Background WavePink WaveYellow Wave

INTRAGEN INTERNATIONAL LIMITED (11972765)

INTRAGEN INTERNATIONAL LIMITED (11972765) is an active UK company. incorporated on 1 May 2019. 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.. INTRAGEN INTERNATIONAL LIMITED has been registered for 6 years. Current directors include EWINGS, Lucy, FAGIOLI, Alexander George, KHER, Sébastien Daniel.

Company Number
11972765
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Salisbury House 29 Finsbury Circus, London, EC2M 5SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EWINGS, Lucy, FAGIOLI, Alexander George, KHER, Sébastien Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRAGEN INTERNATIONAL LIMITED

INTRAGEN INTERNATIONAL LIMITED is an active company incorporated on 1 May 2019 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.. INTRAGEN INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11972765

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

LEOPARD BIDCO LIMITED
From: 1 May 2019To: 17 October 2019
Contact
Address

Salisbury House 29 Finsbury Circus Unit 520-521, 6th Floor London, EC2M 5SQ,

Previous Addresses

146 New London Road Chelmsford Essex CM2 0AW England
From: 16 October 2019To: 22 January 2026
5 Fleet Place London EC4M 7rd England
From: 1 May 2019To: 16 October 2019
Timeline

58 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
Funding Round
Sept 19
Share Issue
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Dec 19
Funding Round
Jun 20
Director Left
Jan 21
Share Buyback
Mar 21
Capital Reduction
Mar 21
Funding Round
Mar 21
Director Joined
May 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Capital Update
Oct 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Loan Secured
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Left
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
Director Joined
Jul 25
Loan Secured
Jul 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
26
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EWINGS, Lucy

Active
29 Finsbury Circus, LondonEC2M 5SQ
Born December 1973
Director
Appointed 06 Jun 2025

FAGIOLI, Alexander George

Active
29 Finsbury Circus, LondonEC2M 5SQ
Born November 1976
Director
Appointed 19 Apr 2022

KHER, Sébastien Daniel

Active
Elmwood Chineham Park, BasingstokeRG24 8WG
Born April 1975
Director
Appointed 24 Oct 2025

BARBOUR, David James

Resigned
New London Road, ChelmsfordCM2 0AW
Born August 1966
Director
Appointed 01 May 2019
Resigned 01 Mar 2024

COE, Julian Richard Thomas

Resigned
New London Road, ChelmsfordCM2 0AW
Born June 1970
Director
Appointed 10 Sept 2019
Resigned 30 Nov 2022

GREENBERG, Samuel Nathan

Resigned
New London Road, ChelmsfordCM2 0AW
Born October 1994
Director
Appointed 14 Mar 2024
Resigned 24 Oct 2025

JONES, Michael Ian

Resigned
New London Road, ChelmsfordCM2 0AW
Born April 1965
Director
Appointed 30 Aug 2019
Resigned 15 Jan 2021

JOSS, William

Resigned
88 Sheep Street, BicesterOX26 6LP
Born October 1953
Director
Appointed 10 Sept 2019
Resigned 22 Dec 2023

KAY, Christopher James

Resigned
New London Road, ChelmsfordCM2 0AW
Born September 1990
Director
Appointed 16 Dec 2022
Resigned 24 Oct 2025

WALKER, Daniel Gareth

Resigned
New London Road, ChelmsfordCM2 0AW
Born October 1977
Director
Appointed 01 May 2019
Resigned 16 Dec 2022

WARD, Martin Gerard

Resigned
New London Road, ChelmsfordCM2 0AW
Born March 1969
Director
Appointed 21 Nov 2022
Resigned 08 Apr 2025

WHITE, Paul Richard

Resigned
New London Road, ChelmsfordCM2 0AW
Born May 1968
Director
Appointed 19 Mar 2024
Resigned 24 Oct 2025

YOXALL, Ian

Resigned
De Molen, Houten3995 AX
Born February 1969
Director
Appointed 30 Aug 2019
Resigned 21 May 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Sébastien Daniel Kher

Active
Elmwood Chineham Park, BasingstokeRG24 8WG
Born April 1975

Nature of Control

Significant influence or control
Notified 24 Oct 2025
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2024
Ceased 24 Oct 2025

Mr Ian Yoxall

Ceased
De Molen, Houten3995 AX
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2019
Ceased 30 Apr 2022
Sackville Street, LondonW1S 3EZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ceased 15 May 2024
Sackville Street 5th Floor, LondonW1S 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Resolution
14 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Capital Cancellation Shares
29 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
4 April 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Resolution
11 June 2024
RESOLUTIONSResolutions
Memorandum Articles
11 June 2024
MAMA
Resolution
11 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Memorandum Articles
3 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 October 2023
SH19Statement of Capital
Legacy
20 October 2023
SH20SH20
Legacy
20 October 2023
CAP-SSCAP-SS
Resolution
20 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Resolution
29 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
5 June 2023
MAMA
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Resolution
22 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Memorandum Articles
27 September 2022
MAMA
Resolution
27 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Change To A Person With Significant Control
30 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 May 2019
NEWINCIncorporation