Background WavePink WaveYellow Wave

INTENT HQ HOLDINGS LIMITED (08745670)

INTENT HQ HOLDINGS LIMITED (08745670) is an active UK company. incorporated on 24 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTENT HQ HOLDINGS LIMITED has been registered for 12 years. Current directors include AMIRAH, Sharifah, CHAPMAN, Lawrence Arnold, LAKIN, Jonathan Mark Paget and 2 others.

Company Number
08745670
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
6th Floor, 33 Kingsway, London, WC2B 6UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AMIRAH, Sharifah, CHAPMAN, Lawrence Arnold, LAKIN, Jonathan Mark Paget, MUNRO, Peter Nigel Beveridge, POWER, Gordon Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTENT HQ HOLDINGS LIMITED

INTENT HQ HOLDINGS LIMITED is an active company incorporated on 24 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTENT HQ HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08745670

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

6th Floor, 33 Kingsway London, WC2B 6UF,

Previous Addresses

3rd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England
From: 31 January 2020To: 20 March 2025
Shell Mex House 80 Strand London WC2R 0NN England
From: 17 February 2016To: 31 January 2020
4th Floor 23 Howland Street London W1A 1AQ
From: 11 April 2014To: 17 February 2016
C/O Intent Hq Limited 23 4Th Floor 23 Howland Street London W1A 1AQ England
From: 9 April 2014To: 11 April 2014
3Rd Floor 67/69 Whitfield Street London W1T 4HF United Kingdom
From: 11 February 2014To: 9 April 2014
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 24 October 2013To: 11 February 2014
Timeline

48 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Funding Round
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Aug 14
Funding Round
Jan 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Director Left
Oct 15
Director Joined
Nov 15
Loan Secured
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Funding Round
Jun 16
Funding Round
Oct 16
Director Joined
Jan 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jan 18
Funding Round
Sept 18
Director Left
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 20
Director Joined
Aug 22
Director Left
Oct 22
Owner Exit
May 24
Owner Exit
May 24
Loan Cleared
Jan 25
Director Joined
Jan 26
Director Joined
Feb 26
23
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MUNRO, Peter Nigel Beveridge

Active
33 Kingsway, LondonWC2B 6UF
Secretary
Appointed 24 Oct 2013

AMIRAH, Sharifah

Active
33 Kingsway, LondonWC2B 6UF
Born July 1976
Director
Appointed 31 Dec 2025

CHAPMAN, Lawrence Arnold

Active
33 Kingsway, LondonWC2B 6UF
Born February 1981
Director
Appointed 31 Dec 2025

LAKIN, Jonathan Mark Paget

Active
33 Kingsway, LondonWC2B 6UF
Born July 1964
Director
Appointed 24 Oct 2013

MUNRO, Peter Nigel Beveridge

Active
33 Kingsway, LondonWC2B 6UF
Born July 1966
Director
Appointed 24 Oct 2013

POWER, Gordon Robert

Active
St James's Square, LondonSW1Y 4JR
Born June 1953
Director
Appointed 19 Mar 2014

CHRISTEN BELAUNDE, Guillermo Federico

Resigned
80 Strand, LondonWC2R 0NN
Born August 1981
Director
Appointed 20 Jan 2017
Resigned 12 Oct 2018

GLICK, David Simon

Resigned
1 Marylebone High Street, LondonW1U 4LZ
Born February 1963
Director
Appointed 19 Mar 2014
Resigned 02 Oct 2015

KRUMINS, John Jekabs

Resigned
80 Strand, LondonWC2R 0NN
Born December 1964
Director
Appointed 01 Mar 2015
Resigned 29 Feb 2016

LIBERT, Barry David

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born January 1954
Director
Appointed 01 Aug 2022
Resigned 01 Oct 2022

THAW, George Thomas

Resigned
23 Howland Street, LondonW1A 1AQ
Born December 1964
Director
Appointed 01 Oct 2015
Resigned 31 Jan 2016

WATTS, Colin Brendan

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born July 1957
Director
Appointed 19 Mar 2014
Resigned 08 Aug 2014

Persons with significant control

2

0 Active
2 Ceased

Mr Stephen Philip Lansdown

Ceased
La Grande Rue, St. MartinsGY4 6RT
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024

Margaret Alison Lansdown

Ceased
La Grande Rue, St. MartinsGY4 6RT
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Memorandum Articles
16 August 2021
MAMA
Resolution
16 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2020
AAAnnual Accounts
Memorandum Articles
13 February 2020
MAMA
Resolution
13 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Memorandum Articles
14 January 2019
MAMA
Resolution
14 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Resolution
15 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Capital Allotment Shares
17 January 2015
SH01Allotment of Shares
Resolution
31 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Incorporation Company
24 October 2013
NEWINCIncorporation