Warning: file_put_contents(c/be5b3fbc665d2f6ef763ff7073e39bfe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Interserve Finance Limited, RG10 9JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERSERVE FINANCE LIMITED

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

This company is commonly known as Interserve Finance Limited. The company was founded 16 years ago and was given the registration number 06494451. The firm's registered office is in READING. You can find them at Interserve House Ruscombe Park, Twyford, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERSERVE FINANCE LIMITED
Company Number:06494451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2008
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director03 February 2021Active
Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director29 July 2021Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary25 September 2008Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary22 December 2017Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary28 August 2018Active
Flat 4, 95 Brondesbury Road, London, NW6 6RY

Secretary05 February 2008Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director25 September 2008Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director25 September 2008Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director22 December 2017Active
6 Canons Lane, Tadworth, KT20 6DP

Director05 February 2008Active
The Old Hall, Hall Road, Asheldham, Southminster, CM0 7JD

Director05 February 2008Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director23 May 2013Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director30 July 2018Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director05 August 2010Active

People with Significant Control

Interserve Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-13Resolution

Resolution.

Download
2023-10-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-14Address

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

Download
2023-06-20Accounts

Change account reference date company previous shortened.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-06-21Accounts

Change account reference date company previous shortened.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Change account reference date company previous extended.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

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

Download
2020-12-01Mortgage

Mortgage charge part both with charge number.

Download
2020-12-01Mortgage

Mortgage charge part both with charge number.

Download
2020-12-01Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.