UKBizDB.co.uk

INTERESTME HOLDINGS LTD

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

This company is commonly known as Interestme Holdings Ltd. The company was founded 10 years ago and was given the registration number 08706549. The firm's registered office is in LONDON. You can find them at 6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INTERESTME HOLDINGS LTD
Company Number:08706549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom, EC3N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom, EC3N 3AX

Director05 May 2015Active
1, Kings Avenue, London, England, N21 3NA

Director26 September 2013Active

People with Significant Control

Mr Christopher Peter Long
Notified on:15 February 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom, EC3N 3AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Arturo Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kings Avenue, London, England, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Denness White
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:1 Kings Avenue, Winchmore Hill, England, N21 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-12Resolution

Resolution.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-19Address

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

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.