UKBizDB.co.uk

INTEREXEC NETWORK LTD

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

This company is commonly known as Interexec Network Ltd. The company was founded 8 years ago and was given the registration number 10199137. The firm's registered office is in LONDON. You can find them at 34 Threadneedle Street, , London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:INTEREXEC NETWORK LTD
Company Number:10199137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:34 Threadneedle Street, London, United Kingdom, EC2R 8AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director07 March 2019Active
34, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director14 June 2019Active
34, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director25 May 2016Active
34, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director25 May 2016Active

People with Significant Control

Mr Gareth George Rewbridge
Notified on:25 May 2020
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:34, Threadneedle Street, London, United Kingdom, EC2R 8AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Morgan
Notified on:01 April 2019
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:34, Threadneedle Street, London, United Kingdom, EC2R 8AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Robin Christopher Scott Brown
Notified on:25 May 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:United Kingdom
Address:34, Threadneedle Street, London, United Kingdom, EC2R 8AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-07Persons with significant control

Notification of a person with significant control.

Download
2019-04-07Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Accounts

Change account reference date company current extended.

Download
2019-03-12Accounts

Accounts with accounts type dormant.

Download
2018-10-09Address

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

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.