Background WavePink WaveYellow Wave

INTERTEK USA FINANCE LLC (FC029295)

INTERTEK USA FINANCE LLC (FC029295) is an active UK company. incorporated on 11 August 2009. with registered office in Las Vegas. INTERTEK USA FINANCE LLC has been registered for 16 years. Current directors include ANDREWS, Todd, DUNLOP, Thomas Andrew, GOODSON, Chloe Anne.

Company Number
FC029295
Status
active
Type
oversea-company
Incorporated
11 August 2009
Age
16 years
Address
C/O CSC SERVICES OF NEVADA, INC, Las Vegas
Directors
ANDREWS, Todd, DUNLOP, Thomas Andrew, GOODSON, Chloe Anne

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK USA FINANCE LLC

INTERTEK USA FINANCE LLC is an active company incorporated on 11 August 2009 with the registered office located in Las Vegas. INTERTEK USA FINANCE LLC was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

FC029295

OVERSEA-COMPANY Company

Age

16 Years

Incorporated 11 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months 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
Contact
Address

C/O CSC SERVICES OF NEVADA, INC 2215-B Renaissance Dr Las Vegas, ,

Timeline

No significant events found

Capital Table
People

Officers

10

3 Active
7 Resigned

ANDREWS, Todd

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born February 1969
Director
Appointed 11 Mar 2022

DUNLOP, Thomas Andrew

Active
Brook Street, BrentwoodCM14 5NQ
Born January 1974
Director
Appointed 01 Aug 2013

GOODSON, Chloe Anne

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1994
Director
Appointed 16 Jul 2025

FOWLER, John

Resigned
Neil Road, Reno
Secretary
Appointed 18 Nov 2009
Resigned 19 Apr 2013

CRESPI, Laura

Resigned
33 Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 30 Nov 2023
Resigned 16 Jul 2025

EGGLESTON, Steven

Resigned
Brook Street, BrentwoodCM14 5NQ
Born October 1971
Director
Appointed 24 Nov 2022
Resigned 30 Nov 2023

EVANS, Fiona Maria

Resigned
Savile Row, LondonW1S 2ES
Born December 1965
Director
Appointed 18 Nov 2009
Resigned 01 Aug 2013

HARDY, Joanne Catherine Kennedy

Resigned
Savile Row, LondonW1S 2ES
Born March 1962
Director
Appointed 18 Nov 2009
Resigned 25 Apr 2013

MARSHALL, William Michael

Resigned
Savile Row, LondonW1S 2ES
Born May 1947
Director
Appointed 18 Nov 2009
Resigned 19 Apr 2013

SKINNER, Matthew Paul

Resigned
Brook Street, BrentwoodCM14 5NQ
Born October 1976
Director
Appointed 19 Apr 2013
Resigned 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Overseas Company With Name Appointment Date
7 November 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
6 November 2025
OSTM01OSTM01
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
4 April 2024
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
4 April 2024
OSTM01OSTM01
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
6 November 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
27 April 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
25 April 2023
OSAP01OSAP01
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
21 September 2018
OSCH02OSCH02
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
16 August 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
16 August 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
16 August 2017
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name Termination Date
16 August 2017
OSTM02OSTM02
Appoint Person Director Overseas Company With Name Appointment Date
16 August 2017
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
16 August 2017
OSAP01OSAP01
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
4 April 2013
OSCH01OSCH01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 January 2010
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
18 November 2009
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
18 November 2009
OS-PAROS-PAR
Register Overseas Company
18 November 2009
OSIN01OSIN01