INTRUM UK GROUP LIMITED

The Omnibus Building The Omnibus Building, Reigate, RH2 7JP, England
StatusACTIVE
Company No.03515447
CategoryPrivate Limited Company
Incorporated17 Feb 1998
Age26 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

INTRUM UK GROUP LIMITED is an active private limited company with number 03515447. It was incorporated 26 years, 3 months, 5 days ago, on 17 February 1998. The company address is The Omnibus Building The Omnibus Building, Reigate, RH2 7JP, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Anette Willumsen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Leith Johnston Robertson

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Edward Brian Nott

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: James Alexander William Appleby

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Anna Reuszner

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Ms Anette Willumsen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Anna Reuszner

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Knothe

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Johan Brodin

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035154470002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035154470003

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Bruce Mclaren

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-01

Charge number: 035154470003

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 01 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Mclaren

Appointment date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Mr Marc Knothe

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Mr Edward Brian Nott

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Mr Iain Leith Johnston Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Per Christofferson

Termination date: 2018-02-18

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: The Omnibus Building Lesbourne Road Reigate RH2 7JP

Change date: 2017-10-10

Old address: C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: 035154470002

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Johan Brodin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr per Christofferson

Appointment date: 2016-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Vranjes

Termination date: 2016-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-21

Officer name: Mark Chandler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascal Labrue

Termination date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pascal Labrue

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Harry Vranjes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: John Mark Crue Ridout

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Chandler

Appointment date: 2015-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Miscellaneous

Date: 30 Jan 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: 5Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2012

Action Date: 14 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-14

Capital : 88,100,002 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcel Van Es

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcel Van Es

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Pascal Labrue

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pascal Labrue

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcel Van Es

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ridout

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Marcel Robert Van Es

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mark Crue Ridout

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mark Crue Ridout

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher savage

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ann wood

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed christopher savage

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/08; no change of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 17/01/08 from: warwick house birmingham road stratford upon avon warwickshire CV37 0BP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 24 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/12/06--------- £ si 34000000@1=34000000 £ ic 41100002/75100002

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Capital

Type: 123

Description: £ nc 45000000/79000000 20/12/06

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ANCHOR PROPERTIES COMMERCIAL LIMITED

OFFICE 5,BLANTYRE,G72 0JP

Number:SC558456
Status:ACTIVE
Category:Private Limited Company

ANGLIAN CIVILS LTD

124 FAIRMEAD AVE,WESTCLIFF-ON-SEA,SS0 9SB

Number:08065080
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BL SOLUTIONS LTD

UNIT 4B GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC593977
Status:ACTIVE
Category:Private Limited Company

COOPER HVAC SOLUTIONS LIMITED

10 CALTHORPE CLOSE,WALSALL,WS5 3LT

Number:11738882
Status:ACTIVE
Category:Private Limited Company

EGGZION LIMITED

4-8 SUTTON STREET 4-8,LONDON,E1 0BB

Number:08778459
Status:ACTIVE
Category:Private Limited Company

JULIE ALLAND HR CONSULTANCY LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10345429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source