10th Floor
London
E14 5HU
Director Name | Mr Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Jeremy Michael Jorgen Malherbe Jensen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 December 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2020) |
Role | General Corporate Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Peter Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Daniel Ian Shepherd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2014) |
Role | Acting Group Treasurer |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Intu (Sgs) Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £701,900,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 November 2014 | Delivered on: 19 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Floating security document Secured details: All monies due or to become due from each obligor to the issuer and the obligor security trustee (and any administrative receiver) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all present and future assets and undertaking. Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Obligor deed of charge Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all estates or interests in any f/h or l/h property, plant and machinery all moneys standing to the credit of any account, the benefit of all licences consents and authorisations, eligible investments, shares and related rights all buildings fixtures and fittings proceeds of sale and all assets and undertaking see image for full details. Outstanding |
10 February 2021 | Memorandum and Articles of Association (30 pages) |
---|---|
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
21 January 2021 | Resolutions
|
3 December 2020 | Termination of appointment of Martin Richard Breeden as a director on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Robert Lee Allen as a director on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Hugh Michael Ford as a director on 1 December 2020 (1 page) |
15 October 2020 | Change of details for Intu (Sgs) Holdco Limited as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Registered office address changed from 40 Broadway London SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 (1 page) |
15 October 2020 | Director's details changed for Mr Andrea Trozzi on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Susan Marsden as a secretary on 15 October 2020 (1 page) |
15 October 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 (1 page) |
15 October 2020 | Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 (1 page) |
25 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
15 September 2020 | Resolutions
|
15 September 2020 | Memorandum and Articles of Association (30 pages) |
1 September 2020 | Appointment of Mr Robert Lee Allen as a director on 27 August 2020 (2 pages) |
1 September 2020 | Appointment of Mr Andrea Trozzi as a director on 27 August 2020 (2 pages) |
1 September 2020 | Appointment of Mr Martin Richard Breeden as a director on 27 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Sean Crosby as a director on 27 August 2020 (1 page) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Robert Lee Allen as a director on 15 April 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Edward Matthew Giles Roberts on 7 October 2019 (2 pages) |
7 October 2019 | Secretary's details changed for Susan Marsden on 7 October 2019 (1 page) |
7 October 2019 | Director's details changed for Mr Robert Lee Allen on 7 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Sean Crosby on 7 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Miss Minakshi Kidia on 7 October 2019 (2 pages) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
4 July 2019 | Satisfaction of charge 083556750003 in full (1 page) |
14 June 2019 | Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
9 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
10 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
19 November 2014 | Registration of charge 083556750003, created on 13 November 2014 (37 pages) |
19 November 2014 | Registration of charge 083556750003, created on 13 November 2014 (37 pages) |
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page) |
3 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 March 2013 | Particulars of a mortgage or charge / charge no: 1 (32 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 1 (32 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
12 March 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
12 March 2013 | Appointment of Mr Daniel Ian Shepherd as a director (2 pages) |
6 March 2013 | Appointment of Mr Peter Weir as a director (3 pages) |
6 March 2013 | Appointment of Hugh Michael Ford as a director (3 pages) |
6 March 2013 | Appointment of Hugh Michael Ford as a director (3 pages) |
6 March 2013 | Appointment of Mr Peter Weir as a director (3 pages) |
22 January 2013 | Company name changed calais LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Company name changed calais LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Change of name notice (2 pages) |
22 January 2013 | Change of name notice (2 pages) |
21 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
21 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
10 January 2013 | Incorporation (35 pages) |
10 January 2013 | Incorporation (35 pages) |