Company NameIntercapital Asset Management Limited
Company StatusDissolved
Company Number02615113
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNigel Gove Blanshard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleInvestment Manager
Correspondence Address54 Chipstead Street
London
SW6 3SS
Director NameMr Nabil Chartouni
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustrian
StatusCurrent
Appointed28 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Correspondence Address2 Templewood Avenue
London
NW3 7XA
Director NameMr Geoffrey De Sibert
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director/Investment Management
Correspondence Address29 Bramham Gardens
London
SW5 0HE
Secretary NameMr Rabinder Singh Mandair
NationalityBritish
StatusCurrent
Appointed28 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressPine Tree Cottage
Oak Way
Reigate
Surrey
RH2 7ES

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 August 2000Dissolved (1 page)
15 May 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
11 February 1997Liquidators statement of receipts and payments (5 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995Notice of Constitution of Liquidation Committee (4 pages)
12 April 1995Registered office changed on 12/04/95 from: 54 jermyn street london SW1Y 6LX (1 page)