Background WavePink WaveYellow Wave

INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED (07032971)

INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED (07032971) is an active UK company. incorporated on 29 September 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED has been registered for 16 years. Current directors include BAVELY, Michael, BEENE, Stephen, CRESSWELL, Ewan Maclean.

Company Number
07032971
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
52-54 Gracechurch Street, London, EC3V 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAVELY, Michael, BEENE, Stephen, CRESSWELL, Ewan Maclean
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED

INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED is an active company incorporated on 29 September 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07032971

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

52-54 Gracechurch Street London, EC3V 0EH,

Previous Addresses

6th Floor 117 Houndsditch London EC3A 7BT United Kingdom
From: 21 October 2021To: 18 December 2023
10 Orange Street Haymarket London WC2H 7DQ
From: 29 September 2009To: 21 October 2021
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Director Joined
Oct 09
Funding Round
Aug 13
Loan Secured
Sept 15
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAVELY, Michael

Active
Gracechurch Street, LondonEC3V 0EH
Born December 1971
Director
Appointed 01 Oct 2025

BEENE, Stephen

Active
Gracechurch Street, LondonEC3V 0EH
Born July 1966
Director
Appointed 01 Oct 2025

CRESSWELL, Ewan Maclean

Active
High Street, SouthminsterCM0 7QL
Born March 1955
Director
Appointed 29 Sept 2009

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 29 Sept 2009
Resigned 29 Sept 2009

LATIMER, Paul Harcourt

Resigned
52 - 54 Gracechurch Street, LondonEC3V 0EH
Born March 1971
Director
Appointed 28 Oct 2024
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024
Orange Street, LondonWC2H 7DQ

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
Ceased 07 Oct 2024
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Previous Extended
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Statement Of Companys Objects
16 August 2013
CC04CC04
Resolution
16 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Account Reference Date Company Current Shortened
4 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Incorporation Company
29 September 2009
NEWINCIncorporation