INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT
StatusDISSOLVED
Company No.04033107
CategoryPrivate Limited Company
Incorporated13 Jul 2000
Age23 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution25 Jan 2024
Years3 months, 27 days

SUMMARY

INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED is an dissolved private limited company with number 04033107. It was incorporated 23 years, 10 months, 8 days ago, on 13 July 2000 and it was dissolved 3 months, 27 days ago, on 25 January 2024. The company address is C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-09

Officer name: Mr Mitchell Dean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2023

Action Date: 20 May 2023

Category: Address

Type: AD01

New address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Change date: 2023-05-20

Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Feb 2023

Category: Address

Type: AD03

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Feb 2023

Category: Address

Type: AD02

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN

Old address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/22

Documents

View document PDF

Resolution

Date: 30 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-14

Psc name: Quilter Financial Planning Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: Wiltshire Court Farnsby Street Swindon SN1 5AH England

Change date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Charles Gazard

Change date: 2020-07-03

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Sep 2020

Category: Address

Type: AD02

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Quilter Cosec Services Limited

Change date: 2020-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Mitchell Dean

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Stephen Charles Gazard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Darren William John Sharkey

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bernard Thompson

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Dec 2019

Category: Address

Type: AD03

New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-27

Psc name: Intrinsic Financial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing of change of secretary details with name

Date: 10 Jun 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04CH04

Officer name: Omw Cosec Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Omw Cosec Services Limited

Change date: 2019-04-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-03-14

Officer name: Omw Cosec Services Limited

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/05/2017

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2018

Category: Address

Type: AD02

New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ

Old address: Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mr Darren William John Sharkey

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Statement of companys objects

Date: 02 May 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-01-12

Officer name: Omw Cosec Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-29

Officer name: Dean Leonard Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren William John Sharkey

Change date: 2017-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: William Wallace Dobbin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren William John Sharkey

Appointment date: 2017-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Stewart Cazier

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Mr Andrew Bernard Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Wallace Dobbin

Appointment date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Ide

Termination date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Paul Jason Roger Nathan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: Wiltshire Court Farnsby Street Swindon SN1 5AH

Change date: 2015-09-01

Old address: Wakefield House Aspect Park Pipers Way Swindon SN3 1SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Feb 2015

Category: Address

Type: AD03

New address: Millenium Bridge House 2 Lambeth Hill London EC4V 4GG

Documents

View document PDF

Change sail address company with new address

Date: 09 Feb 2015

Category: Address

Type: AD02

New address: Millenium Bridge House 2 Lambeth Hill London EC4V 4GG

Documents

View document PDF

Resolution

Date: 16 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bowers

Termination date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Richard Patrick Mcnamara

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-29

Officer name: Daniel James Knight

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Ide

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Jason Roger Nathan

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-28

Officer name: James Bowers

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-01

Officer name: Dean Leonard Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Angus Samuels

Termination date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wallace Dobbin

Termination date: 2014-07-31

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Angus Samuels

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Old address: Wakefield House Aspect Park Pipers Way Swindon SN3 1SA

Change date: 2013-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3AE

Change date: 2013-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henderson Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Potaczek

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Davies

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mcnamara

Documents

View document PDF

Resolution

Date: 14 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Howard Davies

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel James Knight

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Wallace Dobbin

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Alexander Emil Potaczek

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2012

Action Date: 05 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-05

Capital : 350,200 GBP

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Garrood

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jacob

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Boorman

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Darkins

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Formica

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2012

Category: Capital

Type: SH10

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new star investment funds LIMITED\certificate issued on 14/09/12

Documents

View document PDF

Change of name notice

Date: 14 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF


Some Companies

AUTO SMARTLTD LTD

21C, LEOPOLD STREET,BIRMINGHAM,B12 0UP

Number:07514842
Status:ACTIVE
Category:Private Limited Company

B SPARK PROGRAMMING LIMITED

31 COIN STREET,LONDON,SE1 9NR

Number:10996542
Status:ACTIVE
Category:Private Limited Company

ESSEX DESIGN AND BUILD LIMITED

85 BUSHEY CROFT,HARLOW,CM18 6RJ

Number:11519944
Status:ACTIVE
Category:Private Limited Company

MARTIN STONES PROPERTIES LIMITED

QUEENS COURT,MANCHESTER,M2 5HX

Number:04335882
Status:ACTIVE
Category:Private Limited Company

SAIVISH LIMITED

18 BRAINTON AVENUE,FELTHAM,TW14 0AY

Number:09156998
Status:ACTIVE
Category:Private Limited Company

SILVERPALM LTD

24 RIVERSIDE ROAD,LONDON,N15 6DA

Number:04171953
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