UKBizDB.co.uk

INTERSERVEFM (HOLDINGS) LTD

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

This company is commonly known as Interservefm (holdings) Ltd. The company was founded 23 years ago and was given the registration number 04127829. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INTERSERVEFM (HOLDINGS) LTD
Company Number:04127829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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

Director12 March 2021Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Secretary05 January 2007Active
Bay Tree Cottage, The Fleet Fittleworth, Pulborough, RH20 1HS

Secretary01 July 2001Active
Beech House, Park View Road, Woldingham, CR3 7DH

Secretary08 February 2001Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary19 December 2000Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director03 May 2005Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director07 February 2017Active
Dennisworth, Shortwood Road Pucklechurch, Bristol, BS17 3PH

Director23 September 2002Active
6 Fulmar Court, Arundel Way Highcliffe, Christchurch, BH23 5DX

Director08 February 2001Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

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

Director15 January 2018Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director15 August 2017Active
50 Greenbank Avenue, Greenford, Wembley, HA0 2TF

Director01 April 2005Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director15 February 2019Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director05 January 2006Active
11 Hazel Mead, Arkley, EN5 3LP

Director19 December 2001Active
Beech House, Park View Road, Woldingham, CR3 7DH

Director08 February 2001Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2014Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director19 December 2000Active

People with Significant Control

Mitie Treasury Management Limited
Notified on:30 November 2020
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
How Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Reading, England, RG10 9JU
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
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-21Accounts

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Capital

Capital statement capital company with date currency figure.

Download
2023-08-22Capital

Legacy.

Download
2023-08-22Insolvency

Legacy.

Download
2023-08-22Resolution

Resolution.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

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
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.