UKBizDB.co.uk

INTRUM UK FINANCE 8 LIMITED

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

This company is commonly known as Intrum Uk Finance 8 Limited. The company was founded 12 years ago and was given the registration number 07694764. 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 99999 - Dormant Company.

Company Information

Name:INTRUM UK FINANCE 8 LIMITED
Company Number:07694764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director25 July 2011Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Secretary25 July 2011Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Secretary29 February 2016Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary06 July 2011Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director06 July 2011Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Director25 July 2011Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Director25 July 2011Active
The Omnibus Building, Lesbourne Road, Reigate, RH2 7JP

Director29 February 2016Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director06 July 2011Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director06 July 2011Active

People with Significant Control

Intrum Uk Funding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Omnibus Building, Lesbourne Road, Reigate, United Kingdom, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-12Dissolution

Dissolution application strike off company.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-03-01Resolution

Resolution.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type dormant.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2016-03-22Officers

Appoint person director company with name date.

Download
2016-03-22Officers

Termination secretary company with name termination date.

Download
2016-03-22Officers

Appoint person secretary company with name date.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.