Company NameInterfisc UK Limited
DirectorsEduard Jacobus Turk and Interfisc Holding Bv
Company StatusActive
Company Number05710837
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eduard Jacobus Turk
Date of BirthNovember 1944 (Born 79 years ago)
NationalityDutch
StatusCurrent
Appointed20 June 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceNetherlands
Correspondence Address4 Stationsplein
Voorburg
2275 Az
Director NameInterfisc Holding Bv (Corporation)
StatusCurrent
Appointed15 February 2006(same day as company formation)
Correspondence Address4 Stationsplein
Voorburg
2275 Az
Director NameMr Ronaldus Abraham Kranenburg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2007(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressPonyweide 71
Zoetermeer
2727 Hk
The Netherlands
Director NameMr Andre Robert Mahieu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed07 July 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBerkebroeklaan 78 'S-Gravenhage
'S-Gravenhage
2498 Ah
Director NameMr Robert Arthur Emile Mahieu
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed07 July 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceNetherlands Antilles
Correspondence AddressBrakkeput Abao 103
Curacao
Abao 103
Secretary NameSteeles (LAW) Llp (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address3 The Norwich Business Park
Whiting Road
Norwich
Norfolk
NR4 6DJ
Secretary NameNorse Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2011)
Correspondence AddressThe Henderson Business Centre 51 Ivy Road
Norwich
Norfolk
NR5 8BF
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2013)
Correspondence Address24/26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25k at €1Interfisc Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£12,500
Cash£11,064
Current Liabilities£2,751

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

16 April 2024Confirmation statement made on 10 April 2024 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
10 March 2021Director's details changed for Interfisc Holding Bv on 10 March 2021 (1 page)
8 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • EUR 25,000
(5 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • EUR 25,000
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • EUR 25,000
(5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • EUR 25,000
(5 pages)
23 April 2015Registered office address changed from C/O Abc 8 Northumberland Avenue London WC2N 5BY to 8 Northumberland Avenue London WC2N 5BY on 23 April 2015 (1 page)
23 April 2015Director's details changed for Interfisc Holding Bv on 30 December 2014 (1 page)
23 April 2015Director's details changed for Mr Eduard Jacobus Turk on 30 December 2014 (2 pages)
23 April 2015Director's details changed for Interfisc Holding Bv on 30 December 2014 (1 page)
23 April 2015Director's details changed for Mr Eduard Jacobus Turk on 30 December 2014 (2 pages)
23 April 2015Registered office address changed from C/O Abc 8 Northumberland Avenue London WC2N 5BY to 8 Northumberland Avenue London WC2N 5BY on 23 April 2015 (1 page)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • EUR 25,000
(5 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • EUR 25,000
(5 pages)
10 October 2013Register inspection address has been changed (1 page)
10 October 2013Registered office address changed from Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB England on 10 October 2013 (1 page)
10 October 2013Termination of appointment of Birketts Secretaries Limited as a secretary (1 page)
10 October 2013Registered office address changed from Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB England on 10 October 2013 (1 page)
10 October 2013Register inspection address has been changed (1 page)
10 October 2013Termination of appointment of Birketts Secretaries Limited as a secretary (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Appointment of Mr Eduard Jacobus Turk as a director (2 pages)
11 September 2013Appointment of Mr Eduard Jacobus Turk as a director (2 pages)
28 March 2013Termination of appointment of Robert Mahieu as a director (1 page)
28 March 2013Termination of appointment of Robert Mahieu as a director (1 page)
18 February 2013Termination of appointment of Andre Mahieu as a director (1 page)
18 February 2013Termination of appointment of Andre Mahieu as a director (1 page)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Interfisc Holding Bv on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Interfisc Holding Bv on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Interfisc Holding Bv on 2 April 2011 (2 pages)
4 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
2 February 2011Termination of appointment of Norse Secretaries Limited as a secretary (1 page)
2 February 2011Registered office address changed from the Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England on 2 February 2011 (1 page)
2 February 2011Termination of appointment of Norse Secretaries Limited as a secretary (1 page)
2 February 2011Registered office address changed from the Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England on 2 February 2011 (1 page)
2 February 2011Appointment of Birketts Secretaries Limited as a secretary (2 pages)
2 February 2011Registered office address changed from the Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England on 2 February 2011 (1 page)
2 February 2011Appointment of Birketts Secretaries Limited as a secretary (2 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Registered office address changed from the Henderson Business Centre 51Ivy Road Norwich Norfolk NR5 8BF England on 12 April 2010 (1 page)
12 April 2010Secretary's details changed for Norse Secreataries Limited on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Andre Robert Mahieu on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Interfisc Holding Bv on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Interfisc Holding Bv on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Robert Arthur Emile Mahieu on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Norse Secreataries Limited on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 April 2010Registered office address changed from the Henderson Business Centre 51Ivy Road Norwich Norfolk NR5 8BF England on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Andre Robert Mahieu on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Robert Arthur Emile Mahieu on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
31 January 2010Registered office address changed from the Henderson Business Centre Office 22 , 51 Ivy Road Norwich Norfolk NR5 8BF England on 31 January 2010 (1 page)
31 January 2010Registered office address changed from the Henderson Business Centre Office 22 , 51 Ivy Road Norwich Norfolk NR5 8BF England on 31 January 2010 (1 page)
7 November 2009Appointment of Norse Secreataries Limited as a secretary (2 pages)
7 November 2009Appointment of Norse Secreataries Limited as a secretary (2 pages)
7 November 2009Registered office address changed from 3 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 3 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 3 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009 (1 page)
6 November 2009Termination of appointment of Steeles (Law) Llp as a secretary (1 page)
6 November 2009Termination of appointment of Steeles (Law) Llp as a secretary (1 page)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 15/02/09; full list of members (4 pages)
13 March 2009Return made up to 15/02/09; full list of members (4 pages)
7 November 2008Appointment terminated director ronaldus kranenburg (1 page)
7 November 2008Appointment terminated director ronaldus kranenburg (1 page)
3 November 2008Director appointed mr robert arthur emile mahieu (1 page)
3 November 2008Director appointed mr robert arthur emile mahieu (1 page)
3 November 2008Director appointed mr andre robert mahieu (1 page)
3 November 2008Director appointed mr andre robert mahieu (1 page)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
7 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
7 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 August 2006Ad 28/04/06--------- eur si 24999@1=24999 eur ic 1/25000 (2 pages)
3 August 2006Ad 28/04/06--------- eur si 24999@1=24999 eur ic 1/25000 (2 pages)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2006Incorporation (13 pages)
15 February 2006Incorporation (13 pages)