London
EC4A 3DW
Director Name | Mr Stefan Ellerbrake |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 August 2010(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Itelligence Ag/229b Siegburger Strasse Cologne 50679 |
Secretary Name | Mr Justin John Brading |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mr Norbet Rotter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 August 2010(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 January 2019) |
Role | Financial Officer |
Country of Residence | Germany |
Correspondence Address | Itelligence Ag/1 Konigsbreede Bielefeld 33605 |
Director Name | Mr Philip James Newman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(11 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Secretary Name | Mr John Boyd Quibell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balaclava Road Surbiton Surrey KT6 5PN |
Director Name | Howard Rosen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 2003) |
Role | Comapny Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blackberry House Cleves Lane Upton Grey Basingstoke Hampshire RG25 2RG |
Director Name | Mr Trevor Cameron Lewis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Christchurch Road Winchester Hampshire SO23 9SY |
Director Name | Stephen Richard Lord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coombe Manor Church Lane Bisley Surrey GU24 9EA |
Secretary Name | Martin Spencer Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 3 Penshurst Rise Frimley Camberley Surrey GU16 8XX |
Director Name | Martin Spencer Anderson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 2008) |
Role | Chartered Accountant |
Correspondence Address | 3 Penshurst Rise Frimley Camberley Surrey GU16 8XX |
Director Name | Mr Joseph William Birkett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Chinthurst Lane, Shalford Guildford Surrey GU4 8JS |
Director Name | Nicholas Kaiser |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2111 Huntington Unit B Reondo Beach California 90278 United States |
Director Name | Mr Shawn Allister McMorran |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 August 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lintotts Gay Street West Chiltington West Sussex RH20 2HH |
Secretary Name | Nicholas Kaiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | 2111 Huntingdon Unit B Redondo Beach California 90278 |
Director Name | Macemere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Website | itelligencegroup.co.uk |
---|---|
Telephone | 020 78321800 |
Telephone region | London |
Registered Address | 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30k at £1 | Itelligence Business Solutions (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2008 | Delivered on: 22 September 2008 Satisfied on: 13 August 2011 Persons entitled: Wells Fargo Foothill, Inc as Administrative Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
11 September 2008 | Delivered on: 19 September 2008 Satisfied on: 13 August 2011 Persons entitled: D.B. Zwirn Special Opportunities Fund L.P. as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 August 2006 | Delivered on: 18 August 2006 Satisfied on: 23 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
23 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Appointment of Mr Phillip Newman as a director (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 May 2013 | Registered office address changed from Unit E Silwood Park Buckhurst Road Ascot Berkshire SL5 7PW United Kingdom on 20 May 2013 (1 page) |
26 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Full accounts made up to 31 December 2011 (26 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Auditor's resignation (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2011 | Registered office address changed from Atlantic House Imperial Way Reading Uk RG2 0TD on 28 June 2011 (1 page) |
23 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (14 pages) |
14 September 2010 | Termination of appointment of Nicholas Kaiser as a secretary (2 pages) |
14 September 2010 | Appointment of Mr Stefan Ellerbrake as a director (3 pages) |
14 September 2010 | Termination of appointment of Nicholas Kaiser as a director (2 pages) |
14 September 2010 | Appointment of Mr Justin John Brading as a secretary (4 pages) |
14 September 2010 | Appointment of Mr Justin John Brading as a director (4 pages) |
14 September 2010 | Appointment of Mr Norbet Rotter as a director (4 pages) |
14 September 2010 | Registered office address changed from Solarsoft House Crockford Lane Basingstoke Hampshire RG24 8WH on 14 September 2010 (2 pages) |
14 September 2010 | Termination of appointment of Shawn Mcmorran as a director (2 pages) |
13 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
16 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
6 May 2009 | Auditor's resignation (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
16 January 2009 | Location of register of members (1 page) |
9 December 2008 | Secretary appointed nick kaiser (1 page) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 September 2008 | Appointment terminate, director and secretary martin spencer anderson logged form (1 page) |
19 September 2008 | Director appointed shawn allister mcmorran (2 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 September 2008 | Director appointed nicholas kaiser (2 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Declaration of assistance for shares acquisition (15 pages) |
19 September 2008 | Resolutions
|
11 September 2008 | Section 519 (2 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from chelford house hampshire international business park crockford lane basingstoke hampshire RG24 8WH (1 page) |
3 July 2008 | Appointment terminated director trevor lewis (1 page) |
3 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 April 2008 | Appointment terminated director joseph birkett (1 page) |
14 April 2008 | Appointment terminated director stephen lord (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
11 September 2006 | Resolutions
|
1 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Return made up to 27/11/05; full list of members
|
29 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
27 September 2004 | New director appointed (3 pages) |
22 September 2004 | New director appointed (2 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
14 August 2003 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: ssi house hampshire international business prak crockford lane basingstoke hampshire RG24 8WH (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
23 December 2002 | Ad 11/12/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
23 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: c/o tempus court onslow street guildford surrey GU1 4SS (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Company name changed cleves solutions LIMITED\certificate issued on 18/12/02 (2 pages) |
27 November 2002 | Incorporation (19 pages) |