Background WavePink WaveYellow Wave

INTER CITY HOLDINGS LIMITED (09720487)

INTER CITY HOLDINGS LIMITED (09720487) is an active UK company. incorporated on 6 August 2015. with registered office in Aylesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTER CITY HOLDINGS LIMITED has been registered for 10 years. Current directors include ITZINGER, Meir Shlomo, LEVISON, Andrew Warren.

Company Number
09720487
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
Unit J, Merlin Centre, Aylesbury, HP19 8DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ITZINGER, Meir Shlomo, LEVISON, Andrew Warren
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTER CITY HOLDINGS LIMITED

INTER CITY HOLDINGS LIMITED is an active company incorporated on 6 August 2015 with the registered office located in Aylesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTER CITY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09720487

LTD Company

Age

10 Years

Incorporated 6 August 2015

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Unit J, Merlin Centre Gatehouse Close Aylesbury, HP19 8DP,

Previous Addresses

Inter City House, 3-4 Cheadle Court Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AW United Kingdom
From: 6 August 2015To: 27 April 2023
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Feb 23
New Owner
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ITZINGER, Meir Shlomo

Active
Victors Way, BarnetEN5 5TZ
Born February 1988
Director
Appointed 31 Mar 2023

LEVISON, Andrew Warren

Active
Gatehouse Close, AylesburyHP19 8DP
Born September 1965
Director
Appointed 31 Mar 2023

BARTON, Lynne Nicola

Resigned
Turves Road, CheadleSK8 6AW
Born April 1967
Director
Appointed 06 Aug 2015
Resigned 31 Mar 2023

BARTON, Philip David

Resigned
Turves Road, CheadleSK8 6AW
Born March 1963
Director
Appointed 06 Aug 2015
Resigned 31 Mar 2023

CLAYS, John

Resigned
Turves Road, CheadleSK8 6AW
Born September 1944
Director
Appointed 06 Aug 2015
Resigned 16 Feb 2023

CLAYS, Pamela

Resigned
Turves Road, CheadleSK8 6AW
Born January 1949
Director
Appointed 06 Aug 2015
Resigned 16 Feb 2023

Persons with significant control

5

1 Active
4 Ceased
Gatehouse Close, AylesburyHP19 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023

Mrs Lynne Nicola Barton

Ceased
Turves Road, CheadleSK8 6AW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2023
Ceased 31 Mar 2023

Mr Philip David Barton

Ceased
Turves Road, CheadleSK8 6AW
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2023
Ceased 31 Mar 2023

Pamela Clays

Ceased
3-4 Cheadle Court, StockportSK8 6AW
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2016

John Clays

Ceased
3-4 Cheadle Court, StockportSK8 6AW
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Withdrawal Of A Person With Significant Control Statement
11 September 2017
RP04PSC09RP04PSC09
Withdrawal Of A Person With Significant Control Statement
17 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2015
NEWINCIncorporation