UKBizDB.co.uk

INTERSERVE FS (UK) LIMITED

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

This company is commonly known as Interserve Fs (uk) Limited. The company was founded 35 years ago and was given the registration number 02329448. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.

Company Information

Name:INTERSERVE FS (UK) LIMITED
Company Number:02329448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director07 April 2021Active
19 Holbrook School Lane, Horsham, RH12 5PP

Secretary03 February 1997Active
39 Church Road, Harlington, LU5 6LE

Secretary-Active
The Willows, West Street, Marlow, SL7 2BS

Secretary31 March 1994Active
Castlegate House, Castlegate Way, Dudley, DY1 4RR

Secretary26 March 2010Active
Capital Tower, 91 Waterloo Road, London, United Kingdom,

Secretary18 March 2014Active
115 Bewdley Hill, Kidderminster, DY11 6BT

Secretary03 November 2003Active
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ

Director-Active
4 Brock Way, Virginia Water, GU25 4SD

Director-Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director11 December 2017Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director30 September 2010Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director11 December 2017Active
36 Harewood Road, Isleworth, TW7 5HB

Director29 March 1995Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director17 November 2016Active
39 Church Road, Harlington, LU5 6LE

Director05 April 1993Active
44 Ravenswood Road, London, E17 9LY

Director24 March 1994Active
17 Broom Park, Teddington, TW11 9RS

Director08 January 1996Active
Castlegate House, Castlegate Way, Dudley, United Kingdom, DY1 4RR

Director01 July 2004Active
The Willows, West Street, Marlow, SL7 2BS

Director01 September 1993Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director11 December 2017Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director24 February 2015Active
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY

Director26 November 2003Active
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY

Director17 February 1998Active
90 Nork Way, Banstead, SM7 1HW

Director29 March 1995Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director16 January 2014Active
The Old Vicarage, Finchingfield Road Steeple Bumpstead, Haverhill, CB9 7EA

Director24 March 1994Active
2 Pembroke Mews, London, N10 2JL

Director-Active
Ecclesfield, 88 Crescent Road, Reading, RG1 5SN

Director29 March 1995Active
The Yews High Street, Welford On Avon, Stratford Upon Avon, CV37 8EF

Director30 January 1997Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director22 July 2019Active
Holly Cottage, Routs Green, Bledlow Ridge, HP14 4BB

Director-Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director27 March 2017Active

People with Significant Control

Mitiefm Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-21Capital

Capital statement capital company with date currency figure.

Download
2024-03-21Capital

Legacy.

Download
2024-03-21Insolvency

Legacy.

Download
2024-03-21Resolution

Resolution.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-12Accounts

Change account reference date company previous shortened.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.