London
EC2N 2AX
Director Name | Mrs Wenda Margaretha Adriaanse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 February 2020(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2022) |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Raheel Shehzad Khan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2020(9 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 January 2022) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Simon Thomas Counsell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Gregory Andrew Pratt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Corporate Drive Suite 400 Burlington Massachusetts Ma 01803 |
Director Name | Susan Elizabeth Gonzalez |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Corporate Drive Suite 400 Burlington Massachusetts Ma 01803 |
Director Name | Mr Michael Jon Novelli |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2018) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 81 George Street 2nd Floor Edinburgh EH2 3ES Scotland |
Director Name | Ms Melissa Gabrielle Bourgeois |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Marco Ivan De La Paz Fuentes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Esmeralda Viramontes Mayorga |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4m at $1 | Intergen International (Uk) LTD 100.00% Ordinary B |
---|---|
1 at £1 | Intergen International (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,835,961 |
Cash | £641 |
Current Liabilities | £16,019 |
Latest Accounts | 28 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
26 April 2018 | Delivered on: 17 May 2018 Persons entitled: Banco Nacional De Mexico, S.A., Intergrante Del Grupo Finaciero Banamex, Divison Fiduciaria (As Onshore Collateral Agent) Deutsche Bank Mexico, S.A., Institucion De Banca Multiple, Division Fiduciaria (As Trustee) Classification: A registered charge Outstanding |
---|---|
26 April 2018 | Delivered on: 8 May 2018 Persons entitled: Citbank, Na (As Offshore Collateral Agent) Classification: A registered charge Outstanding |
14 December 2012 | Delivered on: 14 January 2013 Persons entitled: Deutsche Bank Mexico, S.A. (As Beneficiary in First Place), Deutsche Bank Mexico, S.A. (as Trustee) Classification: Irrevocable security and administration trust agreement number f/1655 executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the borrower to any secured party, any collateral agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares means 106,427,268 shares. Any additional borrower shares means any shares of the corporate capital of the borrower. See image for full details. Outstanding |
24 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
---|---|
6 August 2020 | Appointment of Raheel Shehzad Khan as a director on 17 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Amy Nicole Lejune as a director on 17 July 2020 (1 page) |
8 June 2020 | Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page) |
17 April 2020 | Full accounts made up to 29 December 2018 (22 pages) |
16 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 February 2020 (2 pages) |
7 April 2020 | Satisfaction of charge 1 in full (1 page) |
30 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 March 2020 (1 page) |
7 February 2020 | Termination of appointment of Melissa Gabrielle Bourgeois as a director on 29 January 2020 (1 page) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
21 October 2019 | Termination of appointment of Marco Ivan De La Paz Fuentes as a director on 2 September 2019 (1 page) |
10 October 2019 | Appointment of Mr Mauricio Del Valle Ramos as a director on 2 September 2019 (2 pages) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 35 Great St. Helen's London EC3A 6AP on 12 March 2019 (1 page) |
19 December 2018 | Appointment of Intertrust (Uk) Limited as a secretary on 26 April 2018 (2 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 June 2018 | Appointment of Marco Ivan De La Paz Fuentes as a director on 26 April 2018 (2 pages) |
27 June 2018 | Appointment of Esmeralda Viramontes Mayorga as a director on 26 April 2018 (2 pages) |
27 June 2018 | Termination of appointment of Susan Elizabeth Gonzalez as a director on 26 April 2018 (1 page) |
27 June 2018 | Termination of appointment of Michael Jon Novelli as a director on 26 April 2018 (1 page) |
31 May 2018 | Resolutions
|
17 May 2018 | Registration of charge 076807120003, created on 26 April 2018 (386 pages) |
15 May 2018 | Resolutions
|
9 May 2018 | Appointment of Ms Amy Nicole Lejune as a director on 26 April 2018 (2 pages) |
9 May 2018 | Appointment of Ms Melissa Gabrielle Bourgeois as a director on 26 April 2018 (2 pages) |
8 May 2018 | Registration of charge 076807120002, created on 26 April 2018 (29 pages) |
10 April 2018 | Resolutions
|
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
22 March 2018 | Director's details changed for Michael Jon Novelli on 12 January 2018 (2 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Solvency Statement dated 29/09/17 (1 page) |
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Solvency Statement dated 29/09/17 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
5 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Notification of Intergen International (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Intergen International (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 March 2017 | Termination of appointment of Gregory Andrew Pratt as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Gregory Andrew Pratt as a director on 28 February 2017 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 June 2016 | Solvency Statement dated 23/06/16 (1 page) |
27 June 2016 | Statement of capital on 27 June 2016
|
27 June 2016 | Statement by Directors (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Statement by Directors (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Solvency Statement dated 23/06/16 (1 page) |
27 June 2016 | Statement of capital on 27 June 2016
|
16 June 2016 | ML28 resolution passed 29/10/2012 accepted on this company in error - for company 7980530
|
16 June 2016 | ML28 resolution passed 29/10/2012 accepted on this company in error - for company 7980530
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 December 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
2 December 2015 | Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages) |
2 December 2015 | Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages) |
2 December 2015 | Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages) |
2 December 2015 | Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
21 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
14 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
5 November 2012 | Resolutions
|
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
12 July 2012 | Director's details changed for Susan Elizabeth Gonzalez on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Susan Elizabeth Gonzalez on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Gregory Andrew Pratt on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Gregory Andrew Pratt on 22 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
26 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
26 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
23 June 2011 | Incorporation (29 pages) |
23 June 2011 | Incorporation (29 pages) |