UKBizDB.co.uk

INTERGEN OPERATING COMPANY (UK) LIMITED

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

This company is commonly known as Intergen Operating Company (uk) Limited. The company was founded 28 years ago and was given the registration number 03197643. 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 96090 - Other service activities n.e.c..

Company Information

Name:INTERGEN OPERATING COMPANY (UK) LIMITED
Company Number:03197643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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
30, Crown Place, Earl Street, London, United Kingdom, EC2A 4ES

Director26 May 2022Active
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

Secretary04 September 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
3 Doaks Lane, Marblehead, United States Of America, 01945

Secretary24 June 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary13 May 1996Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director01 March 2008Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director05 May 2004Active
56 Dublin Street, Edinburgh, EH3 6NP

Director27 November 2003Active
C/O Intergen (Uk) Ltd, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director01 July 2018Active
House 9 Stawberry Hill, No 32 Plantation Road, The Peak, Hong Kong,

Director09 July 2001Active
30 Saxe Coburg Place, Edinburgh, EH3 5BP

Director12 June 1996Active
PO BOX 121, George Mills, Usa,

Director12 June 1996Active
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director05 May 2023Active
20 Great King Street, Edinburgh, EH3 6QH

Director23 September 2005Active
81 George Street, 2nd Floor, Edinburgh, United Kingdom, EH2 3ES

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

Director22 January 2020Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director05 May 2004Active
81, George Street, Edinburgh, United Kingdom, EH2 3ES

Director02 February 2015Active
7 Bay State Road, Weston, Usa, MA02493

Director16 July 1998Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director01 February 2009Active
81, George Street, Edinburgh, Scotland, EH2 3ES

Director01 June 2011Active
C/O Intergen (Uk) Ltd, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director17 March 2016Active
5 Magnolia Circle, Norfolk, Usa,

Director17 June 1996Active
16 Belgrave Crescent, Edinburgh, EH4 3AJ

Director18 December 2002Active
11 Cross Street, London, N1 2BH

Director09 July 2001Active
195 Dalton Road, Holliston, Usa,

Director13 June 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director13 May 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director13 May 1996Active

People with Significant Control

Intergen Ltd
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
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 full.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation 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 full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Capital

Capital allotment shares.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Capital

Capital allotment shares.

Download
2020-01-25Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.