UKBizDB.co.uk

INTERSICA LIMITED

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

This company is commonly known as Intersica Limited. The company was founded 26 years ago and was given the registration number 03555950. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERSICA LIMITED
Company Number:03555950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Rue Sainte Barbe, Le Conquet, France, 29217

Director01 October 2019Active
260, Chemin Des Andrés, Brindas, France, 96126

Director01 October 2019Active
20, Allee De Dublin, 91300 Massy, France,

Director04 August 2020Active
5,, Rue Joseph Gaillard, Vincennes, France, 94300

Secretary30 November 1998Active
88 Riddlesdown Road, Purley, CR8 1DD

Secretary08 July 1998Active
Third Floor Eagle House, 110 Jermyn Street, London, SW1Y 6RH

Corporate Secretary30 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 April 1998Active
43 Bis Victor Hugo, Neuilly, France, 92200

Director08 July 1998Active
5,, Rue Joseph Gaillard, Vincennes, France, 94300

Director08 July 1998Active
16, R Victor Hugo, Montigney Le Bretonneux, France, 78180

Director02 August 2012Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director30 June 2016Active
11, Laud Street, Croydon, England, CR0 1SU

Director25 July 2012Active
11, Laud Street, Croydon, United Kingdom, CR0 1SU

Director25 July 2012Active
20, Allée De Dublin, Massy, France, 91300

Director01 August 2020Active
88 Riddlesdown Road, Purley, CR8 1DD

Director30 April 1998Active
89 Avenue Georges, Clemenceau, Le Vesinet, France, 78110

Director08 July 1998Active
Sonovision Group, 86 Rue Regnault, Paris, France, 75652

Director14 December 2010Active
Flat 9,Thames Row, 43 Kewbridge Road, Brentford, TW8 0HG

Director08 July 1998Active
111 Avenue Marechal Leclerc, Consne Sur Loire, France,

Director25 May 2004Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director30 June 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 April 1998Active

People with Significant Control

Interholding
Notified on:01 August 2020
Status:Active
Country of residence:France
Address:13, Rue Royale, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Didier Boutin
Notified on:01 October 2019
Status:Active
Date of birth:April 1961
Nationality:French
Country of residence:France
Address:19, Rue Sainte Barbe, Le Conquet, France, 29217
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type dormant.

Download
2021-06-18Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Address

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

Download
2020-10-05Address

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

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-02Address

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

Download
2020-10-02Address

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

Download
2020-09-15Resolution

Resolution.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.