Background WavePink WaveYellow Wave

INTEGRA TECHNICAL SERVICES (LATIN AMERICA) LIMITED (07654093)

INTEGRA TECHNICAL SERVICES (LATIN AMERICA) LIMITED (07654093) is an active UK company. incorporated on 1 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INTEGRA TECHNICAL SERVICES (LATIN AMERICA) LIMITED has been registered for 14 years. Current directors include BAVELY, Michael, BEENE, Stephen, CRESSWELL, Ewan Maclean.

Company Number
07654093
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 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 (LATIN AMERICA) LIMITED

INTEGRA TECHNICAL SERVICES (LATIN AMERICA) LIMITED is an active company incorporated on 1 June 2011 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 (LATIN AMERICA) LIMITED was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07654093

LTD Company

Age

14 Years

Incorporated 1 June 2011

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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 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: 1 June 2011To: 21 October 2021
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Sept 15
Owner Exit
Oct 24
Director Joined
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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 01 Jun 2011

MORETTI, Phillip

Resigned
W. Marshall Drive, Pittsburgh, Pa15215
Born November 1964
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

46

Change Account Reference Date Company Previous Extended
24 March 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 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 Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 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
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
8 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2011
NEWINCIncorporation