Warning: file_put_contents(c/2badcba324653084808bdd64aacd545d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Intu Finance Mh Limited, EC1Y 4YX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTU FINANCE MH LIMITED

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

This company is commonly known as Intu Finance Mh Limited. The company was founded 11 years ago and was given the registration number 08363572. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTU FINANCE MH LIMITED
Company Number:08363572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director27 September 2023Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director24 July 2020Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director28 July 2021Active
Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX

Secretary16 January 2013Active
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary16 August 2019Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director15 April 2020Active
40, Broadway, London, SW1H 0BU

Director17 September 2014Active
Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX

Director02 June 2020Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40, Broadway, London, SW1H 0BU

Director14 March 2014Active
40, Broadway, London, United Kingdom, SW1H 0BU

Director16 January 2013Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director20 March 2014Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 January 2017Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director14 March 2014Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director24 July 2020Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 January 2013Active
40, Broadway, London, SW1H 0BU

Director14 March 2014Active
40, Broadway, London, SW1H 0BU

Director14 March 2014Active

People with Significant Control

Liberty International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
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 (5 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
2024-05-14Persons with significant control

Notification of a person with significant control statement.

Download
2024-05-14Persons with significant control

Cessation of a person with significant control.

Download
2024-05-13Officers

Termination director company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-02Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-29Address

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

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.