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..
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 | : |
|
Registered Address | : | The Omnibus Building, Lesbourne Road, Reigate, Surrey, RH2 7JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP | Director | 03 March 2011 | Active |
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP | Director | 30 September 2020 | Active |
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP | Secretary | 31 March 2008 | Active |
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP | Secretary | 29 February 2016 | Active |
9 Victoria Court, Royal Earlswood Park, Redhill, RH1 6TE | Secretary | 27 October 2004 | Active |
Broom Cottage, Sunset Lane, West Chiltington, RH20 2NY | Secretary | 25 May 2005 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 20 October 2004 | Active |
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP | Director | 19 February 2018 | Active |
Redriff Farm, Birchwood Lane, Chaldon, CR3 5DQ | Director | 27 October 2004 | Active |
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP | Director | 31 March 2008 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 07 February 2011 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 07 February 2011 | Active |
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP | Director | 27 October 2004 | Active |
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP | Director | 19 February 2018 | Active |
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP | Director | 02 September 2013 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 27 October 2004 | Active |
Broom Cottage, Sunset Lane, West Chiltington, RH20 2NY | Director | 22 February 2005 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 20 October 2004 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 20 October 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette dissolved voluntary. | Download |
2024-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-30 | Dissolution | Dissolution application strike off company. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Officers | Termination secretary company with name termination date. | Download |
2020-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-08 | Resolution | Resolution. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-03-01 | Resolution | Resolution. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.