UKBizDB.co.uk

INTERSERVE INTEGRATED SERVICES LIMITED

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

This company is commonly known as Interserve Integrated Services Limited. The company was founded 43 years ago and was given the registration number 01531601. 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 96090 - Other service activities n.e.c..

Company Information

Name:INTERSERVE INTEGRATED SERVICES LIMITED
Company Number:01531601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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
46 Chiddingstone Street, Fulham, London, SW6 3TG

Secretary04 March 1994Active
44 Ravenswood Road, London, E17 9LY

Secretary-Active
68 Chalfont Close, Hemel Hempstead, HP2 7JR

Secretary18 October 1995Active
Castlegate House, Castlegate Way, Dudley, DY1 4RR

Secretary26 March 2010Active
Fairway, 7 Barons Hurst, Epsom, KT18 7DU

Secretary03 January 2006Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

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

Secretary19 January 2006Active
4 Brock Way, Virginia Water, GU25 4SD

Director-Active
3 Blue Cedars, Warren Road, Banstead, SM7 1NT

Director-Active
Littlewick House, Jubilee Road, Littlewick Green, SL6 3QU

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

Director18 March 2014Active
20, Crossfield Road, Hale, WA15 8DU

Director26 June 2008Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director11 December 2017Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director15 August 2017Active
30 Hatherwood, Leatherhead, KT22 8TT

Director24 January 1995Active
32 Hermitage Road, Kenley, CR8 5EB

Director21 September 2005Active
8 Mole Close, Stone Cross, Pevensey, BN24 5QB

Director30 September 2004Active
10 Cambridge Cottages, Kew Green, Richmond, TW9 3AY

Director-Active
26 King Street, Emsworth, PO10 7AZ

Director01 July 2000Active
Castlegate House, Castlegate Way, Dudley, DY1 4RR

Director21 December 2010Active
39, Brockhurst Lane, Dickens Heath, Solihull, B90 1RG

Director15 November 2010Active
63 Elmwood Drive, Stoneleigh, Epsom, KT17 2NL

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

Director11 December 2017Active
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY

Director12 February 1998Active
15 Burnham Drive, Whetstone, LE8 6HY

Director19 January 2006Active
27 Tor Road West, Peacehaven, BN10 7SU

Director19 January 2006Active
68 Chalfont Close, Hemel Hempstead, HP2 7JR

Director18 October 1995Active
435 Woodham Lane, Woodham, Addlestone, KT15 3QE

Director22 March 1999Active
14 Brabourne Rise, Park Langley, Beckenham, BR3 2SG

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

Director14 January 2015Active
The Yews High Street, Welford On Avon, Stratford Upon Avon, CV37 8EF

Director08 November 1996Active

People with Significant Control

Mitie Fs (Uk) 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
  • 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
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-12Accounts

Change account reference date company previous shortened.

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
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination 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
2020-12-08Persons with significant control

Change to a person with significant control without name date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-02Address

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

Download
2020-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.