Company NameInterglobe Enterprises (UK) Limited
Company StatusActive
Company Number11082181
CategoryPrivate Limited Company
Incorporation Date24 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Paul Anthony Webb
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(1 year after company formation)
Appointment Duration5 years, 4 months
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NamePeter Anthony Barge
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed17 November 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr David Zalmon Baffsky
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2018(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Ariadne Australia Limited Level 27
Chifley Tower, 2 Chifley Square
Sydney
2000
Director NameMr Paul Vivian Goodrich Flude
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 12 November 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

12 April 2022Delivered on: 20 April 2022
Persons entitled: Aareal Bank Ag as Security Agent (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
23 April 2021Delivered on: 5 May 2021
Persons entitled: Glas Trust Corporation Limited as Mortgagee

Classification: A registered charge
Particulars: The fee simple with land title reference 11028/785 described on the cover sheet to the mortgage.
Outstanding
23 April 2021Delivered on: 5 May 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2019Delivered on: 7 December 2020
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding
7 November 2019Delivered on: 15 November 2019
Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2019Delivered on: 15 November 2019
Persons entitled: Aareal Bank Ag (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
20 May 2019Delivered on: 22 May 2019
Persons entitled: Ing Bank N.V., Bijlmerplein 888, 1102 Mg Amsterdam, the Netherlands as Security Agent

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 24 May 2018
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding

Filing History

22 February 2024Confirmation statement made on 17 February 2024 with updates (5 pages)
30 January 2024Statement of capital following an allotment of shares on 13 December 2023
  • EUR 293,068,581
  • GBP 40,931,045
(3 pages)
29 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 November 2023Full accounts made up to 31 March 2023 (108 pages)
11 October 2023Registration of charge 110821810009, created on 10 October 2023 (26 pages)
18 April 2023Statement of capital following an allotment of shares on 24 March 2023
  • EUR 276,668,581
  • GBP 40,931,045
(3 pages)
17 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 February 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
25 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 January 2023Full accounts made up to 31 March 2022 (109 pages)
18 November 2022Appointment of Peter Anthony Barge as a director on 17 November 2022 (2 pages)
18 November 2022Termination of appointment of David Zalmon Baffsky as a director on 17 November 2022 (1 page)
19 October 2022Statement of capital following an allotment of shares on 12 October 2022
  • EUR 271,418,581
  • GBP 40,931,045
(3 pages)
19 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
20 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 April 2022Statement of capital following an allotment of shares on 14 April 2022
  • EUR 246,918,581
  • GBP 40,931,045
(3 pages)
26 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 April 2022Registration of charge 110821810008, created on 12 April 2022 (45 pages)
24 February 2022Full accounts made up to 31 March 2021 (44 pages)
23 February 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
14 December 2021Statement of capital following an allotment of shares on 8 December 2021
  • EUR 238,618,581
  • GBP 40,931,045
(3 pages)
14 December 2021Statement of capital following an allotment of shares on 28 June 2021
  • EUR 228,773,581
  • GBP 40,931,045
(3 pages)
11 July 2021Full accounts made up to 31 March 2020 (42 pages)
5 May 2021Registration of charge 110821810007, created on 23 April 2021 (22 pages)
5 May 2021Registration of charge 110821810006, created on 23 April 2021 (26 pages)
21 April 2021Full accounts made up to 31 March 2019 (36 pages)
22 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
19 February 2021Statement of capital following an allotment of shares on 16 February 2021
  • EUR 216,573,581
  • GBP 40,931,045
(3 pages)
14 December 2020Current accounting period shortened from 31 December 2019 to 31 March 2019 (1 page)
7 December 2020Registration of a charge with Charles court order to extend. Charge code 110821810005, created on 1 October 2019 (23 pages)
13 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • EUR 211,173,581
  • GBP 40,931,045
(3 pages)
10 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • EUR 205,373,581
  • GBP 40,931,045
(3 pages)
18 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
23 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • EUR 202,373,581
  • GBP 40,931,045
(3 pages)
6 December 2019Statement of capital following an allotment of shares on 27 November 2019
  • EUR 200,373,581
  • GBP 40,931,045
(3 pages)
15 November 2019Registration of charge 110821810003, created on 7 November 2019 (27 pages)
15 November 2019Registration of charge 110821810004, created on 7 November 2019 (46 pages)
28 October 2019Group of companies' accounts made up to 31 December 2018 (63 pages)
10 September 2019Second filed SH01 - 06/08/19 Statement of Capital eur 194373581 06/08/19 Statement of Capital gbp 40931045 (7 pages)
12 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • EUR 194,373,581
  • GBP 40,931,045
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2019.
(4 pages)
22 May 2019Satisfaction of charge 110821810001 in full (1 page)
22 May 2019Registration of charge 110821810002, created on 20 May 2019 (19 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 January 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 40,931,045
  • EUR 56,098,581
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 40,931,045
(3 pages)
21 December 2018Appointment of Paul Anthony Webb as a director on 7 December 2018 (2 pages)
3 December 2018Confirmation statement made on 23 November 2018 with updates (5 pages)
19 November 2018Termination of appointment of Paul Vivian Goodrich Flude as a director on 12 November 2018 (1 page)
23 August 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 10,647,745
(3 pages)
24 May 2018Registration of charge 110821810001, created on 18 May 2018 (39 pages)
6 March 2018Appointment of Paul Vivian Goodrich Flude as a director on 6 March 2018 (2 pages)
23 February 2018Appointment of David Zalmon Baffsky as a director on 23 February 2018 (2 pages)
22 February 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
24 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-24
  • GBP 1,000
(24 pages)
24 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-24
  • GBP 1,000
(24 pages)