Company NameIntuit Holding Ltd
Company StatusDissolved
Company Number06949609
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameDominic Allon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2020)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Cathedral Piazza
London
SW1E 5BP
Director NameMr Mark Joseph Flournoy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2020)
RoleVice President
Country of ResidenceUnited States
Correspondence Address7555 Torrey Santa Fe Road
San Diego
92129
Director NameMs Tyler Ralph Cozzens
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 10 November 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2700 Coast Avenue
Mountain View
California
94043
United States
Secretary NameTyler Ralph Cozzens
StatusClosed
Appointed30 July 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 10 November 2020)
RoleCompany Director
Correspondence Address2700 Coast Avenue
Mountain View
California
94043
United States
Director NameGavin Buckley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed30 September 2018(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 10 November 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Cathedral Piazza
London
SW1E 5BP
Director NamePernille Bruun-Jensen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2700 Coast Avenue
Mountain View
Ca
94043
Director NameJeffrey Paul Hanks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2700 Coast Aveue
Mountain View
Ca
94043
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMark Little
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2012(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 September 2013)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cathedral Piazza
London
SW1E 5BP
Director NameMarjorie Oakes Thomas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2013(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 29 August 2014)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address2700 Coast Avenue
Mountain View
94043
Director NameRichard Neil Preece
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed24 March 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2017)
RoleVice President Country Manager
Country of ResidenceEngland
Correspondence Address1 Cathedral Piazza
London
SW1E 5BP
Director NameJerome Edmund Natoli
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed22 October 2014(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2017)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address1 Cathedral Piazza
London
SW1E 5BP
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(5 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2018)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Cathedral Piazza
London
SW1E 5BP
Director NameKerry Jean McLean
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2017(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2018)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2700 Coast Avenue
Mountain View
Ca 94043
United States
Secretary NameKerry Jean McLean
StatusResigned
Appointed03 August 2017(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2018)
RoleCompany Director
Correspondence Address2700 Coast Avenue
Mountain View
Ca 94043
United States
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Telephone0808 1689533
Telephone regionFreephone

Location

Registered Address5th Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Intuit Singapore Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,690,917
Cash£18,251

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (3 pages)
7 July 2020Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
7 February 2020Full accounts made up to 31 July 2019 (17 pages)
6 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
14 May 2019Statement of capital on 14 May 2019
  • GBP 1
(3 pages)
14 May 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 13/05/2019
(2 pages)
14 May 2019Solvency Statement dated 13/05/19 (3 pages)
14 May 2019Statement by Directors (3 pages)
10 January 2019Full accounts made up to 31 July 2018 (17 pages)
10 December 2018Registered office address changed from C/O Intuit Limited 5th Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to 5th Floor Cardinal Place 80 Victoria Street London SW1E 5JL on 10 December 2018 (1 page)
10 December 2018Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to C/O Intuit Limited 5th Floor, Cardinal Place 80 Victoria Street London SW1E 5JL on 10 December 2018 (1 page)
4 October 2018Appointment of Gavin Buckley as a director on 30 September 2018 (2 pages)
10 September 2018Termination of appointment of Michael Owen Williams as a director on 24 August 2018 (1 page)
8 August 2018Appointment of Tyler Ralph Cozzens as a director on 30 July 2018 (2 pages)
8 August 2018Appointment of Tyler Ralph Cozzens as a secretary on 30 July 2018 (2 pages)
8 August 2018Termination of appointment of Kerry Jean Mclean as a secretary on 15 June 2018 (1 page)
8 August 2018Termination of appointment of Kerry Jean Mclean as a director on 15 June 2018 (1 page)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 December 2017Full accounts made up to 31 July 2017 (17 pages)
8 September 2017Appointment of Kerry Jean Mclean as a director on 3 August 2017 (2 pages)
8 September 2017Appointment of Dominic Allon as a director on 3 August 2017 (2 pages)
8 September 2017Termination of appointment of Abogado Nominees Limited as a secretary on 3 August 2017 (1 page)
8 September 2017Appointment of Mark Joseph Flournoy as a director on 3 August 2017 (2 pages)
8 September 2017Termination of appointment of Abogado Nominees Limited as a secretary on 3 August 2017 (1 page)
8 September 2017Termination of appointment of Jerome Edmund Natoli as a director on 3 August 2017 (1 page)
8 September 2017Appointment of Kerry Jean Mclean as a secretary on 3 August 2017 (2 pages)
8 September 2017Termination of appointment of Jerome Edmund Natoli as a director on 3 August 2017 (1 page)
8 September 2017Termination of appointment of Richard Neil Preece as a director on 3 August 2017 (1 page)
8 September 2017Appointment of Kerry Jean Mclean as a secretary on 3 August 2017 (2 pages)
8 September 2017Appointment of Dominic Allon as a director on 3 August 2017 (2 pages)
8 September 2017Appointment of Mark Joseph Flournoy as a director on 3 August 2017 (2 pages)
8 September 2017Appointment of Kerry Jean Mclean as a director on 3 August 2017 (2 pages)
8 September 2017Termination of appointment of Richard Neil Preece as a director on 3 August 2017 (1 page)
17 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
23 May 2017Full accounts made up to 31 July 2016 (16 pages)
23 May 2017Full accounts made up to 31 July 2016 (16 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(7 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(7 pages)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
4 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
4 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
4 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
3 September 2015Appointment of Mr Michael Owen Williams as a director on 29 June 2015 (2 pages)
3 September 2015Appointment of Mr Michael Owen Williams as a director on 29 June 2015 (2 pages)
10 April 2015Full accounts made up to 31 July 2014 (14 pages)
10 April 2015Full accounts made up to 31 July 2014 (14 pages)
17 November 2014Termination of appointment of a director (2 pages)
17 November 2014Appointment of Jerome Edmund Natoli as a director (3 pages)
17 November 2014Appointment of Jerome Edmund Natoli as a director (3 pages)
17 November 2014Termination of appointment of a director (2 pages)
12 November 2014Appointment of Jerome Edmund Natolt as a director on 22 October 2014 (3 pages)
12 November 2014Appointment of Jerome Edmund Natolt as a director on 22 October 2014 (3 pages)
12 November 2014Termination of appointment of Marjorie Oakes Thomas as a director on 29 August 2014 (2 pages)
12 November 2014Termination of appointment of Marjorie Oakes Thomas as a director on 29 August 2014 (2 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
6 May 2014Full accounts made up to 31 July 2013 (14 pages)
6 May 2014Full accounts made up to 31 July 2013 (14 pages)
17 April 2014Appointment of Richard Neil Preece as a director (3 pages)
17 April 2014Appointment of Richard Neil Preece as a director (3 pages)
8 October 2013Termination of appointment of Jeffrey Hanks as a director (2 pages)
8 October 2013Termination of appointment of Mark Little as a director (2 pages)
8 October 2013Termination of appointment of Jeffrey Hanks as a director (2 pages)
8 October 2013Termination of appointment of Mark Little as a director (2 pages)
1 October 2013Appointment of Marjorie Oakes Thomas as a director (2 pages)
1 October 2013Appointment of Marjorie Oakes Thomas as a director (2 pages)
27 August 2013Register inspection address has been changed (1 page)
27 August 2013Registered office address changed from 100 New Bridge Street London EC4V 6JA on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 100 New Bridge Street London EC4V 6JA on 27 August 2013 (1 page)
27 August 2013Register(s) moved to registered inspection location (1 page)
27 August 2013Register(s) moved to registered inspection location (1 page)
27 August 2013Register inspection address has been changed (1 page)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
8 May 2013Full accounts made up to 31 July 2012 (15 pages)
8 May 2013Full accounts made up to 31 July 2012 (15 pages)
14 December 2012Appointment of Mark Little as a director (3 pages)
14 December 2012Termination of appointment of Pernille Bruun-Jensen as a director (2 pages)
14 December 2012Termination of appointment of Pernille Bruun-Jensen as a director (2 pages)
14 December 2012Appointment of Mark Little as a director (3 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 May 2012Full accounts made up to 31 July 2011 (16 pages)
2 May 2012Full accounts made up to 31 July 2011 (16 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (2 pages)
23 August 2011Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (2 pages)
23 August 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
23 August 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
23 August 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (2 pages)
23 August 2011Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (2 pages)
23 August 2011Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (2 pages)
23 August 2011Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (2 pages)
7 April 2011Full accounts made up to 31 July 2010 (15 pages)
7 April 2011Full accounts made up to 31 July 2010 (15 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
29 July 2010Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (3 pages)
29 July 2010Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (3 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
29 July 2010Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (3 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
29 July 2010Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (3 pages)
29 July 2010Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (3 pages)
29 July 2010Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (3 pages)
23 April 2010Solvency statement dated 14/04/10 (2 pages)
23 April 2010Statement by directors (2 pages)
23 April 2010Resolutions
  • RES13 ‐ Share prem acc reduced by 13062244 14/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 April 2010Statement of capital on 23 April 2010
  • GBP 1
(4 pages)
23 April 2010Statement by directors (2 pages)
23 April 2010Statement of capital on 23 April 2010
  • GBP 1
(4 pages)
23 April 2010Resolutions
  • RES13 ‐ Share prem acc reduced by 13062244 14/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 April 2010Solvency statement dated 14/04/10 (2 pages)
2 September 2009Ad 30/07/09\gbp si 23000000@1=23000000\gbp ic 1/23000001\ (2 pages)
2 September 2009Statement of affairs (6 pages)
2 September 2009Gbp nc 100/27500000\27/07/09 (1 page)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2009Resolutions
  • RES13 ‐ Re conflict of interest re directors authority to vote 27/07/2009
(2 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2009Ad 30/07/09\gbp si 23000000@1=23000000\gbp ic 1/23000001\ (2 pages)
2 September 2009Statement of affairs (6 pages)
2 September 2009Resolutions
  • RES13 ‐ Re conflict of interest re directors authority to vote 27/07/2009
(2 pages)
2 September 2009Gbp nc 100/27500000\27/07/09 (1 page)
21 July 2009Director appointed pernille bruun-jensen (2 pages)
21 July 2009Appointment terminated director abogado nominees LIMITED (1 page)
21 July 2009Appointment terminated director abogado custodians LIMITED (1 page)
21 July 2009Appointment terminated director luciene james (1 page)
21 July 2009Appointment terminated director luciene james (1 page)
21 July 2009Director appointed jeffrey paul hanks (2 pages)
21 July 2009Appointment terminated director abogado nominees LIMITED (1 page)
21 July 2009Director appointed pernille bruun-jensen (2 pages)
21 July 2009Director appointed jeffrey paul hanks (2 pages)
21 July 2009Appointment terminated director abogado custodians LIMITED (1 page)
1 July 2009Incorporation (34 pages)
1 July 2009Incorporation (34 pages)