Company NameIntegra Capital Limited
DirectorMassimo Alessandro Mancini
Company StatusActive
Company Number03915449
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Previous NameIntegra Asset Management Limited

Business Activity

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

Directors

Director NameMr Massimo Alessandro Mancini
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address13 Linhope Street
London
NW1 6HT
Secretary NameMs Soneetee Nemchand
NationalityBritish
StatusCurrent
Appointed15 September 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Goldsmith Road
London
N11 3JG
Director NameMr John Agostino Domenico Silva
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Temple Avenue
London
N20 9EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHanco Financial Management Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressWorting House
Church Lane, Worting
Basingstoke
Hampshire
RG23 8PX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteintegracapital.co.uk

Location

Registered AddressRear Of No 2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

57k at £1Massimo Alessandro Mancini
95.00%
Ordinary
3k at £1John Agostino Domencio Silva
5.00%
Ordinary

Financials

Year2014
Turnover£2,348,343
Gross Profit£1,064,690
Net Worth£2,083,848
Cash£110,761
Current Liabilities£542,036

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

7 December 2012Delivered on: 13 December 2012
Persons entitled: J.P. Morgan International Bank Limited (The Security Agent) as Agent and Trustees for Itself and Each of the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral investments and all related rights, all collateral cash and all other assets see image for full details.
Outstanding
15 April 2011Delivered on: 4 May 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,280.00 see image for full details.
Outstanding
22 February 2008Delivered on: 27 February 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,050.00.
Outstanding

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
28 July 2023Full accounts made up to 31 December 2022 (26 pages)
24 February 2023Satisfaction of charge 3 in full (4 pages)
9 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
29 July 2022Full accounts made up to 31 October 2021 (27 pages)
6 July 2022Registered office address changed from 42 Carmel Court Kings Drive Wembley Middlesex HA9 9JF to Rear of No 2 Glenthorne Road London N11 3HT on 6 July 2022 (1 page)
7 June 2022Registered office address changed from Spm House Rear No 2 Glenthorne Road London N11 3HT to 42 Carmel Court Kings Drive Wembley Middlesex HA9 9JF on 7 June 2022 (2 pages)
7 June 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
26 July 2021Full accounts made up to 31 October 2020 (28 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
14 August 2020Full accounts made up to 31 October 2019 (28 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 September 2019Director's details changed for Mr Massimo Alessandro Mancini on 3 September 2019 (2 pages)
6 August 2019Full accounts made up to 31 October 2018 (27 pages)
2 November 2018Full accounts made up to 31 October 2017 (26 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
31 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
18 January 2018Auditor's resignation (1 page)
12 January 2018Auditor's resignation (1 page)
1 December 2017Auditor's resignation (1 page)
1 December 2017Auditor's resignation (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Notification of Massimo Alessandro Mancini as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Massimo Alessandro Mancini as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 October 2016 (23 pages)
18 July 2017Full accounts made up to 31 October 2016 (23 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
20 July 2016Termination of appointment of John Agostino Domenico Silva as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of John Agostino Domenico Silva as a director on 20 July 2016 (1 page)
7 July 2016Full accounts made up to 31 October 2015 (24 pages)
7 July 2016Full accounts made up to 31 October 2015 (24 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,000
(5 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,000
(5 pages)
3 July 2015Full accounts made up to 31 October 2014 (25 pages)
3 July 2015Full accounts made up to 31 October 2014 (25 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 60,000
(5 pages)
23 March 2015Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT England to Spm House Rear No 2 Glenthorne Road London N11 3HT on 23 March 2015 (1 page)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 60,000
(5 pages)
23 March 2015Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT England to Spm House Rear No 2 Glenthorne Road London N11 3HT on 23 March 2015 (1 page)
28 July 2014Full accounts made up to 31 October 2013 (24 pages)
28 July 2014Full accounts made up to 31 October 2013 (24 pages)
25 June 2014Registered office address changed from Gsm House 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Gsm House 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 60,000
(5 pages)
10 April 2014Director's details changed for Mr Massimo Alessandro Mancini on 26 November 2013 (2 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 60,000
(5 pages)
10 April 2014Director's details changed for Mr Massimo Alessandro Mancini on 26 November 2013 (2 pages)
10 April 2014Director's details changed for Mr John Agostino Domenico Silva on 26 November 2013 (2 pages)
10 April 2014Director's details changed for Mr John Agostino Domenico Silva on 26 November 2013 (2 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
1 July 2013Full accounts made up to 31 October 2012 (18 pages)
1 July 2013Full accounts made up to 31 October 2012 (18 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2012Director's details changed for Mr Massimo Alessandro Mancini on 27 November 2012 (2 pages)
28 November 2012Appointment of Mr John Agostino Domenico Silva as a director (2 pages)
28 November 2012Director's details changed for Mr Massimo Alessandro Mancini on 27 November 2012 (2 pages)
28 November 2012Appointment of Mr John Agostino Domenico Silva as a director (2 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
23 July 2012Full accounts made up to 31 October 2011 (20 pages)
23 July 2012Full accounts made up to 31 October 2011 (20 pages)
15 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 July 2011Full accounts made up to 31 October 2010 (19 pages)
8 July 2011Full accounts made up to 31 October 2010 (19 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 July 2010Full accounts made up to 31 October 2009 (19 pages)
28 July 2010Full accounts made up to 31 October 2009 (19 pages)
9 March 2010Director's details changed for Massimo Alessandro Mancini on 28 January 2010 (2 pages)
9 March 2010Director's details changed for Massimo Alessandro Mancini on 28 January 2010 (2 pages)
9 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 August 2009Full accounts made up to 31 October 2008 (19 pages)
26 August 2009Full accounts made up to 31 October 2008 (19 pages)
12 March 2009Return made up to 28/01/09; full list of members (3 pages)
12 March 2009Return made up to 28/01/09; full list of members (3 pages)
31 July 2008Full accounts made up to 31 October 2007 (19 pages)
31 July 2008Full accounts made up to 31 October 2007 (19 pages)
27 March 2008Return made up to 28/01/08; full list of members (3 pages)
27 March 2008Return made up to 28/01/08; full list of members (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2007Full accounts made up to 31 October 2006 (21 pages)
5 August 2007Full accounts made up to 31 October 2006 (21 pages)
1 June 2007Return made up to 28/01/07; full list of members (2 pages)
1 June 2007Return made up to 28/01/07; full list of members (2 pages)
7 March 2006Company name changed integra asset management LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed integra asset management LIMITED\certificate issued on 07/03/06 (2 pages)
3 March 2006Return made up to 28/01/06; full list of members (2 pages)
3 March 2006Return made up to 28/01/06; full list of members (2 pages)
8 February 2006Full accounts made up to 31 October 2005 (16 pages)
8 February 2006Full accounts made up to 31 October 2005 (16 pages)
6 September 2005Full accounts made up to 31 October 2004 (14 pages)
6 September 2005Full accounts made up to 31 October 2004 (14 pages)
2 March 2005Return made up to 28/01/05; full list of members (7 pages)
2 March 2005Return made up to 28/01/05; full list of members (7 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: gsm house 5 glenthorne road friern barnet london N11 3HU (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Registered office changed on 12/10/04 from: c/o hanson & company worting house basingstoke hampshire RG23 8PY (1 page)
12 October 2004Registered office changed on 12/10/04 from: c/o hanson & company worting house basingstoke hampshire RG23 8PY (1 page)
12 October 2004Registered office changed on 12/10/04 from: gsm house 5 glenthorne road friern barnet london N11 3HU (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Secretary resigned (1 page)
27 February 2004Full accounts made up to 31 October 2003 (14 pages)
27 February 2004Full accounts made up to 31 October 2003 (14 pages)
10 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2003Full accounts made up to 31 October 2002 (14 pages)
24 April 2003Full accounts made up to 31 October 2002 (14 pages)
8 February 2003Return made up to 28/01/03; full list of members (6 pages)
8 February 2003Return made up to 28/01/03; full list of members (6 pages)
4 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
12 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
20 November 2001Ad 23/10/01--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
20 November 2001Ad 23/10/01--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
20 November 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
5 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
7 March 2001Return made up to 28/01/01; full list of members (6 pages)
7 March 2001Return made up to 28/01/01; full list of members (6 pages)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
28 January 2000Incorporation (21 pages)
28 January 2000Incorporation (21 pages)