Background WavePink WaveYellow Wave

INTRUM UK ACQUISITIONS LIMITED (05265652)

INTRUM UK ACQUISITIONS LIMITED (05265652) is a dissolved UK company. incorporated on 20 October 2004. with registered office in Reigate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTRUM UK ACQUISITIONS LIMITED has been registered for 21 years. Current directors include NOTT, Edward Brian, WILLUMSEN, Anette.

Company Number
05265652
Status
dissolved
Type
ltd
Incorporated
20 October 2004
Age
21 years
Address
The Omnibus Building, Reigate, RH2 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NOTT, Edward Brian, WILLUMSEN, Anette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRUM UK ACQUISITIONS LIMITED

INTRUM UK ACQUISITIONS LIMITED is an dissolved company incorporated on 20 October 2004 with the registered office located in Reigate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTRUM UK ACQUISITIONS LIMITED was registered 21 years ago.(SIC: 64209)

Status

dissolved

Active since 21 years ago

Company No

05265652

LTD Company

Age

21 Years

Incorporated 20 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 4 January 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

1ST CREDIT (ACQUISITIONS) LIMITED
From: 28 October 2004To: 1 March 2018
DE FACTO 1162 LIMITED
From: 20 October 2004To: 28 October 2004
Contact
Address

The Omnibus Building Lesbourne Road Reigate, RH2 7JP,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 20 October 2004To: 7 May 2013
Timeline

32 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Nov 13
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

NOTT, Edward Brian

Active
Lesbourne Road, ReigateRH2 7JP
Born December 1959
Director
Appointed 03 Mar 2011

WILLUMSEN, Anette

Active
Lesbourne Road, ReigateRH2 7JP
Born May 1963
Director
Appointed 30 Sept 2020

DIGHTON, Simon Gerald

Resigned
Lesbourne Road, ReigateRH2 7JP
Secretary
Appointed 31 Mar 2008
Resigned 29 Jan 2016

MCLAREN, Bruce

Resigned
Lesbourne Road, ReigateRH2 7JP
Secretary
Appointed 29 Feb 2016
Resigned 04 Nov 2019

NATHOO, Najib

Resigned
9 Victoria Court, RedhillRH1 6TE
Secretary
Appointed 27 Oct 2004
Resigned 25 May 2005

STOREY, Richard Lionel

Resigned
Broom Cottage, West ChiltingtonRH20 2NY
Secretary
Appointed 25 May 2005
Resigned 31 Mar 2008

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 20 Oct 2004
Resigned 27 Oct 2004

ATIGHI, Reza

Resigned
Lesbourne Road, ReigateRH2 7JP
Born October 1973
Director
Appointed 19 Feb 2018
Resigned 28 Feb 2022

CLEARY, Michael John

Resigned
Redriff Farm, ChaldonCR3 5DQ
Born February 1956
Director
Appointed 27 Oct 2004
Resigned 03 Nov 2008

DIGHTON, Simon Gerald

Resigned
Lesbourne Road, ReigateRH2 7JP
Born June 1963
Director
Appointed 31 Mar 2008
Resigned 29 Feb 2016

FOX, Patrick Adam Charles

Resigned
1 Little New Street, LondonEC4A 3TR
Born August 1958
Director
Appointed 07 Feb 2011
Resigned 18 Apr 2011

GREEN, Stephen Nathaniel

Resigned
1 Little New Street, LondonEC4A 3TR
Born December 1963
Director
Appointed 07 Feb 2011
Resigned 18 Apr 2011

HOLLAND, Charles James Trevenen

Resigned
Lesbourne Road, ReigateRH2 7JP
Born September 1952
Director
Appointed 27 Oct 2004
Resigned 29 Feb 2016

KNOTHE, Marc

Resigned
Lesbourne Road, ReigateRH2 7JP
Born April 1968
Director
Appointed 19 Feb 2018
Resigned 30 Sept 2020

MCLAREN, Bruce

Resigned
Lesbourne Road, ReigateRH2 7JP
Born September 1966
Director
Appointed 02 Sept 2013
Resigned 19 Feb 2018

NATHOO, Najib Abdul

Resigned
Hill House, LondonEC4A 3TR
Born July 1963
Director
Appointed 27 Oct 2004
Resigned 01 Mar 2011

STOREY, Richard Lionel

Resigned
Broom Cottage, West ChiltingtonRH20 2NY
Born May 1953
Director
Appointed 22 Feb 2005
Resigned 31 Mar 2008

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 20 Oct 2004
Resigned 27 Oct 2004

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 20 Oct 2004
Resigned 27 Oct 2004

Persons with significant control

1

Lesbourne Road, ReigateRH2 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Gazette Dissolved Voluntary
23 April 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 March 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2024
DS01DS01
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Resolution
1 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Auditors Resignation Company
12 September 2011
AUDAUD
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Resolution
14 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
4 August 2005
225Change of Accounting Reference Date
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 April 2005
288cChange of Particulars
Legacy
4 April 2005
353a353a
Legacy
4 April 2005
353353
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
88(2)R88(2)R
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
287Change of Registered Office
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
123Notice of Increase in Nominal Capital
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2004
NEWINCIncorporation