Background WavePink WaveYellow Wave

INTRINSIA GROUP LTD (11899885)

INTRINSIA GROUP LTD (11899885) is a dissolved UK company. incorporated on 22 March 2019. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTRINSIA GROUP LTD has been registered for 7 years. Current directors include BYRNE, Paul Edward, SURTEES, Natalie Carol, SWEETMAN, Donna Samantha.

Company Number
11899885
Status
dissolved
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
The Portway Center, Spifire Road Old Sarum Park, Salisbury, SP4 6EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BYRNE, Paul Edward, SURTEES, Natalie Carol, SWEETMAN, Donna Samantha
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRINSIA GROUP LTD

INTRINSIA GROUP LTD is an dissolved company incorporated on 22 March 2019 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTRINSIA GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11899885

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 16 October 2019 (6 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

The Portway Center, Spifire Road Old Sarum Park Old Sarum Salisbury, SP4 6EB,

Previous Addresses

Thr Portway Centre Spitfire Road Old Sarum Park Old Sarum Salisbury SP4 6EB England
From: 30 April 2019To: 23 October 2019
East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW United Kingdom
From: 22 March 2019To: 30 April 2019
Timeline

9 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Share Issue
Apr 19
Director Left
Jun 19
Owner Exit
Dec 19
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BYRNE, Paul Edward

Active
Old Sarum Park, SalisburySP4 6EB
Born February 1968
Director
Appointed 22 Mar 2019

SURTEES, Natalie Carol

Active
Old Sarum Park, SalisburySP4 6EB
Born October 1974
Director
Appointed 25 Mar 2019

SWEETMAN, Donna Samantha

Active
Old Sarum Park, SalisburySP4 6EB
Born May 1970
Director
Appointed 25 Mar 2019

WOODS, Neil

Resigned
Old Sarum Park, SalisburySP4 6EB
Born March 1969
Director
Appointed 25 Mar 2019
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased
Goffs Oak, Waltham CrossEN7 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019

Mr Paul Edward Byrne

Ceased
Old Sarum Park, SalisburySP4 6EB
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Ceased 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

18

Gazette Dissolved Voluntary
7 April 2020
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Gazette Notice Voluntary
21 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 January 2020
DS01DS01
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 April 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Incorporation Company
22 March 2019
NEWINCIncorporation