London
EC4N 7AR
Director Name | Mr John Meurig Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(35 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Vice President, Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Ian Michael Calcutt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Pillar House High Street, Harwell Didcot Oxfordshire OX11 0ET |
Director Name | Martyn Webster |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Windfall The Thicket Maidenhead SL6 3QE |
Director Name | Mr David Ashley Guyatt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Sales Director |
Correspondence Address | 8 Park Lane Old Basing Basingstoke Hampshire RG24 7HE |
Secretary Name | Martyn Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Windfall The Thicket Maidenhead SL6 3QE |
Director Name | Kevin Washburn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 20 May 1999) |
Role | Communications Specialist |
Correspondence Address | Bernwood Cottage Honeyburge Boarstall Aylesbury Buckinghamshire HP18 9UU |
Director Name | Daniel Collins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Avalon Church Lane, Finchampstead Wokingham Berkshire RG40 4LN |
Director Name | Andrew Harris |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1998) |
Role | Business Unit Manager |
Correspondence Address | Pinewood Cuttings Deacons Lane, Hermitage Berkshire RG18 9RJ |
Secretary Name | Daniel Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2001) |
Role | Secretary |
Correspondence Address | Avalon Church Lane, Finchampstead Wokingham Berkshire RG40 4LN |
Director Name | Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Road Richmond Surrey TW10 6EX |
Director Name | Stephen Webb |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2002) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Post Office Road Inkpen Hungerford Berkshire RG17 9PY |
Director Name | Stuart Gibson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2002) |
Role | Technical Director |
Correspondence Address | Final House 3 The Paddock Chilton Oxfordshire OX11 0QU |
Secretary Name | Alison Bissell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2005) |
Role | Accountant |
Correspondence Address | 46 Rosehill Park Emmer Green Reading Berkshire RG4 8XE |
Director Name | Lawrence Wolman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | North Barn Barnes Lane Kings Langley Hertfordshire WD4 9LA |
Director Name | Joanne Lesley Sullivan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 14 Stanley Road Oxford OX4 1QZ |
Director Name | Mr Graham Paul Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 St Andrews Road Malvern Worcestershire WR14 3PT |
Director Name | Georg Magg |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 August 2005(17 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hopfengartenstrasse 4b Landsberg 86899 Germany |
Director Name | Roger Friederich |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 August 2005(17 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2010) |
Role | Finance Director |
Correspondence Address | Meisenweg 3c Vaterstetten 85591 Germany |
Secretary Name | Mr Richard Woudberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 January 2015) |
Role | Lawyer |
Correspondence Address | 23 High Bannerdown Batheaston Bath BA1 7JZ |
Director Name | Heiner Luntz |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2010(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Theale House, Brunel Road Theale Berkshire RG7 4AQ |
Director Name | Mr Simon Timothy Church |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Theale House, Brunel Road Theale Berkshire RG7 4AQ |
Director Name | Mr Martin John Naughalty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2016) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Theale House, Brunel Road Theale Berkshire RG7 4AQ |
Director Name | Mr Frank Brandenburg |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2015(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 1240 Arlington Business Park Theale Reading RG7 4SA |
Director Name | Mr Clive Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Theale House Brunel Road Theale Reading Berkshire RG7 4AQ |
Director Name | Takahito Iguchi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2023) |
Role | Svp Of Business Transformation |
Country of Residence | United Kingdom |
Correspondence Address | Arlington Business Park 1240 Reading Berkshire RG7 4SA |
Website | integralis.com |
---|
Registered Address | 1 King William Street London EC4N 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.6m at £1 | Ntt Com Security Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,944,630 |
Net Worth | -£2,768,801 |
Cash | £30,200 |
Current Liabilities | £3,361,802 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
15 June 1989 | Delivered on: 14 July 1989 Satisfied on: 16 May 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the comoany to the chargee on any account whatsoever. Particulars: Fixed and floating charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 June 1989 | Delivered on: 10 June 1989 Satisfied on: 19 July 1996 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge. See the mortgage charge document for full details. Fully Satisfied |
28 May 1998 | Delivered on: 5 June 1998 Satisfied on: 16 May 2009 Persons entitled: Silicon Graphics Limited Classification: Rent deposit deed Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Particulars: £40,000. Fully Satisfied |
18 June 1996 | Delivered on: 20 June 1996 Satisfied on: 19 July 1996 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 January 1993 | Delivered on: 28 January 1993 Satisfied on: 19 July 1996 Persons entitled: Lynton PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £17,083.57. Fully Satisfied |
8 January 1993 | Delivered on: 21 January 1993 Satisfied on: 19 July 1996 Persons entitled: Lynton PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £10,223.93. Fully Satisfied |
16 November 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
2 October 2023 | Appointment of Mr John Meurig Jones as a director on 2 October 2023 (2 pages) |
13 September 2023 | Termination of appointment of Takahito Iguchi as a director on 12 September 2023 (1 page) |
13 September 2023 | Appointment of Mr Naoyuki Inoue as a director on 12 September 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
7 September 2022 | Full accounts made up to 31 March 2021 (27 pages) |
29 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 March 2020 (27 pages) |
21 September 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Clive Lewis as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Takahito Iguchi as a director on 30 June 2021 (2 pages) |
24 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
3 April 2020 | Full accounts made up to 31 March 2019 (24 pages) |
3 December 2019 | Termination of appointment of Frank Brandenburg as a director on 3 December 2019 (1 page) |
4 September 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
25 June 2019 | Registered office address changed from 1240 1240 Arlington Business Park Theale Reading RG7 4SA England to 1240 Arlington Business Park Theale Reading RG7 4SA on 25 June 2019 (1 page) |
22 May 2019 | Registered office address changed from Theale House, Brunel Road Theale Berkshire RG7 4AQ to 1240 1240 Arlington Business Park Theale Reading RG7 4SA on 22 May 2019 (1 page) |
19 February 2019 | Full accounts made up to 31 March 2018 (22 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
13 September 2017 | Appointment of Mr Clive Lewis as a director on 6 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Clive Lewis as a director on 6 September 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
16 January 2017 | Termination of appointment of Martin John Naughalty as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Martin John Naughalty as a director on 31 December 2016 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 September 2016 | Resolutions
|
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
15 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
3 August 2015 | Termination of appointment of Simon Timothy Church as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Heiner Luntz as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Heiner Luntz as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Simon Timothy Church as a director on 31 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Frank Brandenburg as a director on 23 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Martin John Naughalty as a director on 23 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Frank Brandenburg as a director on 23 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Martin John Naughalty as a director on 23 July 2015 (2 pages) |
24 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 January 2015 | Termination of appointment of Richard Woudberg as a secretary on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Richard Woudberg as a secretary on 20 January 2015 (1 page) |
3 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
3 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Appointment of Simon Timothy Church as a director (3 pages) |
18 April 2013 | Termination of appointment of Georg Magg as a director (2 pages) |
18 April 2013 | Termination of appointment of Georg Magg as a director (2 pages) |
18 April 2013 | Appointment of Simon Timothy Church as a director (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Resignation of an auditor (2 pages) |
16 February 2011 | Resignation of an auditor (2 pages) |
16 July 2010 | Appointment of Heiner Luntz as a director (3 pages) |
16 July 2010 | Appointment of Heiner Luntz as a director (3 pages) |
28 June 2010 | Termination of appointment of a director
|
28 June 2010 | Termination of appointment of a director
|
24 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 June 2010 | Termination of appointment of Roger Friederich as a director (1 page) |
10 June 2010 | Director's details changed for Georg Magg on 14 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Georg Magg on 14 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Termination of appointment of Roger Friederich as a director (1 page) |
15 July 2009 | Appointment terminated director graham jones (1 page) |
15 July 2009 | Appointment terminated director graham jones (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
29 December 2006 | Company name changed articon-integralis LIMITED\certificate issued on 29/12/06 (2 pages) |
29 December 2006 | Company name changed articon-integralis LIMITED\certificate issued on 29/12/06 (2 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members
|
13 June 2005 | Return made up to 14/05/05; full list of members
|
26 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
28 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members
|
11 June 2004 | Return made up to 14/05/04; full list of members
|
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
3 February 2004 | Ad 29/12/93--------- £ si 1422424@1 (2 pages) |
3 February 2004 | Ad 29/12/93--------- £ si 1422424@1 (2 pages) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | New director appointed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 December 2002 | Ad 18/12/02--------- £ si 3189520@1=3189520 £ ic 10480/3200000 (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | £ nc 11539/5000000 18/12/02 (1 page) |
31 December 2002 | £ nc 11539/5000000 18/12/02 (1 page) |
31 December 2002 | Ad 18/12/02--------- £ si 3189520@1=3189520 £ ic 10480/3200000 (2 pages) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
4 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 14/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 14/05/02; full list of members (9 pages) |
27 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
12 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
16 June 2001 | New director appointed (2 pages) |
3 July 2000 | Full group accounts made up to 31 October 1999 (32 pages) |
3 July 2000 | Full group accounts made up to 31 October 1999 (32 pages) |
26 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
31 May 2000 | Company name changed integralis LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed integralis LIMITED\certificate issued on 01/06/00 (2 pages) |
30 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
30 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
16 August 1999 | £ sr 589@1 31/10/98 (1 page) |
16 August 1999 | £ sr 589@1 31/10/98 (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Return made up to 14/05/99; change of members
|
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Return made up to 14/05/99; change of members
|
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Full group accounts made up to 31 October 1998 (29 pages) |
17 May 1999 | Full group accounts made up to 31 October 1998 (29 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: cole and cole apex plaza forbury road reading berkshire RG1 1AX (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: cole and cole apex plaza forbury road reading berkshire RG1 1AX (1 page) |
15 June 1998 | Return made up to 14/05/98; no change of members (6 pages) |
15 June 1998 | Return made up to 14/05/98; no change of members (6 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Full group accounts made up to 31 October 1997 (29 pages) |
22 May 1998 | Full group accounts made up to 31 October 1997 (29 pages) |
28 April 1998 | Memorandum and Articles of Association (8 pages) |
28 April 1998 | Memorandum and Articles of Association (8 pages) |
9 July 1997 | Return made up to 14/05/96; full list of members; amend (8 pages) |
9 July 1997 | Return made up to 14/05/96; full list of members; amend (8 pages) |
21 May 1997 | Return made up to 14/05/97; full list of members (8 pages) |
21 May 1997 | Return made up to 14/05/97; full list of members (8 pages) |
29 April 1997 | Full group accounts made up to 31 October 1996 (35 pages) |
29 April 1997 | Full group accounts made up to 31 October 1996 (35 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Ad 08/10/96--------- £ si 161@1=161 £ ic 10908/11069 (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | £ ic 11333/10908 08/10/96 £ sr 425@1=425 (9 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Ad 08/10/96--------- £ si 161@1=161 £ ic 10908/11069 (2 pages) |
23 October 1996 | £ ic 11333/10908 08/10/96 £ sr 425@1=425 (9 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
6 August 1996 | Amended full group accounts made up to 31 October 1995 (28 pages) |
6 August 1996 | Amended full group accounts made up to 31 October 1995 (28 pages) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
3 June 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
31 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
31 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
17 July 1995 | Return made up to 14/05/95; full list of members
|
17 July 1995 | Return made up to 14/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
23 March 1994 | £ ic 11539/11333 28/01/94 £ sr 206@1=206 (1 page) |
23 March 1994 | £ ic 11539/11333 28/01/94 £ sr 206@1=206 (1 page) |
11 June 1991 | Full accounts made up to 31 October 1990 (14 pages) |
11 June 1991 | Full accounts made up to 31 October 1990 (14 pages) |
29 May 1991 | Ad 19/04/91--------- £ si 1265@1=1265 £ ic 10274/11539 (2 pages) |
29 May 1991 | Ad 19/04/91--------- £ si 1265@1=1265 £ ic 10274/11539 (2 pages) |
5 September 1990 | Full accounts made up to 31 October 1989 (15 pages) |
5 September 1990 | Full accounts made up to 31 October 1989 (15 pages) |
5 June 1990 | Return made up to 14/05/90; full list of members (4 pages) |
5 June 1990 | Return made up to 14/05/90; full list of members (4 pages) |
29 August 1989 | Resolutions
|
29 August 1989 | Resolutions
|
10 July 1989 | Wd 05/07/89 ad 09/06/89--------- premium £ si 10272@1=10272 £ ic 2/10274 (4 pages) |
10 July 1989 | £ nc 100/11539 (1 page) |
10 July 1989 | £ nc 100/11539 (1 page) |
10 July 1989 | Wd 05/07/89 ad 09/06/89--------- premium £ si 10272@1=10272 £ ic 2/10274 (4 pages) |
4 July 1989 | Particulars of mortgage/charge (3 pages) |
4 July 1989 | Particulars of mortgage/charge (3 pages) |
28 November 1988 | Company name changed intercede 601 LIMITED\certificate issued on 29/11/88 (2 pages) |
28 November 1988 | Company name changed intercede 601 LIMITED\certificate issued on 29/11/88 (2 pages) |
3 August 1988 | Incorporation (24 pages) |
3 August 1988 | Incorporation (24 pages) |