Palo Alto
California
United States
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Kyle Joseph Alisharan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Donald Fillmore Coleman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 200 Portage Avenue Palo Alto California 94306 |
Director Name | Mr Stephen Irving Robertson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 200 Portage Avenue Palo Alto California 94306 |
Director Name | Mr Eric Ahlgren |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2019) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Great Hill Partners 1 Liberty Square Boston, Suffolk Ma 02109 |
Director Name | Mr Mukul Chawla |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 375 Park Ave New York 10152 |
Director Name | Mr Christopher Gaffney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2020) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | One Liberty Square Boston Ma 02109 |
Director Name | Mr Ben Meyer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2020) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 375 Park Ave Park Ave New York Ny 10152 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Telephone | 01650 8520400 |
---|---|
Telephone region | Cemmaes Road |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Intapp Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,681,207 |
Net Worth | £360,569 |
Cash | £49,208 |
Current Liabilities | £532,464 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
29 September 2023 | Termination of appointment of Stephen Robertson as a director on 27 September 2023 (1 page) |
---|---|
28 September 2023 | Appointment of David H. Morton Jr. as a director on 27 September 2023 (2 pages) |
4 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
4 April 2023 | Full accounts made up to 30 June 2022 (28 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 30 June 2021 (27 pages) |
4 April 2022 | Notification of Intapp, Inc. as a person with significant control on 2 July 2021 (2 pages) |
4 April 2022 | Withdrawal of a person with significant control statement on 4 April 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Stephen Robertson on 31 August 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 30 June 2020 (27 pages) |
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
10 July 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
19 June 2020 | Termination of appointment of Ben Meyer as a director on 18 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Mukul Chawla as a director on 18 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Christopher Gaffney as a director on 18 June 2020 (1 page) |
22 November 2019 | Termination of appointment of Eric Ahlgren as a director on 14 November 2019 (1 page) |
21 October 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
22 March 2018 | Appointment of Mr Stephen Robertson as a director on 21 February 2018 (2 pages) |
24 October 2017 | Appointment of Mr Eric Ahlgren as a director on 26 July 2017 (2 pages) |
24 October 2017 | Appointment of Mr Eric Ahlgren as a director on 26 July 2017 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
6 September 2017 | Appointment of Mukul Chawla as a director on 26 July 2017 (3 pages) |
6 September 2017 | Appointment of Ben Meyer as a director on 26 July 2017 (3 pages) |
6 September 2017 | Appointment of Mukul Chawla as a director on 26 July 2017 (3 pages) |
6 September 2017 | Termination of appointment of Stephen Robertson as a director on 26 July 2017 (2 pages) |
6 September 2017 | Termination of appointment of Stephen Robertson as a director on 26 July 2017 (2 pages) |
6 September 2017 | Appointment of Ben Meyer as a director on 26 July 2017 (3 pages) |
6 September 2017 | Appointment of Christopher Gaffney as a director on 26 July 2017 (3 pages) |
6 September 2017 | Termination of appointment of Donald Fillmore Coleman as a director on 26 July 2017 (2 pages) |
6 September 2017 | Termination of appointment of Donald Fillmore Coleman as a director on 26 July 2017 (2 pages) |
6 September 2017 | Appointment of Christopher Gaffney as a director on 26 July 2017 (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
15 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
22 February 2016 | Appointment of Mr. Donald Fillmore Coleman as a director on 5 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr. Donald Fillmore Coleman as a director on 5 February 2016 (2 pages) |
22 February 2016 | Appointment of Stephen Robertson as a director on 5 February 2016 (2 pages) |
22 February 2016 | Appointment of Stephen Robertson as a director on 5 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Kyle Joseph Alisharan as a director on 5 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Kyle Joseph Alisharan as a director on 5 February 2016 (1 page) |
28 November 2015 | Accounts for a small company made up to 30 June 2015 (8 pages) |
28 November 2015 | Accounts for a small company made up to 30 June 2015 (8 pages) |
13 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
17 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2015 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
30 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
15 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
25 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
5 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
19 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
27 October 2009 | Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Kyle Joseph Alisharan on 1 October 2009 (3 pages) |
19 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
6 August 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
6 August 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 October 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
7 October 2008 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
7 October 2008 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
7 October 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
7 October 2008 | Ad 26/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
7 October 2008 | Director appointed kyle joseph alisharan (2 pages) |
7 October 2008 | Director appointed kyle joseph alisharan (2 pages) |
7 October 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
7 October 2008 | Ad 26/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
7 October 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
26 August 2008 | Incorporation (37 pages) |
26 August 2008 | Incorporation (37 pages) |