
2016-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.