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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 09 October 2023 | Active |
30, Crown Place, Earl Street, London, United Kingdom, EC2A 4ES | Director | 26 May 2022 | Active |
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 26 September 2022 | Active |
Kings Vineyard Fossetts Lane, Fordham, Colchester, CO6 3NY | Secretary | 04 September 1998 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Secretary | 05 May 2004 | Active |
Flat 99b 18 St Stephen Street, Edinburgh, Scotland, EH3 5AL | Secretary | 15 November 2002 | Active |
3 Doaks Lane, Marblehead, United States Of America, 01945 | Secretary | 24 June 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 13 May 1996 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 01 March 2008 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 05 May 2004 | Active |
56 Dublin Street, Edinburgh, EH3 6NP | Director | 27 November 2003 | Active |
C/O Intergen (Uk) Ltd, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 01 July 2018 | Active |
House 9 Stawberry Hill, No 32 Plantation Road, The Peak, Hong Kong, | Director | 09 July 2001 | Active |
30 Saxe Coburg Place, Edinburgh, EH3 5BP | Director | 12 June 1996 | Active |
PO BOX 121, George Mills, Usa, | Director | 12 June 1996 | Active |
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 05 May 2023 | Active |
20 Great King Street, Edinburgh, EH3 6QH | Director | 23 September 2005 | Active |
81 George Street, 2nd Floor, Edinburgh, United Kingdom, EH2 3ES | Director | 29 September 2015 | Active |
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 22 January 2020 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 05 May 2004 | Active |
81, George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 02 February 2015 | Active |
7 Bay State Road, Weston, Usa, MA02493 | Director | 16 July 1998 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 01 February 2009 | Active |
81, George Street, Edinburgh, Scotland, EH2 3ES | Director | 01 June 2011 | Active |
C/O Intergen (Uk) Ltd, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 17 March 2016 | Active |
5 Magnolia Circle, Norfolk, Usa, | Director | 17 June 1996 | Active |
16 Belgrave Crescent, Edinburgh, EH4 3AJ | Director | 18 December 2002 | Active |
11 Cross Street, London, N1 2BH | Director | 09 July 2001 | Active |
195 Dalton Road, Holliston, Usa, | Director | 13 June 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 13 May 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 13 May 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Capital | Capital allotment shares. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Capital | Capital allotment shares. | Download |
2020-01-25 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.