UKBizDB.co.uk

INTERGEN ENTERPRISES (UK) LTD.

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

This company is commonly known as Intergen Enterprises (uk) Ltd.. The company was founded 26 years ago and was given the registration number 03568678. The firm's registered office is in LONDON. You can find them at 30 Crown Place, Earl Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:INTERGEN ENTERPRISES (UK) LTD.
Company Number:03568678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35210 - Manufacture of gas

Office Address & Contact

Registered Address:30 Crown Place, Earl Street, London, United Kingdom, EC2A 4ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director09 October 2023Active
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director26 September 2022Active
Kings Vineyard Fossetts Lane, Fordham, Colchester, CO6 3NY

Secretary20 June 1998Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Secretary05 May 2004Active
Flat 99b 18 St Stephen Street, Edinburgh, Scotland, EH3 5AL

Secretary15 November 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary21 May 1998Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director05 May 2004Active
House 9 Stawberry Hill, No 32 Plantation Road, The Peak, Hong Kong,

Director09 July 2001Active
PO BOX 121, George Mills, Usa,

Director19 June 1998Active
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director05 May 2023Active
24 Spooner Road, Chestnut Hill, Massachusetts Ma02467, Usa,

Director19 June 1998Active
81 George Street, 2nd Floor, Edinburgh, United Kingdom, EH2 3ES

Director01 March 2017Active
47 Lowther Road, London, SW13 9NT

Director19 June 1998Active
20 Great King Street, Edinburgh, EH3 6QH

Director23 September 2005Active
Level 3, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director29 September 2015Active
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director26 May 2022Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director05 May 2004Active
9 Boardman Lane, PO BOX 137, Hamilton, Usa,

Director19 June 1998Active
81, George Street, Edinburgh, United Kingdom, EH2 3ES

Director29 September 2015Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director01 February 2009Active
C/O Intergen (Uk) Ltd, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director17 March 2016Active
11 Cross Street, London, N1 2BH

Director09 July 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director21 May 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director21 May 1998Active

People with Significant Control

Intergen Holding Limited
Notified on:02 February 2024
Status:Active
Country of residence:United Kingdom
Address:30, Crown Place, London, United Kingdom, EC2A 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Intergen Projects (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Crown Place, London, United Kingdom, EC2A 4ES
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 (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
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-02-22Address

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

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.