UKBizDB.co.uk

INTERSERVE PROJECT SERVICES LIMITED

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

This company is commonly known as Interserve Project Services Limited. The company was founded 24 years ago and was given the registration number 03866726. 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 43390 - Other building completion and finishing.

Company Information

Name:INTERSERVE PROJECT SERVICES LIMITED
Company Number:03866726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

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

Director12 March 2021Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
27 Roehampton Gate, Putney, London, SW15 5JR

Secretary27 October 1999Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Secretary16 January 2012Active
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Secretary06 August 2012Active
Greencoat House, Francis Street, London, SW1P 1DH

Secretary18 December 2007Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Secretary18 March 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 October 1999Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director16 January 2012Active
Greencoat House, Francis Street, London, SW1P 1DH

Director22 August 2007Active
395 George Road, Erdington, Birmingham, England, B23 7RZ

Director04 October 2017Active
The Coach House, Lewes Road, Blackboys, TN22 5HG

Director11 January 2005Active
2 City Place, Beehive Ring Road, Gatwick Airport, RH6 0HA

Director27 October 1999Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director06 August 2012Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director04 October 2017Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director22 July 2019Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director17 November 2016Active
Flat 3 Dryburgh Mansions, Egliston Road, Putney, SW15 1AL

Director27 October 1999Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director16 January 2012Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 March 2015Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director30 April 2018Active
56 High Street, Thurlby, PE10 0EE

Director17 May 2002Active
Greencoat House, Francis Street, London, SW1P 1DH

Director01 January 2003Active
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director06 August 2012Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director21 December 2015Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director15 August 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 October 1999Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 November 2016Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director23 November 2015Active
Netherfield, 3 Victoria Road, Wilmslow, United Kingdom, SK9 5HN

Director31 January 2014Active
Greencoat House, Francis Street, London, SW1P 1DH

Director18 December 2007Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director16 January 2012Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director08 October 2014Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director30 April 2018Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Gazette

Gazette dissolved liquidation.

Download
2023-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-08Accounts

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
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name 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
2020-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.