UKBizDB.co.uk

NTRINSIC CONSULTING EUROPE LIMITED

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

This company is commonly known as Ntrinsic Consulting Europe Limited. The company was founded 17 years ago and was given the registration number 05902133. The firm's registered office is in KINGSTON. You can find them at Vine House, 143 London Road, Kingston, England. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NTRINSIC CONSULTING EUROPE LIMITED
Company Number:05902133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Vine House, 143 London Road, Kingston, England, KT2 6NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tenebo, The Scalp, Enniskerry, Ireland,

Director03 March 2022Active
Vine House, 143 London Road, Kingston, England, KT2 6NH

Director16 September 2016Active
Knollys House, Liberata Uk Limited, Knollys House, 17 Addiscombe Road, Croydon, United Kingdom, CR0 6SR

Secretary29 March 2021Active
1 Higham Road, Woodford Green, IG8 9JN

Secretary10 August 2006Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary10 August 2006Active
Vine House, 143 London Road, Kingston, England, KT2 6NH

Director01 April 2017Active
Vine House, 143 London Road, Kingston, KT2 6NH

Director01 April 2018Active
Ashburton, High Street, Steyning, BN44 3GG

Director10 August 2006Active
36,, Avenue Capitaine Piret, 1150 Brussels, Belgium,

Director10 August 2006Active
Vine House, 143 London Road, Kingston, KT2 6NH

Director25 August 2015Active
Vine House, 143 London Road, Kingston, KT2 6NH

Director25 August 2015Active
17, Avenue Henri Pirenne, 1130 Brussels, Belgium,

Director10 August 2006Active
Vine House, 143 London Road, Kingston, England, KT2 6NH

Director01 June 2011Active
Vine House, 143 London Road, Kingston, England, KT2 6NH

Director10 August 2006Active
Vine House, 143 London Road, Kingston, KT2 6NH

Director25 August 2015Active
Vine House, 143 London Road, Kingston, KT2 6NH

Director01 September 2019Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director10 August 2006Active

People with Significant Control

Ntrinsic Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Peninsular House, Monument Street, London, England, EC3R 8LJ
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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Address

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

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.