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.
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 | : |
|
Registered Address | : | Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Corporate Secretary | 12 January 2018 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 03 July 2020 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 03 July 2020 | Active |
Skandia House, Portland Terrace, Southampton, England, SO14 7EJ | Secretary | 01 July 2014 | Active |
South Lodge Elvaston Place, London, SW7 5NL | Secretary | 22 August 2000 | Active |
1 Knightsbridge Green, London, SW1X 7NE | Secretary | 13 November 2003 | Active |
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS | Nominee Secretary | 13 July 2000 | Active |
38 Chartfield Avenue, London, SW15 6HJ | Secretary | 26 January 2001 | Active |
201, Bishopsgate, London, EC2M 3AE | Corporate Secretary | 06 April 2009 | Active |
1 Knightsbridge Green, London, SW1X 7NE | Corporate Secretary | 24 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 July 2000 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 06 April 2009 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 28 August 2014 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 02 January 2001 | Active |
24 Montpelier Square, London, SW7 1JR | Director | 22 August 2000 | Active |
Cornfields, 161 School Lane, Diss, IP21 4HU | Director | 01 September 2005 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 06 April 2009 | Active |
Wakefield House, Aspect Park, Swindon, United Kingdom, SN3 1SA | Director | 05 November 2012 | Active |
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH | Director | 08 September 2015 | Active |
Wakefield House, Aspect Park, Swindon, United Kingdom, SN3 1SA | Director | 05 November 2012 | Active |
Down End House, Chieveley, Newbury, RG20 8TG | Director | 22 August 2000 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 06 April 2009 | Active |
54 Albert Road, South Woodford, London, E18 1LE | Director | 23 August 2005 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 06 April 2009 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 06 April 2009 | Active |
93 Castellain Road, London, W9 1HG | Director | 19 February 2004 | Active |
Spinney Close, Hambledon Road, Busbridge, Godalming, GU7 1PJ | Director | 15 May 2001 | Active |
49 Burlington Avenue, Kew, TW9 4DG | Director | 06 April 2009 | Active |
Westfield Watery Lane, Ullenhall, B95 5PD | Director | 19 March 2004 | Active |
Rowland Bridge House, Dam Road Tickhill, Doncaster, DN11 9QX | Director | 25 April 2002 | Active |
Old Mutual House, Portland Terrace, Southampton, SO14 7EJ | Director | 31 July 2014 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 06 April 2009 | Active |
Higher Farm Barn, Portbury Lane Portbury, Bristol, BS20 7SN | Director | 15 May 2001 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 05 November 2012 | Active |
1 Courtlands, 59-61 Palace Gardens Terrace, London, W8 4RU | Director | 30 October 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Address | Move registers to sail company with new address. | Download |
2023-02-07 | Address | Change sail address company with old address new address. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-30 | Resolution | Resolution. | Download |
2022-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-30 | Capital | Legacy. | Download |
2022-06-30 | Insolvency | Legacy. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Capital | Capital name of class of shares. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-09-22 | Address | Change sail address company with old address new address. | Download |
2020-09-21 | Officers | Change corporate secretary company with change date. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.