Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGREON BUSINESS SERVICES UK LIMITED
Company Information for

INTEGREON BUSINESS SERVICES UK LIMITED

CITY PLACE HOUSE, 55 BASINGHALL STREET 9TH FLOOR, LONDON, EC2V 5DU,
Company Registration Number
03386505
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Integreon Business Services Uk Ltd
INTEGREON BUSINESS SERVICES UK LIMITED was founded on 1997-06-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Integreon Business Services Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTEGREON BUSINESS SERVICES UK LIMITED
 
Legal Registered Office
CITY PLACE HOUSE
55 BASINGHALL STREET 9TH FLOOR
LONDON
EC2V 5DU
Other companies in BS1
 
Previous Names
CMS CAMERON MCKENNA BUSINESS SERVICES01/04/2011
CMS CAMERON MCKENNA SERVICES24/02/2011
CAMERON MCKENNA SERVICES13/06/2003
Filing Information
Company Number 03386505
Company ID Number 03386505
Date formed 1997-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
Last Datalog update: 2020-11-05 17:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGREON BUSINESS SERVICES UK LIMITED
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 INTEGREON BUSINESS SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
7SIDE SECRETARIAL LIMITED
Company Secretary 2011-04-01
MARNI GOODMAN HELFAND
Company Secretary 2018-01-08
RISHIPRABH JHA
Company Secretary 2016-09-08
RISHIPRABH JHA
Director 2016-12-01
ROBERT DEAN ROWE
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTI LEE ANGUS
Company Secretary 2016-12-01 2017-12-01
ROBERT NEIL GOGEL
Director 2011-07-18 2017-03-22
RISHIPRABH JHA
Company Secretary 2016-12-01 2016-12-01
MICHAEL ALLEN ZUERCHER
Company Secretary 2011-11-15 2016-12-01
MICHAEL ALLEN ZUERCHER
Director 2011-11-15 2016-12-01
SEAN ERNAN FAY
Company Secretary 2014-08-26 2016-09-01
SEAN ERNAN FAY
Director 2014-08-26 2016-09-01
KENNETH BANTHIN STELZER
Company Secretary 2011-11-15 2014-08-26
RICHARD LEROY LITTLE
Company Secretary 2011-04-01 2011-11-15
RICHARD LEROY LITTLE
Director 2011-04-01 2011-11-15
LIAM JERRY MICHAEL BROWN
Director 2011-04-01 2011-07-18
MITRE SECRETARIES LIMITED
Company Secretary 1997-07-30 2011-04-01
NIGEL CHARLES MOORE
Director 2008-09-30 2011-04-01
KRISHNA VISHNUBHOTLA
Director 2008-09-30 2011-04-01
DUNCAN JAMES WESTON
Director 2008-06-19 2011-04-01
ROBERT STEPHEN DERRY EVANS
Director 1997-07-30 2008-09-30
RICHARD HERBERT TYLER
Director 2002-04-30 2008-05-23
ARTHUR VINCENT FERRY
Director 2004-02-16 2007-08-31
PETER NEIL GRIFFITHS
Director 1997-07-30 2003-12-24
WILLIAM THOMAS CORNELIUS SHELFORD
Director 1997-07-30 2002-04-30
CMH SECRETARIES LIMITED
Nominated Secretary 1997-06-11 1997-07-30
CMH DIRECTORS LIMITED
Nominated Director 1997-06-11 1997-07-30
CMH SECRETARIES LIMITED
Nominated Director 1997-06-11 1997-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
7SIDE SECRETARIAL LIMITED BANKING COMPETITION REMEDIES LIMITED Company Secretary 2018-08-22 CURRENT 2017-10-06 Liquidation
7SIDE SECRETARIAL LIMITED CHRISTCHURCH COURT TENANT LIMITED Company Secretary 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED NAKED HUB UK LIMITED Company Secretary 2018-06-01 CURRENT 2018-01-23 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TELEFÓNICA TECH OCEAN LIMITED Company Secretary 2018-05-14 CURRENT 2018-03-09 Active
7SIDE SECRETARIAL LIMITED OMIO TRAVEL (UK) LTD Company Secretary 2018-05-07 CURRENT 2018-05-07 Active
7SIDE SECRETARIAL LIMITED THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 1 WATERHOUSE SQUARE TENANT LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
7SIDE SECRETARIAL LIMITED POWERED BY WE UK LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED LT BUILD LIMITED Company Secretary 2018-04-13 CURRENT 2015-04-21 Active
7SIDE SECRETARIAL LIMITED HONEY SCIENCE UK LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED FLATIRON SCHOOL UK LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
7SIDE SECRETARIAL LIMITED DATACOM UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Liquidation
7SIDE SECRETARIAL LIMITED 1 POULTRY TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED 38 CHANCERY LANE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED PREMIER PLACE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED THE HEWITT SHOREDITCH TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED PUDDLE DOCK TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 90 YORK WAY TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 184 SHEPHERDS BUSH ROAD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 131 FINSBURY PAVEMENT TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 5 MERCHANT SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED SHOREDITCH THE BARD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 1 ST PETER'S SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 120 MOORGATE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED LORD ABBETT (UK) LTD. Company Secretary 2017-06-06 CURRENT 2017-06-06 Active
7SIDE SECRETARIAL LIMITED HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED Company Secretary 2017-04-03 CURRENT 1979-06-04 Active
7SIDE SECRETARIAL LIMITED TECHIMP GROUP LIMITED Company Secretary 2017-03-30 CURRENT 2014-08-28 Liquidation
7SIDE SECRETARIAL LIMITED CORCEPT THERAPEUTICS UK LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
7SIDE SECRETARIAL LIMITED T.EN UK HOLDINGS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
7SIDE SECRETARIAL LIMITED HANCOCK BRITISH HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
7SIDE SECRETARIAL LIMITED WAN MEDIA LTD Company Secretary 2016-08-24 CURRENT 2010-09-13 Active
7SIDE SECRETARIAL LIMITED ALIGN COMMERCE LTD Company Secretary 2016-08-22 CURRENT 2014-10-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED SURF AIR EUROPE LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Liquidation
7SIDE SECRETARIAL LIMITED 1 ST KATHARINE'S WAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 5 CANADA SQUARE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 10 BACK HILL TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 71-91 ALDWYCH HOUSE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 2 SOUTHBANK TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 207 OLD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 12 HAMMERSMITH GROVE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 65-70 WHITE LION STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 KINGSWAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED INTERNATIONAL QUARTER BUILDING TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 SHAFTESBURY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED STAMFORD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 51 EASTCHEAP TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED RADIUS INTERNATIONAL LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
7SIDE SECRETARIAL LIMITED ABENGOA SOLAR INVESTMENTS 2 LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-11-07
7SIDE SECRETARIAL LIMITED WW SEA CONTAINERS LIMITED Company Secretary 2015-08-18 CURRENT 2014-02-05 Active
7SIDE SECRETARIAL LIMITED ABENGOA AFRICA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-13 Active
7SIDE SECRETARIAL LIMITED FPI (UK) 1 LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
7SIDE SECRETARIAL LIMITED BE WILD LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED ALBERT UK HOLDINGS 1 LIMITED Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA UK HOLDING LIMITED Company Secretary 2014-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED PARADIGM PRECISION BURNLEY LTD Company Secretary 2014-06-11 CURRENT 2004-05-26 Active
7SIDE SECRETARIAL LIMITED SWICK DRILLING EUROPE LIMITED Company Secretary 2014-03-17 CURRENT 2012-11-07 Active
7SIDE SECRETARIAL LIMITED DEMETER INVESTMENTS LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-02-28
7SIDE SECRETARIAL LIMITED GIA INSTRUMENTS UK LIMITED Company Secretary 2013-11-26 CURRENT 2003-07-22 Dissolved 2017-01-24
7SIDE SECRETARIAL LIMITED GIA ENGLAND Company Secretary 2013-11-26 CURRENT 2002-10-17 Active
7SIDE SECRETARIAL LIMITED ATHENA COSMETICS LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY LTD Company Secretary 2013-08-22 CURRENT 2013-08-22 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY HOLDINGS LTD Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 5 LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED BAKER & BAKER GROUP LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 2 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 1 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 3 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 4 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MACKENZIE HALL LIMITED Company Secretary 2013-03-19 CURRENT 2003-09-12 Dissolved 2017-09-23
7SIDE SECRETARIAL LIMITED MACKENZIE HALL DEBT PURCHASE LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED MACKENZIE HALL HOLDINGS LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-10-12
7SIDE SECRETARIAL LIMITED PORTFOLIO RECOVERY ASSOCIATES U.K. LTD Company Secretary 2013-03-19 CURRENT 2012-06-08 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA SERVICING LTD Company Secretary 2013-03-19 CURRENT 1982-02-19 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA U.K. HOLDING PTY LTD Company Secretary 2013-03-19 CURRENT 2011-12-22 Dissolved 2017-11-01
7SIDE SECRETARIAL LIMITED PRA U.K. MANAGEMENT SERVICES LTD Company Secretary 2013-03-19 CURRENT 2012-10-24 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED LOTUS LAB LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED CEP WIND 1 LIMITED Company Secretary 2012-08-09 CURRENT 2011-01-18 Active
7SIDE SECRETARIAL LIMITED STREAMIX DIGITAL LTD Company Secretary 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA PERFORMANCE CHEMICALS LIMITED Company Secretary 2012-03-18 CURRENT 1999-03-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TODMORDEN MOOR WIND FARM LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED CEP WIND 3 LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED A123 SYSTEMS U.K. LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED GRUIG WIND FARM LIMITED Company Secretary 2011-02-23 CURRENT 2006-10-19 Active
7SIDE SECRETARIAL LIMITED TPHM ADMINISTRATION LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Liquidation
7SIDE SECRETARIAL LIMITED INTEGREON MANAGED SOLUTIONS LIMITED Company Secretary 2010-06-30 CURRENT 2005-07-15 Active
RISHIPRABH JHA INTEGREON MANAGED SOLUTIONS LIMITED Director 2016-12-01 CURRENT 2005-07-15 Active
ROBERT DEAN ROWE INTEGREON MANAGED SOLUTIONS LIMITED Director 2017-03-22 CURRENT 2005-07-15 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
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2020-10-08PSC08Notification of a person with significant control statement
2020-10-08PSC09Withdrawal of a person with significant control statement on 2020-10-08
2020-10-08PSC07CESSATION OF ROBERT DEAN ROWE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07PSC07CESSATION OF RAHUL MALHOTRA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033865050001
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-05PSC04Change of details for Robert Dean Rowe as a person with significant control on 2020-06-04
2020-06-04CH01Director's details changed for Tushar Chandulal Gandhi on 2020-06-04
2020-06-04PSC04Change of details for Rahul Malhotra as a person with significant control on 2020-06-04
2020-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ALLEN ZUERCHER on 2020-06-04
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ England
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DEAN ROWE
2019-06-20AP03Appointment of Michael Allen Zuercher as company secretary on 2018-10-05
2019-06-20TM02Termination of appointment of Rishiprabh Jha on 2019-03-01
2019-06-18TM02Termination of appointment of Marni Goodman Helfand on 2018-10-31
2019-05-08CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RISHIPRABH JHA
2019-03-05AP01DIRECTOR APPOINTED RAHUL MALHOTRA
2018-10-05AP01DIRECTOR APPOINTED TUSHAR CHANDULAL GANDHI
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-29AP03Appointment of Marni Goodman Helfand as company secretary on 2018-01-08
2018-06-29TM02Termination of appointment of Kristi Lee Angus on 2017-12-01
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033865050001
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 92 Redcliff Street Bristol BS1 6LU
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07PSC09Withdrawal of a person with significant control statement on 2017-08-07
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-03AP01DIRECTOR APPOINTED MR ROBERT DEAN ROWE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL GOGEL
2016-12-07TM02Termination of appointment of Rishiprabh Jha on 2016-12-01
2016-12-07AP03Appointment of Rishiprabh Jha as company secretary on 2016-12-01
2016-12-06AP03SECRETARY APPOINTED KRISTI LEE ANGUS
2016-12-06AP01DIRECTOR APPOINTED RISHIPRABH JHA
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZUERCHER
2016-12-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ZUERCHER
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26AP03SECRETARY APPOINTED MR RISHIPRABH JHA
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FAY
2016-09-26TM02APPOINTMENT TERMINATED, SECRETARY SEAN FAY
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0111/06/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0111/06/15 FULL LIST
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 92 REDCLIFF STREET BRISTOL BS1 6UL
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09AP03SECRETARY APPOINTED SEAN ERNAN FAY
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY KENNETH STELZER
2014-09-09AP01DIRECTOR APPOINTED MR SEAN ERNAN FAY
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0111/06/14 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2014-06-11RT01COMPANY RESTORED ON 11/06/2014
2014-02-11GAZ2STRUCK OFF AND DISSOLVED
2013-10-29GAZ1FIRST GAZETTE
2013-06-11AR0111/06/13 FULL LIST
2012-08-14RP04SECOND FILING WITH MUD 11/06/12 FOR FORM AR01
2012-08-14ANNOTATIONClarification
2012-07-04AR0111/06/12 FULL LIST
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LITTLE
2011-12-15AP03SECRETARY APPOINTED MICHAEL ALLEN ZUERCHER
2011-12-15AP03SECRETARY APPOINTED KENNETH BANTHIN STELZER
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE
2011-12-15AP01DIRECTOR APPOINTED MICHAEL ALLEN ZUERCHER
2011-07-29AP01DIRECTOR APPOINTED MR. ROBERT NEIL GOGEL
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LIAM BROWN
2011-07-11AR0111/06/11 FULL LIST
2011-07-08AP04CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM, MITRE HOUSE 160, ALDERSGATE STREET, LONDON, EC1A 4DD
2011-04-20AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-04-06AP03SECRETARY APPOINTED MR RICHARD LEROY LITTLE
2011-04-06AP01DIRECTOR APPOINTED MR RICHARD LEROY LITTLE
2011-04-05AP01DIRECTOR APPOINTED MR LIAM JERRY MICHAEL BROWN
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WESTON
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA VISHNUBHOTLA
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORE
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2011-04-04RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-04-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-04-04CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2011-04-04RES02REREG UNLTD TO LTD; RES02 PASS DATE:04/04/2011
2011-04-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-04RES01ADOPT ARTICLES 01/04/2011
2011-04-01RES15CHANGE OF NAME 01/04/2011
2011-04-01CERTNMCOMPANY NAME CHANGED CMS CAMERON MCKENNA BUSINESS SERVICES CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-24RES15CHANGE OF NAME 24/02/2011
2011-02-24CERTNMCOMPANY NAME CHANGED CMS CAMERON MCKENNA SERVICES CERTIFICATE ISSUED ON 24/02/11
2011-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-01AR0111/06/10 FULL LIST
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 11/06/2010
2009-11-10AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-21363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-12-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-21225PREVSHO FROM 30/06/2008 TO 30/04/2008
2008-10-15288aDIRECTOR APPOINTED KRISHNA VISHNUBHOLTA
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DERRY EVANS
2008-10-09288aDIRECTOR APPOINTED NIGEL CHARLES MOORE
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-15363sRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED DUNCAN JAMES WESTON
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TYLER
2008-04-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-09-26288bDIRECTOR RESIGNED
2007-07-02363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-06-20363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-07-12363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTEGREON BUSINESS SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-29
Fines / Sanctions
No fines or sanctions have been issued against INTEGREON BUSINESS SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INTEGREON BUSINESS SERVICES UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGREON BUSINESS SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of INTEGREON BUSINESS SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGREON BUSINESS SERVICES UK LIMITED
Trademarks
We have not found any records of INTEGREON BUSINESS SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGREON BUSINESS SERVICES UK LIMITED. 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 (82990 - Other business support service activities n.e.c.) as INTEGREON BUSINESS SERVICES UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTEGREON BUSINESS SERVICES UK LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINTEGREON BUSINESS SERVICES UK LIMITEDEvent Date2013-10-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGREON BUSINESS SERVICES UK LIMITED 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 INTEGREON BUSINESS SERVICES UK LIMITED 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.