Background WavePink WaveYellow Wave

INTIMATE BRANDS MANAGEMENT LIMITED (07698730)

INTIMATE BRANDS MANAGEMENT LIMITED (07698730) is a dissolved UK company. incorporated on 8 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INTIMATE BRANDS MANAGEMENT LIMITED has been registered for 14 years. Current directors include FABER, Timothy James, HELVIE, Todd Gregory, KOENIG, Mark R.

Company Number
07698730
Status
dissolved
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
16 Garrick Street, London, WC2E 9BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FABER, Timothy James, HELVIE, Todd Gregory, KOENIG, Mark R
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTIMATE BRANDS MANAGEMENT LIMITED

INTIMATE BRANDS MANAGEMENT LIMITED is an dissolved company incorporated on 8 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INTIMATE BRANDS MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68209)

Status

dissolved

Active since 14 years ago

Company No

07698730

LTD Company

Age

14 Years

Incorporated 8 July 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 2 February 2019 (7 years ago)
Submitted on 4 November 2019 (6 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 22 June 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

16 Garrick Street London, WC2E 9BA,

Previous Addresses

100 New Bridge Street London EC4V 6JA England
From: 8 July 2011To: 16 January 2013
Timeline

18 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jun 12
Director Left
Jul 12
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Oct 17
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
May 19
Capital Update
Jun 19
Capital Update
Apr 20
Owner Exit
Sept 20
Loan Cleared
Dec 20
9
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ABOGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 08 Jul 2011

FABER, Timothy James

Active
Limited Parkway, Columbus43230
Born October 1961
Director
Appointed 08 Jul 2011

HELVIE, Todd Gregory

Active
Limited Parkway, Columbus43230
Born July 1963
Director
Appointed 08 Jul 2011

KOENIG, Mark R

Active
Columbus, Ohio
Born January 1964
Director
Appointed 31 Oct 2016

JANSEN, Ralph Roland

Resigned
Limited Parkway, Columbus43230
Born February 1969
Director
Appointed 08 Jul 2011
Resigned 22 Jun 2012

MACHADO, Luis Francisco

Resigned
Limited Parkway, Columbus43230
Born December 1962
Director
Appointed 08 Jul 2011
Resigned 01 Jan 2015

ROGERS, Brian Gregory

Resigned
Limited Parkway, Columbus43230
Born October 1962
Director
Appointed 08 Jul 2011
Resigned 15 Jun 2012

WILLIAMS, Douglas Leonard

Resigned
Three Limited Parkway, Ohio
Born November 1953
Director
Appointed 31 Jan 2015
Resigned 15 May 2015

Persons with significant control

2

1 Active
1 Ceased
Limited Parkway, Columbus

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Garrick Street, LondonWC2E 9BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Gazette Notice Voluntary
15 December 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 December 2020
DS01DS01
Resolution
7 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Legacy
14 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2020
SH19Statement of Capital
Legacy
14 April 2020
CAP-SSCAP-SS
Resolution
14 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Legacy
26 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2019
SH19Statement of Capital
Legacy
26 June 2019
CAP-SSCAP-SS
Resolution
26 June 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
12 June 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 August 2018
RP04SH01RP04SH01
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Resolution
2 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Resolution
25 January 2017
RESOLUTIONSResolutions
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Move Registers To Sail Company
7 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Legacy
20 April 2012
MG01MG01
Change Account Reference Date Company Current Shortened
23 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2011
NEWINCIncorporation