UKBizDB.co.uk

INTERIM CAPITAL LIMITED

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

This company is commonly known as Interim Capital Limited. The company was founded 25 years ago and was given the registration number 03703850. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:INTERIM CAPITAL LIMITED
Company Number:03703850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterhouse Square, London, United Kingdom, EC1N 2SW

Director21 February 2008Active
1, More London Place, London, SE1 2AF

Director26 August 2019Active
1, More London Place, London, SE1 2AF

Director31 May 2019Active
16 Salford Road, Streatham Hill, London, SW2 4BQ

Secretary01 September 2002Active
98 Warwick Park, Tunbridge Wells, TN2 5EN

Secretary21 March 2001Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Secretary21 February 2008Active
The Red House,, Wilsford Cum Lake, Salisbury, SP4 7BL

Secretary02 October 2006Active
98 Warwick Park, Tunbridge Wells, TN2 5EN

Secretary03 February 1999Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Secretary28 January 1999Active
One London Wall, London, EC2Y 5AB

Corporate Secretary21 February 2008Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Nominee Director28 January 1999Active
7, Bishopsgate, London, England, EC2N 3AQ

Director11 December 2014Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Director21 February 2008Active
99 Flood Street, London, SW3 5TD

Director04 November 2004Active
Silvadale Tilemore Gardens, Petersfield, GU32 2JH

Director01 July 2008Active
Copse Stile House, Spring Lane, Aston Tirrold Didcot, Oxford, OX11 9EJ

Director04 November 2004Active
The Red House,, Wilsford Cum Lake, Salisbury, SP4 7BL

Director02 October 2006Active
The White House, Egmont Drive Avon Castle, Ringwood, BH24 2BN

Director05 October 2007Active
Darragh House, Burnt Oak Lane, Newdigate, RH5 5BJ

Director27 January 2006Active
65 Streathbourne Road, London, SW17 8RA

Director14 July 2008Active
91 Courthouse Road, Maidenhead, SL6 6HZ

Director27 July 2002Active
3, Maxey View, Deeping Gate, Peterborough, United Kingdom, PE6 9BE

Director06 September 2011Active
98 Warwick Park, Tunbridge Wells, TN2 5EN

Director08 August 2000Active

People with Significant Control

Capital Resource Consulting Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:7, Bishopsgate, London, England, EC2N 3AQ
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
2021-09-21Gazette

Gazette dissolved liquidation.

Download
2021-06-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Address

Move registers to sail company with new address.

Download
2020-01-09Address

Change sail address company with new address.

Download
2020-01-08Address

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

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Change account reference date company previous extended.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-06-08Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-08-08Other

Legacy.

Download
2018-08-08Other

Legacy.

Download
2018-08-08Accounts

Legacy.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-09-26Accounts

Legacy.

Download
2017-09-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.