Company NameIntergen Management Services (U.K.) Ltd
Company StatusDissolved
Company Number03547447
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names272nd Shelf Investment Company Limited and Intergen Management Services (Coryton) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Lisa Anne Mackay
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(17 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2020)
RoleCommercial Director Uknl
Country of ResidenceUnited Kingdom
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Paul Teague
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(17 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceEdinburgh, United Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Christopher James Elder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2020)
RoleGeneral Manager, Uk
Country of ResidenceUnited States
Correspondence AddressC/O Intergen (Uk) Ltd 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMichael Thomas Hogan
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 2001)
RoleEnergy Developer
Correspondence AddressPO Box 121
George Mills
Nh 03751
United States
Director NameRonald Lee Lillejord
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2002)
RoleEnergy Developer
Correspondence Address24 Spooner Road
Chestnut Hill
Massachusetts Ma02467
United States
Director NameMr Carlos Alberto Riva
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address9 Boardman Lane
PO Box 137
Hamilton
Massachusetts Ma 01936
United States
Director NameMr David John Macmillan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed10 June 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2002)
RoleEnergy Developer
Country of ResidenceUnited Kingdom
Correspondence Address47 Lowther Road
London
SW13 9NT
Secretary NameMr Martin Charles Musgrave Bashall
NationalityBritish
StatusResigned
Appointed10 June 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2002)
RoleSenior Counsel And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKings Vineyard Fossetts Lane
Fordham
Colchester
Essex
CO6 3NY
Director NameDorothy Carrington Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed09 July 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2005)
RoleEnergy Developer
Correspondence Address11 Cross Street
London
N1 2BH
Director NameGeorge Malcolm Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 August 2002)
RoleSenior Vice President
Correspondence AddressHouse 9 Stawberry Hill
No 32 Plantation Road
The Peak
Hong Kong
Secretary NameJohn Peter Flowers
NationalityBritish
StatusResigned
Appointed15 November 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressFlat 99b 18 St Stephen Street
Edinburgh
Midlothian
EH3 5AL
Scotland
Director NameCharles Freeman Davis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2004)
RoleExecutive
Correspondence Address56 Dublin Street
Edinburgh
Midlothian
EH3 6NP
Scotland
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(6 years after company formation)
Appointment Duration11 years, 4 months (resigned 29 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameJohn Proctor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(6 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2015)
RoleAsset Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMr Simon Thomas Counsell
NationalityBritish
StatusResigned
Appointed05 May 2004(6 years after company formation)
Appointment Duration11 years, 4 months (resigned 29 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameTimothy John Menzie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 2009)
RoleGeneral Manager
Correspondence Address20 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr David Mark Somerset
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 October 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Andy Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3rd Floor
81 George Street
Edinburgh
EH1 3ES
Scotland
Director NameChristopher Elder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2016)
RoleDirector, Strategic Execution
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Michael Jon Novelli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2015(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressLevel 3 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr James Alan Sheppard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleDirector Of O&E, Uknl
Country of ResidenceUnited Kingdom
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address30 Crown Place
Earl Street
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Intergen Projects (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,131,841
Net Worth£629,140
Cash£1,296,072
Current Liabilities£1,815,074

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 September 2017Full accounts made up to 31 December 2016 (20 pages)
21 July 2017Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 March 2017Termination of appointment of James Alan Sheppard as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
8 April 2016Director's details changed for James Alan Sheppard on 30 September 2015 (2 pages)
1 April 2016Appointment of Lisa Mackay as a director on 17 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages)
22 March 2016Termination of appointment of Christopher Elder as a director on 17 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages)
3 December 2015Director's details changed for Alan Sheppard on 29 September 2015 (2 pages)
2 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
19 November 2015Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page)
9 November 2015Termination of appointment of David Mark Somerset as a director on 19 October 2015 (1 page)
9 November 2015Termination of appointment of John Proctor as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
9 November 2015Termination of appointment of John Proctor as a director on 1 October 2015 (1 page)
5 November 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
5 November 2015Appointment of Alan Sheppard as a director on 29 September 2015 (2 pages)
27 August 2015Full accounts made up to 31 December 2014 (16 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(7 pages)
26 February 2015Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages)
26 February 2015Appointment of Christopher Elder as a director on 2 February 2015 (3 pages)
26 February 2015Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages)
26 February 2015Appointment of Christopher Elder as a director on 2 February 2015 (3 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(7 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
13 July 2011Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages)
13 July 2011Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages)
12 July 2011Appointment of Commercial Director Andy Taylor as a director (2 pages)
11 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 February 2011Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Director's details changed for John Proctor on 11 January 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Director's details changed for David Mark Somerset on 11 January 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
7 August 2009Appointment terminated director timothy menzie (1 page)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
5 May 2009Return made up to 17/04/09; full list of members (4 pages)
10 March 2009Director appointed david mark somerset (1 page)
4 November 2008Full accounts made up to 31 December 2007 (16 pages)
21 May 2008Return made up to 17/04/08; full list of members (4 pages)
14 May 2008Auditor's resignation (1 page)
29 August 2007Full accounts made up to 31 December 2006 (15 pages)
30 May 2007Return made up to 17/04/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006Full accounts made up to 31 December 2005 (13 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 17/04/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (1 page)
16 September 2005Full accounts made up to 31 December 2004 (11 pages)
21 April 2005Return made up to 17/04/05; full list of members (3 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 December 2004Memorandum and Articles of Association (14 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
16 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Return made up to 17/04/04; full list of members (5 pages)
19 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
25 July 2003Full accounts made up to 31 December 2001 (11 pages)
29 April 2003Return made up to 17/04/03; full list of members (5 pages)
23 March 2003Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
23 October 2002Director resigned (1 page)
27 June 2002Location of register of members (1 page)
27 June 2002Registered office changed on 27/06/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 May 2002Return made up to 17/04/02; full list of members (7 pages)
2 April 2002Director resigned (1 page)
2 February 2002New director appointed (3 pages)
24 January 2002Director's particulars changed (1 page)
16 January 2002New director appointed (3 pages)
8 October 2001Company name changed intergen management services (co ryton) LTD.\certificate issued on 08/10/01 (2 pages)
23 May 2001Full accounts made up to 31 December 2000 (10 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Secretary's particulars changed (1 page)
16 May 2001Return made up to 17/04/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 May 2000Return made up to 17/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 July 1999Return made up to 17/04/99; full list of members (8 pages)
18 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 June 1998Memorandum and Articles of Association (14 pages)
22 June 1998Company name changed 272ND shelf investment company l imited\certificate issued on 23/06/98 (9 pages)
17 April 1998Incorporation (19 pages)