Background WavePink WaveYellow Wave

INTU UXBRIDGE LIMITED (FC029218)

INTU UXBRIDGE LIMITED (FC029218) is an active UK company. incorporated on 30 June 2008. with registered office in St Helier. INTU UXBRIDGE LIMITED has been registered for 17 years. Current directors include ELLIS, Martin David, FORD, Hugh Michael, ROBERTS, Edward Matthew Giles and 1 others.

Company Number
FC029218
Status
active
Type
oversea-company
Incorporated
30 June 2008
Age
17 years
Address
22-24 Seale Street, St Helier, JE2 3QG
Directors
ELLIS, Martin David, FORD, Hugh Michael, ROBERTS, Edward Matthew Giles, WEIR, Peter

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTU UXBRIDGE LIMITED

INTU UXBRIDGE LIMITED is an active company incorporated on 30 June 2008 with the registered office located in St Helier. INTU UXBRIDGE LIMITED was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

FC029218

OVERSEA-COMPANY Company

Age

17 Years

Incorporated 30 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2013 (12 years ago)
Submitted on 3 June 2014 (11 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

CSC UXBRIDGE (JERSEY) LIMITED
From: 18 September 2009To: 3 June 2014
Contact
Address

22-24 Seale Street St Helier, JE2 3QG,

Timeline

No significant events found

Capital Table
People

Officers

10

5 Active
5 Resigned

SJ SECRETARIES LIMITED

Active
Seale Street, St. HelierJE2 3QG
Corporate secretary
Appointed 18 Sept 2009

ELLIS, Martin David

Active
Broadway, LondonSW1H 0BT
Born October 1964
Director
Appointed 13 Aug 2010

FORD, Hugh Michael

Active
Broadway, LondonSW1H 0BT
Born February 1967
Director
Appointed 03 Nov 2011

ROBERTS, Edward Matthew Giles

Active
Broadway, LondonSW1H 0BT
Born August 1963
Director
Appointed 13 Aug 2010

WEIR, Peter

Active
Broadway, LondonSW1H 0BT
Born June 1965
Director
Appointed 03 Nov 2011

CHALDECOTT, Kay Elizabeth

Resigned
69 Ellerton Road, LondonSW18 3NH
Born March 1962
Director
Appointed 18 Sept 2009
Resigned 30 Sept 2011

FISCHEL, David Andrew

Resigned
Sweet Hill Farm, SteyningBN44 3AY
Born April 1958
Director
Appointed 18 Sept 2009
Resigned 26 Apr 2019

KIRBY, Caroline

Resigned
York House, LambournRG17 7LW
Born April 1968
Director
Appointed 18 Sept 2009
Resigned 17 Oct 2011

PEREIRA, Trevor

Resigned
Broadway, LondonSW1H 0BT
Born December 1965
Director
Appointed 13 Aug 2010
Resigned 31 Jan 2020

WOODHOUSE, Loraine

Resigned
61 Wapping Wall, LondonE1W 3SJ
Born December 1968
Director
Appointed 18 Sept 2009
Resigned 18 Jun 2010
Fundings
Financials
Latest Activities

Filing History

28

Termination Person Director Overseas Company With Name Termination Date
20 February 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
1 November 2019
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
1 November 2019
OSCH01OSCH01
Appoint Person Director Overseas Company
3 June 2014
OSAP01OSAP01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Change Of Name Overseas By Resolution With Date
3 June 2014
OSNM01OSNM01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
11 June 2012
OSCH03OSCH03
Appoint Person Director Overseas Company
8 December 2011
OSAP01OSAP01
Termination Person Director Overseas Company With Name
3 November 2011
OSTM01OSTM01
Termination Person Director Overseas Company With Name
25 October 2011
OSTM01OSTM01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Update With Change Details
28 January 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Accept Service To Uk Establishment
28 January 2011
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
28 January 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
28 January 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
28 January 2011
OSTN01-PAROSTN01-PAR
Annual Return Overseas Company
28 January 2011
OSTN01OSTN01
Termination Person Director Overseas Company With Name
5 November 2010
OSTM01OSTM01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Appoint Person Director Overseas Company
7 September 2010
OSAP01OSAP01
Appoint Person Director Overseas Company
7 September 2010
OSAP01OSAP01
Appoint Person Director Overseas Company
6 September 2010
OSAP01OSAP01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
2 October 2009
225Change of Accounting Reference Date
Legacy
18 September 2009
BUSADDBUSADD
Legacy
18 September 2009
691691