Company NameIntersticia UK
Company StatusActive
Company Number11185197
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 2018(6 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Ann Elizabeth Rowland-Campbell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed02 February 2018(same day as company formation)
RolePhilanthropist
Country of ResidenceAustralia
Correspondence Address17c Bristol Gardens
London
W9 2JQ
Director NameMr Tristan Mark Lumley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address11 Woodfield Road
Tonbridge
Kent
TN9 2LG
Director NameMs Berivan Esen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressGreyfriars Court 14 Greyfriars
Leicester
LE1 5PH
Director NameMs Louise Jacqueline Stuart Sibley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(3 years after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 North Road
London
N6 4BD
Director NameMs Samantha Grace Rowland Campbell
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleTheatre Manager
Country of ResidenceEngland
Correspondence Address23 Hedingham Close Hedingham Close
London
N1 8UA
Director NameMs Samantha Grace Rowland Campbell
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Hamish Andrew Robert Laing
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameLady Alison Mary Irvine
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5, Egan Court, 145 Haverstock Hill
London
NW3 4RU

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
7 November 2023Appointment of Ms Samantha Grace Rowland Campbell as a director on 1 November 2023 (2 pages)
30 October 2023Total exemption full accounts made up to 28 February 2023 (29 pages)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 28 February 2022 (27 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 28 February 2021 (30 pages)
10 March 2021Notification of a person with significant control statement (2 pages)
22 February 2021Termination of appointment of Alison Mary Irvine as a director on 20 February 2021 (1 page)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 February 2021Appointment of Ms Louise Jacqueline Stuart Sibley as a director on 10 February 2021 (2 pages)
5 February 2021Total exemption full accounts made up to 29 February 2020 (24 pages)
8 January 2021Director's details changed for Ms Ann Elizabeth Rowland-Campbell on 1 January 2021 (2 pages)
24 December 2020Director's details changed for Lady Alison Mary Irvine on 1 December 2020 (2 pages)
24 December 2020Director's details changed for Mr Tristan Mark Lumley on 1 December 2020 (2 pages)
29 November 2020Cessation of Tristan Mark Lumley as a person with significant control on 1 September 2020 (1 page)
29 November 2020Cessation of Ann Rowland-Campbell as a person with significant control on 1 September 2020 (1 page)
29 November 2020Cessation of Alison Mary Irvine as a person with significant control on 1 September 2020 (1 page)
7 August 2020Appointment of Ms Berivan Esen as a director on 1 August 2020 (2 pages)
22 July 2020Registered office address changed from 17C Bristol Gardens London W9 2JQ England to First Floor 10 Queen Street Place London EC4R 1BE on 22 July 2020 (1 page)
2 April 2020Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 17C Bristol Gardens London W9 2JQ on 2 April 2020 (1 page)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 December 2018Statement of company's objects (2 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 December 2018Statement of company's objects (2 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 September 2018Notification of Ann Rowland-Campbell as a person with significant control on 20 August 2018 (2 pages)
28 September 2018Withdrawal of a person with significant control statement on 28 September 2018 (2 pages)
28 September 2018Notification of Tristan Mark Lumley as a person with significant control on 20 August 2018 (2 pages)
28 September 2018Notification of Alison Mary Irvine as a person with significant control on 20 August 2018 (2 pages)
24 August 2018Termination of appointment of Samantha Grace Rowland Campbell as a director on 20 August 2018 (1 page)
18 June 2018Termination of appointment of Hamish Andrew Robert Laing as a director on 6 June 2018 (1 page)
2 February 2018Incorporation (32 pages)
2 February 2018Incorporation (32 pages)