This company is commonly known as Intertalent Rights Ltd. The company was founded 32 years ago and was given the registration number 02669035. The firm's registered office is in LONDON. You can find them at 1st Floor Malvern House, Nassau Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | INTERTALENT RIGHTS LTD |
---|---|---|
Company Number | : | 02669035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Malvern House, Nassau Street, London, England, W1W 7AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Great Pulteney Street, London, England, W1F 9NP | Director | 26 July 2021 | Active |
33, Great Pulteney Street, London, England, W1F 9NP | Director | 24 January 1992 | Active |
Marbridge House, Harolds Road, Harlow, CM19 5BJ | Secretary | 28 February 1994 | Active |
35 Eckstein Road, London, SW11 1QE | Secretary | 22 February 1993 | Active |
7 Cabul Road, London, SW11 2PR | Secretary | 24 January 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 December 1991 | Active |
Intertalent House, 46 Charlotte Street, London, United Kingdom, W1T 2GS | Director | 28 November 2007 | Active |
Intertalent House, 46 Charlotte Street, London, United Kingdom, W1T 2GS | Director | 01 November 2016 | Active |
Intertalent House, 46 Charlotte Street, London, United Kingdom, W1T 2GS | Director | 02 November 2016 | Active |
Intertalent House, 46 Charlotte Street, London, United Kingdom, W1T 2GS | Director | 04 February 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 December 1991 | Active |
Prof Jonathan Sigmund Shalit | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Great Pulteney Street, London, England, W1F 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Resolution | Resolution. | Download |
2019-07-05 | Resolution | Resolution. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2019-01-07 | Officers | Termination secretary company with name termination date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.