Company NameIntercorp International Ltd.
DirectorLeonardo Sampaio De Lacerda Braune
Company StatusActive
Company Number08344164
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Leonardo Sampaio De Lacerda Braune
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered AddressThe Engine Room, 3rd Floor
18 The Power Station
London
SW11 8BZ

Shareholders

485 at £1000Leonardo Sampaio De Lacerda Braune
100.00%
Ordinary

Financials

Year2014
Net Worth-£167,133
Cash£72,328
Current Liabilities£15,007

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 August 2023Registered office address changed from 50 Sloane Avenue London SW3 3DD England to The Engine Room, 3rd Floor 18 the Power Station London SW11 8BZ on 31 August 2023 (1 page)
27 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
27 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
6 April 2020Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 1 April 2020 (2 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 July 2019Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 22 July 2019 (2 pages)
28 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
16 April 2019Registered office address changed from 45 Pont Street London SW1X 0BD United Kingdom to 50 Sloane Avenue London SW3 3DD on 16 April 2019 (1 page)
13 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Notification of Leonardo Sampaio De Lacerda Braune as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
10 July 2017Notification of Leonardo Sampaio De Lacerda Braune as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
7 July 2017Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 1 April 2017 (2 pages)
7 July 2017Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 1 April 2017 (2 pages)
2 March 2017Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 45 Pont Street London SW1X 0BD on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 45 Pont Street London SW1X 0BD on 2 March 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
16 August 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 10 August 2016 (1 page)
16 August 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 10 August 2016 (1 page)
5 July 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 5 July 2016 (1 page)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 485,000
(6 pages)
5 July 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 5 July 2016 (1 page)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 485,000
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 485,000
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 485,000
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 485,000
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 485,000
(3 pages)
16 June 2015Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 16 June 2015 (2 pages)
4 March 2015Registered office address changed from 45 Pont Street London SW1X 0BD to 7 Welbeck Street London W1G 9YE on 4 March 2015 (1 page)
4 March 2015Appointment of Broughton Secretaries Limited as a secretary on 24 February 2015 (2 pages)
4 March 2015Registered office address changed from 45 Pont Street London SW1X 0BD to 7 Welbeck Street London W1G 9YE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 45 Pont Street London SW1X 0BD to 7 Welbeck Street London W1G 9YE on 4 March 2015 (1 page)
4 March 2015Appointment of Broughton Secretaries Limited as a secretary on 24 February 2015 (2 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200,000
(3 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200,000
(3 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200,000
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200,000
(3 pages)
28 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200,000
(3 pages)
28 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200,000
(3 pages)
23 December 2013Registered office address changed from the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF England on 23 December 2013 (1 page)
27 November 2013Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 12 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 19 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 12 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 19 November 2013 (2 pages)
12 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
12 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
9 September 2013Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Broughton Secretaries Limited as a secretary (1 page)
9 September 2013Termination of appointment of Broughton Secretaries Limited as a secretary (1 page)
2 January 2013Incorporation (22 pages)
2 January 2013Incorporation (22 pages)