INTELLIGENCE SQUARED (UK) LIMITED
Status | ACTIVE |
Company No. | 07870235 |
Category | Private Limited Company |
Incorporated | 05 Dec 2011 |
Age | 12 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
INTELLIGENCE SQUARED (UK) LIMITED is an active private limited company with number 07870235. It was incorporated 12 years, 6 months, 2 days ago, on 05 December 2011. The company address is 48 Sellons Avenue, London, NW10 4HH, England.
Company Fillings
Second filing of confirmation statement with made up date
Date: 24 Apr 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-12-19
Documents
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Notification of a person with significant control statement
Date: 19 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Jan 2024
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Intelligence Squared Group Limited
Cessation date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 07 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-04
Psc name: Intelligence Squared Group
Documents
Notification of a person with significant control
Date: 07 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Intelligence Squared Group Limited
Notification date: 2021-06-04
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-21
Officer name: Mr Harry Hughes
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
Old address: 45 Notting Hill Gate 6th Floor Newcombe House London W11 3LQ
New address: 48 Sellons Avenue London NW10 4HH
Change date: 2020-07-21
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-21
Officer name: David Legg
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Mcallester
Appointment date: 2018-08-06
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-13
Officer name: Sara Helena Sjolund
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement
Date: 14 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Original description: 05/12/16 Statement of Capital gbp 103627
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Capital allotment shares
Date: 15 Feb 2016
Action Date: 27 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-27
Capital : 103,627.000 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital alter shares subdivision
Date: 14 May 2015
Action Date: 05 May 2014
Category: Capital
Type: SH02
Date: 2014-05-05
Documents
Capital allotment shares
Date: 13 May 2015
Action Date: 05 May 2014
Category: Capital
Type: SH01
Date: 2014-05-05
Capital : 100,000.00 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts amended with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AAMD
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 05 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-05
Officer name: David Legg
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Poon
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yana Peel
Documents
Termination secretary company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura La Frenais
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Change registered office address company with date old address
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-24
Old address: 50 Farringdon Road London EC1M 3HE
Documents
Change account reference date company current extended
Date: 24 Jan 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-02-28
Documents
Appoint person secretary company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Laura La Frenais
Documents
Appoint person director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yana Peel
Documents
Appoint person director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sara Sjolund
Documents
Change registered office address company with date old address
Date: 22 May 2012
Action Date: 22 May 2012
Category: Address
Type: AD01
Old address: 4Th Floor Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom
Change date: 2012-05-22
Documents
Certificate change of name company
Date: 01 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intelligence plus plus LIMITED\certificate issued on 01/05/12
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gordon
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amelie Von Wedel
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Legg
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephanie Poon
Documents
Change of name notice
Date: 30 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 05 Dec 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FLAT 164, BUILDING 45 FLAT 164,HOPTON ROAD, ROYAL ARSENAL,SE18 6TL
Number: | 11181666 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULICK AUTOMOTIVE ENGINEERING SERVICES LIMITED
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 10518480 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN IRELAND CHEST HEART AND STROKE ENTERPRISES LIMITED
21 DUBLIN ROAD,BELFAST,BT2 7HB
Number: | NI020752 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ASHLEY ROAD,POOLE,BH14 9BN
Number: | 09233752 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR TITCHFIELD HOUSE,LONDON,EC2A 4RR
Number: | OC368911 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TOM VOSPER PLUMBING & HEATING LIMITED
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 05490042 |
Status: | ACTIVE |
Category: | Private Limited Company |