Company NameINTU (SGS) Topco Limited
Company StatusDissolved
Company Number08353904
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)
Previous NameCalais Topco Limited

Business Activity

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

Directors

Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 30 May 2023)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusClosed
Appointed19 July 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 30 May 2023)
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Secretary NameSusan Marsden
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Peter Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 19 July 2021)
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Daniel Ian Shepherd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2014)
RoleActing Group Treasurer
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Andrea Trozzi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,Italian
StatusResigned
Appointed01 October 2020(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed15 October 2020(7 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 2020)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed01 December 2020(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2021)
Correspondence Address40 Broadway
London
SW1H 0BT

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Intu Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£100

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

10 December 2020Appointment of Intu Secretariat Limited as a secretary on 1 December 2020 (2 pages)
10 December 2020Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 1 December 2020 (1 page)
10 December 2020Termination of appointment of Andrea Trozzi as a director on 1 December 2020 (1 page)
10 December 2020Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 40 Broadway London SW1H 0BT on 10 December 2020 (1 page)
5 November 2020Appointment of Mr Andrea Trozzi as a director on 1 October 2020 (2 pages)
15 October 2020Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Susan Marsden as a secretary on 15 October 2020 (1 page)
15 October 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 (2 pages)
15 October 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 (1 page)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
6 July 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 1 July 2020 (1 page)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Mr Robert Lee Allen as a director on 15 April 2020 (2 pages)
23 January 2020Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
8 October 2019Director's details changed for Mr Edward Matthew Giles Roberts on 7 October 2019 (2 pages)
7 October 2019Secretary's details changed for Susan Marsden on 7 October 2019 (1 page)
7 October 2019Director's details changed for Mr Sean Crosby on 7 October 2019 (2 pages)
7 October 2019Director's details changed for Miss Minakshi Kidia on 7 October 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
28 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
20 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
9 July 2015Full accounts made up to 31 December 2014 (15 pages)
9 July 2015Full accounts made up to 31 December 2014 (15 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
23 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
23 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
23 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
23 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
12 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
12 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
6 March 2013Appointment of Mr Peter Weir as a director (3 pages)
6 March 2013Appointment of Mr Peter Weir as a director (3 pages)
6 March 2013Appointment of Hugh Michael Ford as a director (3 pages)
6 March 2013Appointment of Hugh Michael Ford as a director (3 pages)
22 January 2013Company name changed calais topco LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
(2 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Company name changed calais topco LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
(2 pages)
21 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
21 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
9 January 2013Incorporation (36 pages)
9 January 2013Incorporation (36 pages)