UKBizDB.co.uk

INTRUM UK ACQUISITIONS LIMITED

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

This company is commonly known as Intrum Uk Acquisitions Limited. The company was founded 19 years ago and was given the registration number 05265652. The firm's registered office is in REIGATE. You can find them at The Omnibus Building, Lesbourne Road, Reigate, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INTRUM UK ACQUISITIONS LIMITED
Company Number:05265652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Omnibus Building, Lesbourne Road, Reigate, Surrey, RH2 7JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Director03 March 2011Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Director30 September 2020Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Secretary31 March 2008Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Secretary29 February 2016Active
9 Victoria Court, Royal Earlswood Park, Redhill, RH1 6TE

Secretary27 October 2004Active
Broom Cottage, Sunset Lane, West Chiltington, RH20 2NY

Secretary25 May 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary20 October 2004Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Director19 February 2018Active
Redriff Farm, Birchwood Lane, Chaldon, CR3 5DQ

Director27 October 2004Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Director31 March 2008Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director07 February 2011Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director07 February 2011Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Director27 October 2004Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Director19 February 2018Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Director02 September 2013Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director27 October 2004Active
Broom Cottage, Sunset Lane, West Chiltington, RH20 2NY

Director22 February 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Director20 October 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Director20 October 2004Active

People with Significant Control

Intrum Uk Funding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved voluntary.

Download
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-30Dissolution

Dissolution application strike off company.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-08Resolution

Resolution.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-03-01Resolution

Resolution.

Download
2018-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.