Earl Street
London
EC2A 4ES
Director Name | Mr David Mark Somerset |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(25 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Carlos Alberto Riva |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 9 Boardman Lane PO Box 137 Hamilton Massachusetts Ma 01936 United States |
Director Name | Michael Thomas Hogan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 2001) |
Role | Energy Developer |
Correspondence Address | PO Box 121 George Mills Nh 03751 United States |
Director Name | Ronald Lee Lillejord |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2002) |
Role | Energy Developer |
Correspondence Address | 24 Spooner Road Chestnut Hill Massachusetts Ma02467 United States |
Director Name | Mr David John Macmillan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 10 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2002) |
Role | Energy Developer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lowther Road London SW13 9NT |
Secretary Name | Mr Martin Charles Musgrave Bashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2002) |
Role | Senior Cousel And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kings Vineyard Fossetts Lane Fordham Colchester Essex CO6 3NY |
Director Name | Dorothy Carrington Thompson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 09 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2005) |
Role | Energy Developer |
Correspondence Address | 11 Cross Street London N1 2BH |
Director Name | George Malcolm Grant |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 2002) |
Role | Senior Vice President |
Correspondence Address | House 9 Stawberry Hill No 32 Plantation Road The Peak Hong Kong |
Secretary Name | John Peter Flowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Flat 99b 18 St Stephen Street Edinburgh Midlothian EH3 5AL Scotland |
Director Name | Charles Freeman Davis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2004) |
Role | Executive |
Correspondence Address | 56 Dublin Street Edinburgh Midlothian EH3 6NP Scotland |
Director Name | Mr Simon Thomas Counsell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(6 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | John Proctor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2009) |
Role | Asset Management Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Majors Place Falkirk FK1 5QS Scotland |
Secretary Name | Mr Simon Thomas Counsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(6 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Timothy John Menzie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2005(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 July 2009) |
Role | General Manager |
Correspondence Address | 20 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Mr David Mark Somerset |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 George Street 2nd Floor Edinburgh EH2 3ES Scotland |
Director Name | Mr Gregory Andrew Pratt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2009(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Gregory Andrew Pratt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2017) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Morris Robert Van Looy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen (Uk) Ltd 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Michael Jon Novelli |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2017) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Level 3 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Paul Teague |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2022) |
Role | Finance Director |
Country of Residence | Edinburgh, United Kingdom |
Correspondence Address | C/O Intergen (Uk) Ltd 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mark Anthony Iamonaco |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2018) |
Role | Vp, Head Of Global Development & Strategy |
Country of Residence | United States |
Correspondence Address | Intergen Services, Inc. 30 Corporate Drive, Suite Burlington Ma 01803 |
Director Name | Christopher James Elder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2021) |
Role | Vp & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen (Uk) Ltd 2nd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | James Timothy Lightfoot |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen (Uk) Ltd 2nd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Paul Sansom |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen (Uk) Ltd 2nd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Karel Nohejl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 09 October 2023(25 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 07 February 2024) |
Role | Consultant / Manager |
Country of Residence | Czech Republic |
Correspondence Address | C/O Intergen (Uk) Ltd 2nd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 30 Crown Place Earl Street London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Intergen Projects (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,730,621 |
Cash | £147,922 |
Current Liabilities | £11,012,696 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 3 days from now) |
5 April 2024 | Change of details for Intergen Projects (Uk) Limited as a person with significant control on 5 February 2024 (2 pages) |
---|---|
27 February 2024 | Appointment of Bohdan Zacek as a director on 2 February 2024 (2 pages) |
9 February 2024 | Appointment of Mr David Mark Somerset as a director on 7 February 2024 (2 pages) |
9 February 2024 | Termination of appointment of Paul Sansom as a director on 7 February 2024 (1 page) |
9 February 2024 | Termination of appointment of Karel Nohejl as a director on 7 February 2024 (1 page) |
5 February 2024 | Company name changed intergen (uk) developments LTD\certificate issued on 05/02/24
|
10 October 2023 | Appointment of Karel Nohejl as a director on 9 October 2023 (2 pages) |
21 September 2023 | Termination of appointment of James Timothy Lightfoot as a director on 19 September 2023 (1 page) |
2 August 2023 | Full accounts made up to 31 December 2022 (17 pages) |
30 May 2023 | Confirmation statement made on 13 May 2023 with updates (5 pages) |
17 October 2022 | Termination of appointment of Paul Teague as a director on 26 September 2022 (1 page) |
17 October 2022 | Appointment of Paul Sansom as a director on 26 September 2022 (2 pages) |
5 August 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
21 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
7 June 2022 | Resolutions
|
30 May 2022 | Appointment of James Lightfoot as a director on 26 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Morris Robert Van Looy as a director on 26 May 2022 (1 page) |
13 May 2022 | Confirmation statement made on 13 May 2022 with updates (5 pages) |
13 May 2022 | Second filing of Confirmation Statement dated 3 May 2022 (3 pages) |
13 May 2022 | Second filing of Confirmation Statement dated 10 May 2021 (3 pages) |
12 May 2022 | Statement of capital following an allotment of shares on 3 February 2022
|
12 May 2022 | Statement of capital following an allotment of shares on 13 October 2021
|
12 May 2022 | Statement of capital following an allotment of shares on 2 April 2020
|
12 May 2022 | Statement of capital following an allotment of shares on 27 November 2020
|
12 May 2022 | Statement of capital following an allotment of shares on 21 January 2021
|
3 May 2022 | Confirmation statement made on 21 March 2022 with no updates
|
6 December 2021 | Termination of appointment of Christopher James Elder as a director on 6 December 2021 (1 page) |
24 July 2021 | Full accounts made up to 31 December 2020 (20 pages) |
10 May 2021 | Confirmation statement made on 21 March 2021 with updates
|
21 April 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
15 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
7 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
25 January 2020 | Appointment of Christopher James Elder as a director on 22 January 2020 (2 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
3 November 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
3 November 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
3 November 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 April 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
4 April 2019 | Change of details for Intergen Projects (Uk) Limited as a person with significant control on 22 February 2019 (3 pages) |
22 February 2019 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 30 Crown Place Earl Street London EC2A 4ES on 22 February 2019 (1 page) |
28 January 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
10 October 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
16 July 2018 | Director's details changed for Mr Morris Robert Van Looy on 11 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Mr Paul Teague on 11 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Mark Anthony Iamonaco as a director on 30 June 2018 (1 page) |
16 July 2018 | Termination of appointment of David Mark Somerset as a director on 30 June 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
20 March 2018 | Director's details changed for Morris Robert Van Looy on 1 December 2009 (2 pages) |
20 March 2018 | Director's details changed for Mr David Mark Somerset on 12 February 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Paul Teague on 12 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mark Anthony Iamonaco on 12 January 2018 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 July 2017 | Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Gregory Andrew Pratt as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Gregory Andrew Pratt as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page) |
13 March 2017 | Appointment of Mark Anthony Iamonaco as a director on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Mark Anthony Iamonaco as a director on 1 March 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
1 April 2016 | Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages) |
2 December 2015 | Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages) |
2 December 2015 | Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages) |
1 December 2015 | Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages) |
1 December 2015 | Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Appointment of Mr Gregory Andrew Pratt as a director (2 pages) |
21 January 2013 | Appointment of Mr Gregory Andrew Pratt as a director (2 pages) |
21 January 2013 | Termination of appointment of Gregory Pratt as a director (1 page) |
21 January 2013 | Termination of appointment of Gregory Pratt as a director (1 page) |
21 January 2013 | Director's details changed for Mr Gregory Andrew Pratt on 1 December 2009 (2 pages) |
21 January 2013 | Director's details changed for Mr Gregory Andrew Pratt on 1 December 2009 (2 pages) |
21 January 2013 | Director's details changed for Mr Gregory Andrew Pratt on 1 December 2009 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 February 2011 | Director's details changed for Mr Gregory Andrew Pratt on 11 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Gregory Andrew Pratt on 11 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Morris Robert Van Looy on 11 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Morris Robert Van Looy on 11 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages) |
11 February 2011 | Director's details changed for David Mark Somerset on 11 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages) |
11 February 2011 | Director's details changed for David Mark Somerset on 11 January 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 August 2010 | Appointment of Morris Robert Van Looy as a director (3 pages) |
20 August 2010 | Termination of appointment of John Proctor as a director (2 pages) |
20 August 2010 | Appointment of Mr Gregory Andrew Pratt as a director (3 pages) |
20 August 2010 | Termination of appointment of John Proctor as a director (2 pages) |
20 August 2010 | Appointment of Mr Gregory Andrew Pratt as a director (3 pages) |
20 August 2010 | Appointment of Morris Robert Van Looy as a director (3 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Company name changed intergen energy holdings (uk) LTD.\certificate issued on 02/01/10
|
2 January 2010 | Resolutions
|
2 January 2010 | Company name changed intergen energy holdings (uk) LTD.\certificate issued on 02/01/10
|
2 January 2010 | Resolutions
|
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 August 2009 | Appointment terminated director timothy menzie (1 page) |
7 August 2009 | Appointment terminated director timothy menzie (1 page) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
10 March 2009 | Director appointed david mark somerset (1 page) |
10 March 2009 | Director appointed david mark somerset (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
3 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
3 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (1 page) |
21 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
29 December 2004 | Memorandum and Articles of Association (13 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Memorandum and Articles of Association (13 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 October 2004 | Full accounts made up to 31 December 2002 (14 pages) |
14 October 2004 | Full accounts made up to 31 December 2002 (14 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
27 June 2002 | Location of register of members (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
27 June 2002 | Location of register of members (1 page) |
2 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (3 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
16 May 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
16 May 2001 | Director's particulars changed (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members
|
17 May 2000 | Return made up to 17/04/00; full list of members
|
25 February 2000 | Resolutions
|
25 February 2000 | Resolutions
|
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 June 1999 | Return made up to 17/04/99; full list of members (18 pages) |
1 June 1999 | Return made up to 17/04/99; full list of members (18 pages) |
18 August 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
18 August 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Memorandum and Articles of Association (15 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Memorandum and Articles of Association (15 pages) |
2 July 1998 | Company name changed 271ST shelf investment company l imited\certificate issued on 03/07/98 (2 pages) |
2 July 1998 | Company name changed 271ST shelf investment company l imited\certificate issued on 03/07/98 (2 pages) |
17 April 1998 | Incorporation (20 pages) |
17 April 1998 | Incorporation (20 pages) |