Company NameGreen Bess Development Services (UK) Limited
DirectorsBohdan Zacek and David Mark Somerset
Company StatusActive
Company Number03547451
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous Names3

Business Activity

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

Directors

Director NameBohdan Zacek
Date of BirthJune 1968 (Born 55 years ago)
NationalityCzech
StatusCurrent
Appointed02 February 2024(25 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address30 Crown Place
Earl Street
London
EC2A 4ES
Director NameMr David Mark Somerset
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(25 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 81 George Street
Edinburgh
EH2 3ES
Scotland
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 Duration4 years, 10 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address9 Boardman Lane
PO Box 137
Hamilton
Massachusetts Ma 01936
United States
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 Duration4 years, 4 months (resigned 01 November 2002)
RoleEnergy Developer
Correspondence Address24 Spooner Road
Chestnut Hill
Massachusetts Ma02467
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 Cousel 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
Appointed18 December 2002(4 years, 8 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 Duration5 years, 7 months (resigned 01 December 2009)
RoleAsset Management Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Majors Place
Falkirk
FK1 5QS
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 Duration9 years, 5 months (resigned 30 June 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 George Street 2nd Floor
Edinburgh
EH2 3ES
Scotland
Director NameMr Gregory Andrew Pratt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIntergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Gregory Andrew Pratt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2017)
RoleVice President
Country of ResidenceUnited States
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Morris Robert Van Looy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2009(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 81 George Street
Edinburgh
EH2 3ES
Scotland
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 Paul Teague
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(17 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2022)
RoleFinance Director
Country of ResidenceEdinburgh, United Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMark Anthony Iamonaco
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2018)
RoleVp, Head Of Global Development & Strategy
Country of ResidenceUnited States
Correspondence AddressIntergen Services, Inc. 30 Corporate Drive, Suite
Burlington
Ma 01803
Director NameChristopher James Elder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2021)
RoleVp & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameJames Timothy Lightfoot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NamePaul Sansom
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameKarel Nohejl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCzech
StatusResigned
Appointed09 October 2023(25 years, 6 months after company formation)
Appointment Duration4 months (resigned 07 February 2024)
RoleConsultant / Manager
Country of ResidenceCzech Republic
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting 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
Net Worth-£9,730,621
Cash£147,922
Current Liabilities£11,012,696

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 3 days from now)

Filing History

5 April 2024Change of details for Intergen Projects (Uk) Limited as a person with significant control on 5 February 2024 (2 pages)
27 February 2024Appointment of Bohdan Zacek as a director on 2 February 2024 (2 pages)
9 February 2024Appointment of Mr David Mark Somerset as a director on 7 February 2024 (2 pages)
9 February 2024Termination of appointment of Paul Sansom as a director on 7 February 2024 (1 page)
9 February 2024Termination of appointment of Karel Nohejl as a director on 7 February 2024 (1 page)
5 February 2024Company name changed intergen (uk) developments LTD\certificate issued on 05/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
(3 pages)
10 October 2023Appointment of Karel Nohejl as a director on 9 October 2023 (2 pages)
21 September 2023Termination of appointment of James Timothy Lightfoot as a director on 19 September 2023 (1 page)
2 August 2023Full accounts made up to 31 December 2022 (17 pages)
30 May 2023Confirmation statement made on 13 May 2023 with updates (5 pages)
17 October 2022Termination of appointment of Paul Teague as a director on 26 September 2022 (1 page)
17 October 2022Appointment of Paul Sansom as a director on 26 September 2022 (2 pages)
5 August 2022Statement of capital following an allotment of shares on 25 July 2022
  • GBP 14
(3 pages)
21 July 2022Full accounts made up to 31 December 2021 (17 pages)
7 June 2022Resolutions
  • RES13 ‐ Re; section 239 of the companies act 2006 30/05/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2022Appointment of James Lightfoot as a director on 26 May 2022 (2 pages)
30 May 2022Termination of appointment of Morris Robert Van Looy as a director on 26 May 2022 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with updates (5 pages)
13 May 2022Second filing of Confirmation Statement dated 3 May 2022 (3 pages)
13 May 2022Second filing of Confirmation Statement dated 10 May 2021 (3 pages)
12 May 2022Statement of capital following an allotment of shares on 3 February 2022
  • GBP 13
(3 pages)
12 May 2022Statement of capital following an allotment of shares on 13 October 2021
  • GBP 12
(3 pages)
12 May 2022Statement of capital following an allotment of shares on 2 April 2020
  • GBP 9
(3 pages)
12 May 2022Statement of capital following an allotment of shares on 27 November 2020
  • GBP 10
(3 pages)
12 May 2022Statement of capital following an allotment of shares on 21 January 2021
  • GBP 11
(3 pages)
3 May 2022Confirmation statement made on 21 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 13/05/22
(4 pages)
6 December 2021Termination of appointment of Christopher James Elder as a director on 6 December 2021 (1 page)
24 July 2021Full accounts made up to 31 December 2020 (20 pages)
10 May 2021Confirmation statement made on 21 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 13/05/22
(6 pages)
21 April 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 9
(3 pages)
15 September 2020Full accounts made up to 31 December 2019 (18 pages)
7 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
25 January 2020Appointment of Christopher James Elder as a director on 22 January 2020 (2 pages)
4 November 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 8
(3 pages)
3 November 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 7
(3 pages)
3 November 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 6
(3 pages)
3 November 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 5
(3 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
9 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
4 April 2019Change of details for Intergen Projects (Uk) Limited as a person with significant control on 22 February 2019 (3 pages)
22 February 2019Registered 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 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 4
(3 pages)
10 October 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 3
(3 pages)
16 July 2018Director's details changed for Mr Morris Robert Van Looy on 11 July 2018 (2 pages)
16 July 2018Director's details changed for Mr Paul Teague on 11 July 2018 (2 pages)
16 July 2018Termination of appointment of Mark Anthony Iamonaco as a director on 30 June 2018 (1 page)
16 July 2018Termination of appointment of David Mark Somerset as a director on 30 June 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (21 pages)
26 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
20 March 2018Director's details changed for Morris Robert Van Looy on 1 December 2009 (2 pages)
20 March 2018Director's details changed for Mr David Mark Somerset on 12 February 2018 (2 pages)
17 January 2018Director's details changed for Mr Paul Teague on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Mark Anthony Iamonaco on 12 January 2018 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (21 pages)
12 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 July 2017Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
14 March 2017Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Gregory Andrew Pratt as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Gregory Andrew Pratt as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page)
13 March 2017Appointment of Mark Anthony Iamonaco as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Mark Anthony Iamonaco as a director on 1 March 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(7 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(7 pages)
1 April 2016Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages)
2 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
2 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
1 December 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
1 December 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
19 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
19 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
19 November 2015Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page)
19 November 2015Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page)
27 August 2015Full accounts made up to 31 December 2014 (16 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)
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)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 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)
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)
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)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
21 January 2013Appointment of Mr Gregory Andrew Pratt as a director (2 pages)
21 January 2013Appointment of Mr Gregory Andrew Pratt as a director (2 pages)
21 January 2013Termination of appointment of Gregory Pratt as a director (1 page)
21 January 2013Termination of appointment of Gregory Pratt as a director (1 page)
21 January 2013Director's details changed for Mr Gregory Andrew Pratt on 1 December 2009 (2 pages)
21 January 2013Director's details changed for Mr Gregory Andrew Pratt on 1 December 2009 (2 pages)
21 January 2013Director's details changed for Mr Gregory Andrew Pratt on 1 December 2009 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
7 April 2011Full accounts made up to 31 December 2010 (14 pages)
7 April 2011Full accounts made up to 31 December 2010 (14 pages)
21 February 2011Director's details changed for Mr Gregory Andrew Pratt on 11 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Gregory Andrew Pratt on 11 January 2011 (2 pages)
21 February 2011Director's details changed for Morris Robert Van Looy on 11 January 2011 (2 pages)
21 February 2011Director's details changed for Morris Robert Van Looy on 11 January 2011 (2 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 David Mark Somerset 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 Mr Simon Thomas Counsell 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 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
20 August 2010Appointment of Morris Robert Van Looy as a director (3 pages)
20 August 2010Termination of appointment of John Proctor as a director (2 pages)
20 August 2010Appointment of Mr Gregory Andrew Pratt as a director (3 pages)
20 August 2010Termination of appointment of John Proctor as a director (2 pages)
20 August 2010Appointment of Mr Gregory Andrew Pratt as a director (3 pages)
20 August 2010Appointment of Morris Robert Van Looy as a director (3 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
2 January 2010Company name changed intergen energy holdings (uk) LTD.\certificate issued on 02/01/10
  • CONNOT ‐
(3 pages)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
2 January 2010Company name changed intergen energy holdings (uk) LTD.\certificate issued on 02/01/10
  • CONNOT ‐
(3 pages)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 August 2009Appointment terminated director timothy menzie (1 page)
7 August 2009Appointment terminated director timothy menzie (1 page)
5 May 2009Return made up to 17/04/09; full list of members (4 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)
10 March 2009Director appointed david mark somerset (1 page)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
19 May 2008Return made up to 17/04/08; full list of members (4 pages)
19 May 2008Return made up to 17/04/08; full list of members (4 pages)
29 August 2007Full accounts made up to 31 December 2006 (14 pages)
29 August 2007Full accounts made up to 31 December 2006 (14 pages)
30 May 2007Return made up to 17/04/07; full list of members (2 pages)
30 May 2007Return made up to 17/04/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
3 April 2007Full accounts made up to 31 December 2005 (11 pages)
3 April 2007Full accounts made up to 31 December 2005 (11 pages)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
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)
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)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
28 September 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (1 page)
21 April 2005Return made up to 17/04/05; full list of members (3 pages)
21 April 2005Return made up to 17/04/05; full list of members (3 pages)
29 December 2004Memorandum and Articles of Association (13 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Memorandum and Articles of Association (13 pages)
14 October 2004Full accounts made up to 31 December 2003 (10 pages)
14 October 2004Full accounts made up to 31 December 2002 (14 pages)
14 October 2004Full accounts made up to 31 December 2002 (14 pages)
14 October 2004Full accounts made up to 31 December 2003 (10 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new 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 (7 pages)
1 June 2004Return made up to 17/04/04; full list of members (7 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
29 April 2003Return made up to 17/04/03; full list of members (6 pages)
29 April 2003Return made up to 17/04/03; full list of members (6 pages)
23 March 2003Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page)
23 March 2003Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 June 2002Registered office changed on 27/06/02 from: 21 holborn viaduct london EC1A 2DY (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)
27 June 2002Location of register of members (1 page)
2 May 2002Return made up to 17/04/02; full list of members (7 pages)
2 May 2002Return made up to 17/04/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 May 2001Return made up to 17/04/01; full list of members (6 pages)
16 May 2001Secretary's particulars changed (1 page)
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)
16 May 2001Director's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 June 1999Return made up to 17/04/99; full list of members (18 pages)
1 June 1999Return made up to 17/04/99; full list of members (18 pages)
18 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
18 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
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)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1998Memorandum and Articles of Association (15 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1998Memorandum and Articles of Association (15 pages)
2 July 1998Company name changed 271ST shelf investment company l imited\certificate issued on 03/07/98 (2 pages)
2 July 1998Company name changed 271ST shelf investment company l imited\certificate issued on 03/07/98 (2 pages)
17 April 1998Incorporation (20 pages)
17 April 1998Incorporation (20 pages)