UKBizDB.co.uk

INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED

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

This company is commonly known as Intrinsic Cirilium Investment Company Limited. The company was founded 23 years ago and was given the registration number 04033107. The firm's registered office is in SWINDON. You can find them at Wiltshire Court, Farnsby Street, Swindon, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED
Company Number:04033107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary12 January 2018Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director03 July 2020Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director03 July 2020Active
Skandia House, Portland Terrace, Southampton, England, SO14 7EJ

Secretary01 July 2014Active
South Lodge Elvaston Place, London, SW7 5NL

Secretary22 August 2000Active
1 Knightsbridge Green, London, SW1X 7NE

Secretary13 November 2003Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary13 July 2000Active
38 Chartfield Avenue, London, SW15 6HJ

Secretary26 January 2001Active
201, Bishopsgate, London, EC2M 3AE

Corporate Secretary06 April 2009Active
1 Knightsbridge Green, London, SW1X 7NE

Corporate Secretary24 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 2000Active
201, Bishopsgate, London, EC2M 3AE

Director06 April 2009Active
201, Bishopsgate, London, EC2M 3AE

Director28 August 2014Active
201, Bishopsgate, London, EC2M 3AE

Director02 January 2001Active
24 Montpelier Square, London, SW7 1JR

Director22 August 2000Active
Cornfields, 161 School Lane, Diss, IP21 4HU

Director01 September 2005Active
201, Bishopsgate, London, EC2M 3AE

Director06 April 2009Active
Wakefield House, Aspect Park, Swindon, United Kingdom, SN3 1SA

Director05 November 2012Active
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH

Director08 September 2015Active
Wakefield House, Aspect Park, Swindon, United Kingdom, SN3 1SA

Director05 November 2012Active
Down End House, Chieveley, Newbury, RG20 8TG

Director22 August 2000Active
201, Bishopsgate, London, EC2M 3AE

Director06 April 2009Active
54 Albert Road, South Woodford, London, E18 1LE

Director23 August 2005Active
201, Bishopsgate, London, EC2M 3AE

Director06 April 2009Active
201, Bishopsgate, London, EC2M 3AE

Director06 April 2009Active
93 Castellain Road, London, W9 1HG

Director19 February 2004Active
Spinney Close, Hambledon Road, Busbridge, Godalming, GU7 1PJ

Director15 May 2001Active
49 Burlington Avenue, Kew, TW9 4DG

Director06 April 2009Active
Westfield Watery Lane, Ullenhall, B95 5PD

Director19 March 2004Active
Rowland Bridge House, Dam Road Tickhill, Doncaster, DN11 9QX

Director25 April 2002Active
Old Mutual House, Portland Terrace, Southampton, SO14 7EJ

Director31 July 2014Active
201, Bishopsgate, London, EC2M 3AE

Director06 April 2009Active
Higher Farm Barn, Portbury Lane Portbury, Bristol, BS20 7SN

Director15 May 2001Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director05 November 2012Active
1 Courtlands, 59-61 Palace Gardens Terrace, London, W8 4RU

Director30 October 2003Active

People with Significant Control

Quilter Financial Planning Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
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
2024-01-25Gazette

Gazette dissolved liquidation.

Download
2023-10-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-05-20Address

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

Download
2023-02-07Address

Move registers to sail company with new address.

Download
2023-02-07Address

Change sail address company with old address new address.

Download
2022-09-30Address

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

Download
2022-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-30Resolution

Resolution.

Download
2022-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-30Capital

Capital statement capital company with date currency figure.

Download
2022-06-30Capital

Legacy.

Download
2022-06-30Insolvency

Legacy.

Download
2022-06-30Resolution

Resolution.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-14Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-09-22Address

Change sail address company with old address new address.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.