INTRINSECUS LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.10587081
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

INTRINSECUS LIMITED is an active private limited company with number 10587081. It was incorporated 7 years, 4 months, 9 days ago, on 27 January 2017. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Mr David Christie

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2022

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-21

Psc name: Intrinsecus Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2020

Action Date: 18 Dec 2019

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2019-12-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Stewart Wilson

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Thom

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Old address: 1 Elm Grove Lower Swainswick Bath BA1 7AZ United Kingdom

Change date: 2018-07-30

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Stewart Wilson

Appointment date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stuart Thom

Appointment date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLUSHED LIMITED

THE HOLT ASHFORD HILL ROAD,THATCHAM,RG19 8BD

Number:09777680
Status:ACTIVE
Category:Private Limited Company

KRELLE PROPERTY SERVICES LIMITED

FLAT 6 SEARLEWOOD COURT,WOKING,GU24 9LS

Number:10743343
Status:ACTIVE
Category:Private Limited Company

LIFETIME RACING LIMITED

CLOCK HOUSE THE STREET,NORWICH,NR9 5AL

Number:11191086
Status:ACTIVE
Category:Private Limited Company

MORAIRA PROPERTY LIMITED

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:06952098
Status:ACTIVE
Category:Private Limited Company

STARCK PROJECT SERVICES UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10546825
Status:ACTIVE
Category:Private Limited Company

SUMMERLAND LIMITED

28 ETCHINGHAM PARK ROAD,LONDON,N3 2DT

Number:05521225
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