Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INET3 GROUP LIMITED
Company Information for

INET3 GROUP LIMITED

ONE, CREECHURCH PLACE, LONDON, UNITED KINGDOM, EC3A 5AF,
Company Registration Number
06447179
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inet3 Group Ltd
INET3 GROUP LIMITED was founded on 2007-12-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Inet3 Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INET3 GROUP LIMITED
 
Legal Registered Office
ONE
CREECHURCH PLACE
LONDON
UNITED KINGDOM
EC3A 5AF
Other companies in IP33
 
Previous Names
IMD GROUP LIMITED18/08/2010
Filing Information
Company Number 06447179
Company ID Number 06447179
Date formed 2007-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 08:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INET3 GROUP 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 INET3 GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES REID
Company Secretary 2007-12-06
CATHERINE SIAN BELL
Director 2007-12-06
ADRIAN COLOSSO
Director 2017-04-04
DAVID JAMES REID
Director 2007-12-06
PAUL DAVID SMITH
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN COLOSSO
Director 2013-09-30 2014-06-18
PETER WILLIAM BELL
Director 2007-12-06 2009-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES REID INET3 LIMITED Company Secretary 2004-06-25 CURRENT 1992-03-06 Active
ADRIAN COLOSSO THISTLE INSURANCE SERVICES LIMITED Director 2018-03-22 CURRENT 1938-03-31 Active
ADRIAN COLOSSO CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
ADRIAN COLOSSO CONSTABULARY TRAVEL CLUB LTD. Director 2017-07-01 CURRENT 1981-11-06 Active - Proposal to Strike off
ADRIAN COLOSSO MRS CANDY LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
ADRIAN COLOSSO LANCASHIRE INSURANCE COMPANY (UK) LIMITED Director 2016-04-26 CURRENT 2006-03-17 Active
ADRIAN COLOSSO INET3 LIMITED Director 2016-03-02 CURRENT 1992-03-06 Active
ADRIAN COLOSSO CITYNET INSURANCE BROKERS LIMITED Director 2016-02-02 CURRENT 2000-02-24 Active
ADRIAN COLOSSO NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
ADRIAN COLOSSO LOWNDES LAMBERT INTERNATIONAL LIMITED Director 1995-05-26 CURRENT 1957-11-21 Active - Proposal to Strike off
DAVID JAMES REID UGM MAGENTA LTD Director 2010-03-09 CURRENT 2003-12-10 Dissolved 2014-07-15
DAVID JAMES REID INET3 LIMITED Director 2003-09-25 CURRENT 1992-03-06 Active
PAUL DAVID SMITH CONSTABULARY TRAVEL CLUB LTD. Director 2017-07-01 CURRENT 1981-11-06 Active - Proposal to Strike off
PAUL DAVID SMITH INET3 LIMITED Director 2016-03-02 CURRENT 1992-03-06 Active
PAUL DAVID SMITH INET3 LIMITED Director 2013-07-03 CURRENT 1992-03-06 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
2024-07-09FIRST GAZETTE notice for voluntary strike-off
2024-06-28Application to strike the company off the register
2024-02-26Statement by Directors
2024-02-26Resolutions passed:<ul><li>Resolution Share premium account the company be reduced 07/02/2024<li>Resolution reduction in capital</ul>
2024-02-26Solvency Statement dated 09/02/24
2024-02-26Statement of capital on GBP 1.00
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-29Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-29Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-29Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-24DIRECTOR APPOINTED PAUL JOHN KNEAFSEY
2023-04-20APPOINTMENT TERMINATED, DIRECTOR STUART PAUL ROOTHAM
2023-04-20APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BLANC
2023-01-12Director's details changed for Mr David James Reid on 2012-09-24
2023-01-12Director's details changed for Catherine Sian Bell on 2016-10-01
2023-01-12CH01Director's details changed for Mr David James Reid on 2012-09-24
2022-11-09CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN THEODORUS JACOB
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Current accounting period shortened from 31/12/22 TO 30/09/22
2022-09-12AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-06-28PSC05Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10RES12Resolution of varying share rights or name
2022-05-09SH08Change of share class name or designation
2022-05-09SH10Particulars of variation of rights attached to shares
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-03-17MEM/ARTSARTICLES OF ASSOCIATION
2021-03-17RES12Resolution of varying share rights or name
2021-03-17SH10Particulars of variation of rights attached to shares
2021-03-17SH08Change of share class name or designation
2021-03-08AP01DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND
2021-03-08TM02Termination of appointment of David James Reid on 2021-02-27
2021-03-08PSC07CESSATION OF CATHERINE SIAN BELL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08PSC02Notification of Aston Lark Group Limited as a person with significant control on 2021-02-27
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID SMITH
2021-02-22SH0128/07/11 STATEMENT OF CAPITAL GBP 102
2021-02-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-06-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-06-23AP01DIRECTOR APPOINTED MR PAUL DAVID SMITH
2017-06-23AP01DIRECTOR APPOINTED MR ADRIAN COLOSSO
2017-05-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-03AR0106/12/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLOSSO
2014-03-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-31AP01DIRECTOR APPOINTED MR ADRIAN COLOSSO
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES REID / 01/01/2012
2012-12-12AD02Register inspection address changed from St Frances House Olding Road Bury St. Edmunds Suffolk IP33 3TA United Kingdom
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 01/11/2012
2012-12-12CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES REID on 2012-01-01
2012-09-24CH01Director's details changed for Catherine Sian Bell on 2012-09-01
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/12 FROM St. Frances House the Anderson Centre Olding Road Bury St. Edmunds Suffolk IP33 3TA
2012-07-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AR0106/12/11 FULL LIST
2011-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-12RES01ADOPT ARTICLES 28/07/2011
2011-06-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-05AR0106/12/10 FULL LIST
2011-01-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-04AD02SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 21/10/2010
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-18RES15CHANGE OF NAME 10/08/2010
2010-08-18CERTNMCOMPANY NAME CHANGED IMD GROUP LIMITED CERTIFICATE ISSUED ON 18/08/10
2010-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELL
2009-12-12AR0106/12/09 FULL LIST
2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-11AD02SAIL ADDRESS CREATED
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES REID / 06/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 06/12/2009
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELL
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM LINDEN HOUSE 147 KINGS ROAD BURY ST. EDMUNDS SUFFOLK IP33 3DJ UNITED KINGDOM
2009-07-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-12190LOCATION OF DEBENTURE REGISTER
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM LINDEN HOUSE, 147 KINGS ROAD BURY ST EDMUNDS SUFFOLK IPP33 3DJ
2008-12-12353LOCATION OF REGISTER OF MEMBERS
2007-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

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 INET3 GROUP LIMITED 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 INET3 GROUP 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 INET3 GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 INET3 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of INET3 GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INET3 GROUP LIMITED
Trademarks
We have not found any records of INET3 GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INET3 GROUP 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 (65120 - Non-life insurance) as INET3 GROUP LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where INET3 GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INET3 GROUP 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 INET3 GROUP 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.