INETUM UK LIMITED

Albany House Albany House, Esher, KT10 9FQ, Surrey
StatusACTIVE
Company No.05054175
CategoryPrivate Limited Company
Incorporated24 Feb 2004
Age20 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

INETUM UK LIMITED is an active private limited company with number 05054175. It was incorporated 20 years, 2 months, 7 days ago, on 24 February 2004. The company address is Albany House Albany House, Esher, KT10 9FQ, Surrey.



Company Fillings

Notification of a person with significant control statement

Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-18

Psc name: Inetum Sa

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 27 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-27

Psc name: Inetum Sa

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alicja Klodawska-Nieke

Termination date: 2023-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr Maciej Marek Kubiak

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2022

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: 09 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gfi Informatique Sa

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mr Marek Pokorski

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafal Andrzej Polański

Termination date: 2021-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-12

Officer name: Vincent Rouaix

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugues Ruffat

Appointment date: 2021-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cyril Malher

Termination date: 2021-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alicja Klodawska-Nieke

Appointment date: 2021-02-08

Documents

View document PDF

Resolution

Date: 06 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Address

Type: AD01

New address: Albany House Claremont Lane Esher Surrey KT10 9FQ

Change date: 2020-02-01

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP

Change date: 2019-10-10

Old address: 8-9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-22

Psc name: Gfi International Sa

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-10

Officer name: Mr Cyril Malher

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Malher

Termination date: 2016-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-10

Officer name: Vincent Rouaix

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-23

Officer name: Anna Krueger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cyril Malher

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Kornfeld

Termination date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: Rafal Andrzej Polański

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Rouaix

Appointment date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cyril Malher

Appointment date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Rouaix

Appointment date: 2016-05-10

Documents

View document PDF

Legacy

Date: 10 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 11/07/2016 as it was invalid

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: Alfred Kornfeld

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annegret Langmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Eisele

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafal Andrzej Polański

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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: 25 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Eisele

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Studholme

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Gordon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Studholme

Change date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Annegret Langmann

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Vincent Gordon

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alfred Kornfeld

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary werner gentzke

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed anna krueger

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from 220 the linen hall 162 regent street london W1B 5TB

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/12/07

Documents

View document PDF

Resolution

Date: 11 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 01/12/04 from: lantern house, walnut tree close guildford surrey GU1 4TX

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.CHARNAUD (UK) LIMITED

5 MILESTONE COURT,LEEDS,LS28 6HE

Number:07852737
Status:ACTIVE
Category:Private Limited Company

APPERLEY ELECTRICAL SERVICES LTD

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:07581429
Status:ACTIVE
Category:Private Limited Company

BENFLEET EXPRESS DRYCLEANERS LTD

29 NEW BROADWAY,MIDDX, HILLINGDON,UB10 0LL

Number:10743107
Status:ACTIVE
Category:Private Limited Company

FILTER THEATRE

28 PECKARMANS WOOD,LONDON,SE26 6RY

Number:06839495
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KANVASS LIMITED

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:09642975
Status:LIQUIDATION
Category:Private Limited Company

METRO REMOVALS LTD

1-2 ORION WAY,KETTERING,NN15 6NL

Number:01669812
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