Company NameInterintellect Fund Limited
Company StatusDissolved
Company Number02808746
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameMarcbell Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStanislav Aleksandrovich Shchegolsky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityRussian
StatusClosed
Appointed01 July 1993(2 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months (closed 13 December 2022)
RoleCompany Director
Correspondence AddressFlat 38 22 Ul Efremova
Moscow
119048
Russia
Director NameTatiana Stanislavovna Dontsova
Date of BirthMay 1985 (Born 38 years ago)
NationalityRussian
StatusClosed
Appointed02 May 2022(29 years after company formation)
Appointment Duration7 months, 2 weeks (closed 13 December 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address22 Yefremova Str Flat 38
Moscow
119048
Director NameMr Dmitriy Aleksandrovich Kazimirov
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityRussian
StatusResigned
Appointed22 April 1993(1 week, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 30 November 2007)
RolePresident Of Interintellect Ru
Correspondence AddressBuilding 3 Flat 51
Ul Garibaldi 15
Moscow
117335
Director NameMr Leonid Alekseyevich Savostin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityRussian
StatusResigned
Appointed22 April 1993(1 week, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1993)
RolePresident Of Large Internation
Correspondence AddressBuilding 2 Flat 583
Ul Profsoyuznaya 43
Moscow
117420
Director NameNatalia Stanislavovna Shchegolskaya
Date of BirthAugust 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed12 March 2009(15 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 May 2022)
RoleManager
Country of ResidenceRussia
Correspondence AddressApartment 125 28 Khamovnicheskiy Val
Moscow
119048
Russia
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1993(1 week, 2 days after company formation)
Appointment Duration10 years (resigned 24 April 2003)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2003(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2004)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2004(11 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 12 August 2022)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

40 at £1Mrs Stanislav Aleksandrovich Shchegolsky
40.00%
Ordinary
30 at £1Natalia Stanislavovna Shchegolskaya
30.00%
Ordinary
30 at £1Tatiana Stanislavovna Dontsova
30.00%
Ordinary

Financials

Year2014
Net Worth£63,892
Cash£68,116
Current Liabilities£4,227

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 November 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
6 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
14 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
30 September 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Natalia Stanislavovna Shchegolskaya on 4 March 2013 (2 pages)
18 March 2013Director's details changed for Natalia Stanislavovna Shchegolskaya on 4 March 2013 (2 pages)
18 March 2013Director's details changed for Natalia Stanislavovna Shchegolskaya on 4 March 2013 (2 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 April 2009Director appointed natalia stanislavovna shchegolskaya (2 pages)
16 April 2009Director appointed natalia stanislavovna shchegolskaya (2 pages)
9 April 2009Return made up to 05/03/09; full list of members (6 pages)
9 April 2009Return made up to 05/03/09; full list of members (6 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
8 April 2008Appointment terminated director dmitriy kazimirov (1 page)
8 April 2008Appointment terminated director dmitriy kazimirov (1 page)
26 March 2008Return made up to 05/03/08; full list of members (5 pages)
26 March 2008Return made up to 05/03/08; full list of members (5 pages)
19 July 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
19 July 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
1 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
30 March 2007Return made up to 05/03/07; full list of members (4 pages)
30 March 2007Return made up to 05/03/07; full list of members (4 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
24 April 2006Return made up to 05/03/06; full list of members (4 pages)
24 April 2006Return made up to 05/03/06; full list of members (4 pages)
18 April 2006Location of register of members (1 page)
18 April 2006Location of debenture register (1 page)
18 April 2006Location of debenture register (1 page)
18 April 2006Location of register of members (1 page)
14 June 2005Return made up to 05/03/05; full list of members (4 pages)
14 June 2005Return made up to 05/03/05; full list of members (4 pages)
3 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
21 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
5 May 2004Return made up to 05/03/04; full list of members (7 pages)
5 May 2004Return made up to 05/03/04; full list of members (7 pages)
26 April 2004Location of register of members (1 page)
26 April 2004Location of register of members (1 page)
26 April 2004Location of debenture register (1 page)
26 April 2004Location of debenture register (1 page)
5 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
5 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
23 February 2004Registered office changed on 23/02/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
23 February 2004Registered office changed on 23/02/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 April 2003Secretary's particulars changed (1 page)
25 April 2003Secretary's particulars changed (1 page)
21 March 2003Return made up to 05/03/03; full list of members (7 pages)
21 March 2003Return made up to 05/03/03; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
2 April 2002Return made up to 05/03/02; full list of members (8 pages)
2 April 2002Return made up to 05/03/02; full list of members (8 pages)
2 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
14 March 2001Return made up to 05/03/01; full list of members (8 pages)
14 March 2001Return made up to 05/03/01; full list of members (8 pages)
24 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 March 1999Return made up to 05/03/99; full list of members (7 pages)
24 March 1999Return made up to 05/03/99; full list of members (7 pages)
15 March 1999Delivery ext'd 3 mth 30/06/99 (1 page)
15 March 1999Delivery ext'd 3 mth 30/06/99 (1 page)
28 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 March 1998Return made up to 05/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 March 1998Return made up to 05/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 February 1998Registered office changed on 12/02/98 from: c/o blease lloyd & co 1 pemberton row london EC4A 3HY (1 page)
12 February 1998Registered office changed on 12/02/98 from: c/o blease lloyd & co 1 pemberton row london EC4A 3HY (1 page)
30 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 July 1997Delivery ext'd 3 mth 30/06/98 (2 pages)
30 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 July 1997Delivery ext'd 3 mth 30/06/98 (2 pages)
1 May 1997Secretary's particulars changed (1 page)
1 May 1997Secretary's particulars changed (1 page)
11 March 1997Return made up to 05/03/97; full list of members (7 pages)
11 March 1997Return made up to 05/03/97; full list of members (7 pages)
19 November 1996Delivery ext'd 3 mth 30/06/97 (1 page)
19 November 1996Delivery ext'd 3 mth 30/06/97 (1 page)
14 May 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
14 May 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
14 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 March 1996Return made up to 11/03/96; no change of members (5 pages)
15 March 1996Return made up to 11/03/96; no change of members (5 pages)
22 May 1995Delivery ext'd 3 mth 30/06/95 (2 pages)
22 May 1995Delivery ext'd 3 mth 30/06/95 (2 pages)
22 March 1995Return made up to 20/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 March 1995Return made up to 20/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
19 November 1993Director resigned;new director appointed (2 pages)
19 November 1993Director resigned;new director appointed (2 pages)