Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERGEN (UK) LTD.
Company Information for

INTERGEN (UK) LTD.

30 CROWN PLACE, EARL STREET, LONDON, EC2A 4ES,
Company Registration Number
03039100
Private Limited Company
Active

Company Overview

About Intergen (uk) Ltd.
INTERGEN (UK) LTD. was founded on 1995-03-29 and has its registered office in London. The organisation's status is listed as "Active". Intergen (uk) Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERGEN (UK) LTD.
 
Legal Registered Office
30 CROWN PLACE
EARL STREET
LONDON
EC2A 4ES
Other companies in EC1A
 
Filing Information
Company Number 03039100
Company ID Number 03039100
Date formed 1995-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB916201066  
Last Datalog update: 2023-09-05 14:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERGEN (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERGEN (UK) LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER ELDER
Director 2018-07-01
LISA MACKAY
Director 2016-03-17
PAUL TEAGUE
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH GONZALEZ
Director 2017-02-28 2018-06-30
MICHAEL JON NOVELLI
Director 2015-09-29 2018-06-30
JAMES ALAN SHEPPARD
Director 2015-09-29 2017-02-28
CHRISTOPHER ELDER
Director 2015-02-02 2016-03-17
DAVID MARK SOMERSET
Director 2009-02-01 2015-10-19
JOHN PROCTOR
Director 2004-05-05 2015-10-01
SIMON THOMAS COUNSELL
Company Secretary 2004-05-05 2015-09-29
SIMON THOMAS COUNSELL
Director 2004-05-05 2015-09-29
ANDY TAYLOR
Director 2011-06-01 2015-02-02
NEIL HEATH SMITH
Director 2005-08-22 2013-09-01
ANDREW PAUL BLUMFIELD
Director 2008-03-01 2011-06-01
TIMOTHY JOHN MENZIE
Director 2005-09-23 2009-07-27
DOUGLAS FORTUNE BAIN
Director 2004-09-21 2007-02-28
DOROTHY CARRINGTON THOMPSON
Director 2001-07-09 2005-09-23
JOHN PETER FLOWERS
Company Secretary 2002-11-15 2004-04-30
JOHN PETER FLOWERS
Director 2003-02-01 2004-04-30
CHARLES FREEMAN DAVIS
Director 2003-02-01 2004-04-26
RONALD LEE LILLEJORD
Director 1995-06-08 2003-02-01
RICHARD M LOOMIS
Director 1998-07-16 2003-02-01
CARLOS ALBERTO RIVA
Director 1995-06-08 2003-02-01
NEIL HEATH SMITH
Director 1998-07-16 2003-02-01
MARTIN CHARLES MUSGRAVE BASHALL
Company Secretary 1998-09-04 2002-12-31
MARTIN CHARLES MUSGRAVE BASHALL
Director 1998-07-16 2002-12-31
DAVID JOHN MACMILLAN
Director 1998-07-16 2002-11-29
GEORGE MALCOLM GRANT
Director 2001-07-09 2002-08-06
MICHAEL THOMAS HOGAN
Director 1995-06-08 2002-07-09
KATHERINE HOPE GURUN
Company Secretary 1995-09-12 1998-09-04
GEORGE MALCOLM GRANT
Director 1996-03-27 1998-07-14
KATHERINE HOPE GURUN
Director 1995-06-08 1998-07-14
SISEC LIMITED
Nominated Secretary 1995-03-29 1995-09-12
LOVITING LIMITED
Nominated Director 1995-03-29 1995-06-08
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1995-03-29 1995-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ELDER INTERGEN OPERATING COMPANY (UK) LIMITED Director 2018-07-01 CURRENT 1996-05-13 Active
LISA MACKAY INTERGEN ENTERPRISES (UK) LTD. Director 2017-03-01 CURRENT 1998-05-21 Active
LISA MACKAY GREEN BESS DEVELOPMENTS (UK) LIMITED Director 2016-03-17 CURRENT 2007-03-22 Active
LISA MACKAY INTERGEN MANAGEMENT SERVICES (U.K.) LTD Director 2016-03-17 CURRENT 1998-04-17 Active - Proposal to Strike off
LISA MACKAY SAVAGE LAND LIMITED Director 2016-03-17 CURRENT 1996-01-12 Active
PAUL TEAGUE GREEN BESS DEVELOPMENTS (UK) LIMITED Director 2016-03-17 CURRENT 2007-03-22 Active
PAUL TEAGUE INTERGEN MANAGEMENT SERVICES (U.K.) LTD Director 2016-03-17 CURRENT 1998-04-17 Active - Proposal to Strike off
PAUL TEAGUE GATEWAY ENERGY CENTRE LIMITED Director 2016-03-17 CURRENT 2010-02-04 Active
PAUL TEAGUE SAVAGE LAND LIMITED Director 2016-03-17 CURRENT 1996-01-12 Active
PAUL TEAGUE SPALDING ENERGY EXPANSION LIMITED Director 2016-03-17 CURRENT 2009-01-14 Active
PAUL TEAGUE ROCKSAVAGE POWER COMPANY, LTD. Director 2016-03-17 CURRENT 1995-10-09 Active
PAUL TEAGUE INTERGEN OPERATING COMPANY (UK) LIMITED Director 2016-03-17 CURRENT 1996-05-13 Active
PAUL TEAGUE GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED Director 2016-03-17 CURRENT 1998-04-17 Active
PAUL TEAGUE CORYTON ENERGY COMPANY, LTD. Director 2016-03-17 CURRENT 1997-09-19 Active
PAUL TEAGUE INTERGEN ENTERPRISES (UK) LTD. Director 2016-03-17 CURRENT 1998-05-21 Active
PAUL TEAGUE STONEWOOD VISTA LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Change of details for Intergen Holding Limited as a person with significant control on 2024-03-15
2023-10-10DIRECTOR APPOINTED KAREL NOHEJL
2023-09-21APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY LIGHTFOOT
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-16DIRECTOR APPOINTED JAMES TIMOTHY LIGHTFOOT
2022-10-17AP01DIRECTOR APPOINTED PAUL SANSOM
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TEAGUE
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05RP04CS01
2022-07-01RP04CS01
2022-07-01RP04SH01Second filing of capital allotment of shares GBP9
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-06-21Second filing of capital allotment of shares GBP8
2022-06-21RP04SH01Second filing of capital allotment of shares GBP8
2022-06-09RP04CS01
2022-05-31AP01DIRECTOR APPOINTED DAVID PETER MACDONALD
2022-05-31RP04SH01Second filing of capital allotment of shares GBP7
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA MACKAY
2022-05-30RP04CS01
2022-05-27SH0126/02/18 STATEMENT OF CAPITAL GBP 6
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ELDER
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-05-10SH0123/02/21 STATEMENT OF CAPITAL GBP 8
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26MEM/ARTSARTICLES OF ASSOCIATION
2020-06-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Allotments be hereby approved and ratified 13/03/2019
  • Resolution of adoption of Articles of Association
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-04-07SH0102/03/20 STATEMENT OF CAPITAL GBP 7
2020-01-25AP01DIRECTOR APPOINTED JOHN PROCTOR
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-04-04SH0122/02/19 STATEMENT OF CAPITAL GBP 6
2019-04-04PSC05Change of details for Intergen Projects (Uk) Limited as a person with significant control on 2019-02-22
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM 21 Holborn Viaduct London EC1A 2DY
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON NOVELLI
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH GONZALEZ
2018-07-19AP01DIRECTOR APPOINTED CHRISTOPHER ELDER
2018-07-16CH01Director's details changed for Mr Paul Teague on 2018-07-11
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 5
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JON NOVELLI / 12/01/2018
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MACKAY / 12/01/2018
2018-03-19RES13Resolutions passed:
  • Transaction documents 20/02/2018
2018-01-17CH01Director's details changed for Mr Paul Teague on 2018-01-12
2017-09-22SH0126/01/17 STATEMENT OF CAPITAL GBP 5
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24PSC02Notification of Intergen Projects (Uk) Limited as a person with significant control on 2016-04-06
2017-07-19PSC09Withdrawal of a person with significant control statement on 2017-07-19
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN SHEPPARD
2017-03-14AP01DIRECTOR APPOINTED SUSAN ELIZABETH GONZALEZ
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-18AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-08CH01Director's details changed for James Alan Sheppard on 2015-09-30
2016-04-01CH01Director's details changed for Mr Paul Teague on 2016-03-17
2016-04-01AP01DIRECTOR APPOINTED LISA MACKAY
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELDER
2016-03-22AP01DIRECTOR APPOINTED MR PAUL TEAGUE
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-24SH0117/02/16 STATEMENT OF CAPITAL GBP 4
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEPPARD / 29/09/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JON NOVELLI / 29/09/2015
2015-11-19TM02APPOINTMENT TERMINATED, SECRETARY SIMON COUNSELL
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COUNSELL
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERSET
2015-11-05AP01DIRECTOR APPOINTED MICHAEL JON NOVELLI
2015-11-05AP01DIRECTOR APPOINTED ALAN SHEPPARD
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30SH0112/03/15 STATEMENT OF CAPITAL GBP 3
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0121/03/15 FULL LIST
2015-02-26AP01DIRECTOR APPOINTED CHRISTOPHER ELDER
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDY TAYLOR
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0121/03/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2013-04-11AR0121/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0129/03/12 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMERCIAL DIRECTOR ANDY TAYLOR / 01/06/2011
2011-07-12AP01DIRECTOR APPOINTED COMMERCIAL DIRECTOR ANDY TAYLOR
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUMFIELD
2011-04-20AR0129/03/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEATH SMITH / 11/01/2011
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SOMERSET / 11/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS COUNSELL / 11/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BLUMFIELD / 11/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PROCTOR / 11/01/2011
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON THOMAS COUNSELL / 11/01/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0129/03/10 FULL LIST
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MENZIE
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED DAVID MARK SOMERSET
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14AUDAUDITOR'S RESIGNATION
2008-04-03363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-03288aDIRECTOR APPOINTED ANDREW BLUMFIELD
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-13288bDIRECTOR RESIGNED
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-11ELRESS386 DISP APP AUDS 26/12/06
2007-01-11ELRESS366A DISP HOLDING AGM 26/12/06
2006-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-29363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288bDIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-04-21363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-11-05SASHARES AGREEMENT OTC
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-29288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-01363aRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-05-19288bDIRECTOR RESIGNED
2004-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-03-23287REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 4 LANCER SQUARE LONDON W8 4EH
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INTERGEN (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERGEN (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2002-05-02 Satisfied INTERFOCUS NETWORK LIMITED
Intangible Assets
Patents
We have not found any records of INTERGEN (UK) LTD. registering or being granted any patents
Domain Names

INTERGEN (UK) LTD. owns 1 domain names.

corytonenergy.co.uk  

Trademarks
We have not found any records of INTERGEN (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERGEN (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INTERGEN (UK) LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INTERGEN (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERGEN (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERGEN (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.