Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCONTINENTAL (PB) 3 LIMITED
Company Information for

INTERCONTINENTAL (PB) 3 LIMITED

1 WINDSOR DIALS, ARTHUR ROAD, WINDSOR, BERKSHIRE, SL4 1RS,
Company Registration Number
06947603
Private Limited Company
Active

Company Overview

About Intercontinental (pb) 3 Ltd
INTERCONTINENTAL (PB) 3 LIMITED was founded on 2009-06-29 and has its registered office in Windsor. The organisation's status is listed as "Active". Intercontinental (pb) 3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INTERCONTINENTAL (PB) 3 LIMITED
 
Legal Registered Office
1 WINDSOR DIALS
ARTHUR ROAD
WINDSOR
BERKSHIRE
SL4 1RS
Other companies in UB9
 
Filing Information
Company Number 06947603
Company ID Number 06947603
Date formed 2009-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 13:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCONTINENTAL (PB) 3 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 INTERCONTINENTAL (PB) 3 LIMITED

Current Directors
Officer Role Date Appointed
FIONA CUTTELL
Company Secretary 2016-07-20
COLIN PHILIP GARWOOD
Director 2009-06-29
MICHAEL TODD GLOVER
Director 2016-07-20
NICOLETTE HENFREY
Director 2009-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH WHEELER
Director 2009-06-29 2017-02-27
REBECCA FAGAN
Company Secretary 2015-10-06 2016-05-10
DAVID TWYNING JAMES DANIELS
Director 2009-06-29 2015-10-09
ERIKA PERCIVAL
Company Secretary 2012-12-21 2015-09-07
PRITTI PATEL
Company Secretary 2012-04-27 2012-12-21
HELEN JANE MARTIN
Company Secretary 2009-06-29 2012-04-27
CATHERINE SPRINGLETT
Director 2009-06-29 2011-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PHILIP GARWOOD INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2015-10-06 CURRENT 2004-05-26 Liquidation
COLIN PHILIP GARWOOD IC HOTELS UK PENSION TRUST LIMITED Director 2012-06-07 CURRENT 2002-07-24 Dissolved 2016-02-02
COLIN PHILIP GARWOOD INTERCONTINENTAL (PB) 2 Director 2009-12-11 CURRENT 2008-10-16 Liquidation
COLIN PHILIP GARWOOD INTERCONTINENTAL (PB) 1 Director 2008-11-03 CURRENT 2008-10-15 Active
COLIN PHILIP GARWOOD SIX CONTINENTS CORPORATE SERVICES Director 2004-09-06 CURRENT 1985-03-18 Liquidation
COLIN PHILIP GARWOOD SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2000-09-08 CURRENT 1962-04-26 Active
MICHAEL TODD GLOVER EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
MICHAEL TODD GLOVER HOLIDAY INNS (U.K.), INC. Director 2017-08-10 CURRENT 1973-07-22 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2016-12-12 CURRENT 2004-05-26 Liquidation
MICHAEL TODD GLOVER IHC EDINBURGH (HOLDINGS) Director 2016-09-05 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS INVESTMENTS LIMITED Director 2016-09-05 CURRENT 1961-06-01 Active
MICHAEL TODD GLOVER SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2016-09-05 CURRENT 1962-04-26 Active
MICHAEL TODD GLOVER SIX CONTINENTS RESTAURANTS LIMITED Director 2016-09-05 CURRENT 1962-06-13 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 3 Director 2016-09-05 CURRENT 2002-08-09 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 2 Director 2016-07-20 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL TODD GLOVER SC NAS 3 Director 2016-07-20 CURRENT 1996-11-15 Dissolved 2017-08-18
MICHAEL TODD GLOVER SIX CONTINENTS LIMITED Director 2016-07-20 CURRENT 1967-08-17 Active
MICHAEL TODD GLOVER ASIA PACIFIC HOLDINGS LIMITED Director 2016-07-20 CURRENT 2000-03-07 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 1 Director 2016-07-20 CURRENT 2008-10-15 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 2 Director 2016-07-20 CURRENT 2008-10-16 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1996-06-12 Active
MICHAEL TODD GLOVER SC QUEST LIMITED Director 2016-07-20 CURRENT 1997-02-26 Liquidation
MICHAEL TODD GLOVER IHC MAY FAIR (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-29 Liquidation
MICHAEL TODD GLOVER IHC LONDON (HOLDINGS) Director 2016-07-20 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER HOLIDAY INNS (ENGLAND) LIMITED Director 2016-07-20 CURRENT 1985-01-24 Liquidation
MICHAEL TODD GLOVER IHC MAY FAIR HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER IHC HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER POLLSTRONG LIMITED Director 2016-07-20 CURRENT 1989-12-27 Active
MICHAEL TODD GLOVER IHG HOTELS LIMITED Director 2016-07-20 CURRENT 1995-11-24 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2016-07-20 CURRENT 2001-05-18 Liquidation
MICHAEL TODD GLOVER EDINBURGH IC LIMITED Director 2016-07-20 CURRENT 1946-10-21 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1991-11-07 Active
MICHAEL TODD GLOVER IHC OVERSEAS (U.K.) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER IHC UK (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SC CELLARS LIMITED Director 2016-07-20 CURRENT 1944-06-14 Liquidation
MICHAEL TODD GLOVER SC LEISURE GROUP LIMITED Director 2016-07-20 CURRENT 1960-05-11 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2016-07-20 CURRENT 1956-12-03 Active
MICHAEL TODD GLOVER HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2016-07-20 CURRENT 1966-11-14 Liquidation
MICHAEL TODD GLOVER HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2016-07-20 CURRENT 1972-01-04 Active
MICHAEL TODD GLOVER SC NAS 2 LIMITED Director 2016-07-20 CURRENT 1983-03-30 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS CORPORATE SERVICES Director 2016-07-20 CURRENT 1985-03-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS LIMITED Director 2016-07-20 CURRENT 2002-10-02 Active
MICHAEL TODD GLOVER HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 2007-12-11 Active
NICOLETTE HENFREY EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED Director 2012-02-13 CURRENT 1995-07-03 Active
NICOLETTE HENFREY SC QUEST LIMITED Director 2011-09-21 CURRENT 1997-02-26 Liquidation
NICOLETTE HENFREY IHC LONDON (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY IHC EDINBURGH (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY ASIA PACIFIC HOLDINGS LIMITED Director 2011-09-15 CURRENT 2000-03-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1996-06-12 Active
NICOLETTE HENFREY SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1991-11-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2011-09-15 CURRENT 1962-04-26 Active
NICOLETTE HENFREY SC LEISURE GROUP LIMITED Director 2011-09-15 CURRENT 1960-05-11 Active
NICOLETTE HENFREY SCIH BRANSTON 2 Director 2011-09-09 CURRENT 2002-08-09 Dissolved 2016-10-04
NICOLETTE HENFREY INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2011-09-09 CURRENT 1967-04-24 Dissolved 2017-08-18
NICOLETTE HENFREY SC NAS 3 Director 2011-09-09 CURRENT 1996-11-15 Dissolved 2017-08-18
NICOLETTE HENFREY SIX CONTINENTS LIMITED Director 2011-09-09 CURRENT 1967-08-17 Active
NICOLETTE HENFREY INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2011-09-09 CURRENT 2004-05-26 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL (PB) 2 Director 2011-09-09 CURRENT 2008-10-16 Liquidation
NICOLETTE HENFREY IHG PS NOMINEES LIMITED Director 2011-09-09 CURRENT 2009-12-01 Active
NICOLETTE HENFREY HOLIDAY INNS (U.K.), INC. Director 2011-09-09 CURRENT 1973-07-22 Active
NICOLETTE HENFREY IHC MAY FAIR (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-29 Liquidation
NICOLETTE HENFREY HOLIDAY INNS (ENGLAND) LIMITED Director 2011-09-09 CURRENT 1985-01-24 Liquidation
NICOLETTE HENFREY IHC MAY FAIR HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY IHC HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY POLLSTRONG LIMITED Director 2011-09-09 CURRENT 1989-12-27 Active
NICOLETTE HENFREY IHG HOTELS LIMITED Director 2011-09-09 CURRENT 1995-11-24 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2011-09-09 CURRENT 2001-05-18 Liquidation
NICOLETTE HENFREY EDINBURGH IC LIMITED Director 2011-09-09 CURRENT 1946-10-21 Liquidation
NICOLETTE HENFREY IHC OVERSEAS (U.K.) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC UK (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY SIX CONTINENTS INVESTMENTS LIMITED Director 2011-09-09 CURRENT 1961-06-01 Active
NICOLETTE HENFREY SIX CONTINENTS RESTAURANTS LIMITED Director 2011-09-09 CURRENT 1962-06-13 Liquidation
NICOLETTE HENFREY SC CELLARS LIMITED Director 2011-09-09 CURRENT 1944-06-14 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2011-09-09 CURRENT 1956-12-03 Active
NICOLETTE HENFREY HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2011-09-09 CURRENT 1966-11-14 Liquidation
NICOLETTE HENFREY HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2011-09-09 CURRENT 1972-01-04 Active
NICOLETTE HENFREY SC NAS 2 LIMITED Director 2011-09-09 CURRENT 1983-03-30 Liquidation
NICOLETTE HENFREY SIX CONTINENTS CORPORATE SERVICES Director 2011-09-09 CURRENT 1985-03-18 Liquidation
NICOLETTE HENFREY SCIH BRANSTON 3 Director 2011-09-09 CURRENT 2002-08-09 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS LIMITED Director 2011-09-09 CURRENT 2002-10-02 Active
NICOLETTE HENFREY HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 2007-12-11 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 1 Director 2009-09-24 CURRENT 2008-10-15 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
2024-09-10Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-10Audit exemption subsidiary accounts made up to 2023-12-31
2024-08-17Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-17Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-28CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10Director's details changed for Mrs Melinda Marie Renshaw on 2023-09-28
2023-08-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MR MICHAEL COCKCROFT
2023-03-02APPOINTMENT TERMINATED, DIRECTOR HEATHER CAROL WOOD
2023-01-06Change of details for Six Continents Hotels International Limited as a person with significant control on 2023-01-01
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2023-01-06PSC05Change of details for Six Continents Hotels International Limited as a person with significant control on 2023-01-01
2023-01-06PSC05Change of details for Six Continents Hotels International Limited as a person with significant control on 2023-01-01
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-29AP03Appointment of Miss Catherine Elizabeth Lindsay as company secretary on 2022-06-29
2022-06-29TM02Termination of appointment of Fiona Littlebury-Cuttell on 2022-06-29
2022-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
2022-01-21CH01Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
2021-09-14RP04AP03Second filing of company secretary appointment of Fiona Jane Littlebury-Cuttell
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-04SH0130/04/21 STATEMENT OF CAPITAL USD 1680
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PHILIP GARWOOD
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09AP01DIRECTOR APPOINTED HEATHER CAROL WOOD
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD GLOVER
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-04-18AP01DIRECTOR APPOINTED NICHOLAS JAY WATSON
2018-09-18SH0131/08/18 STATEMENT OF CAPITAL USD 1675
2018-09-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;USD 1648
2018-07-05SH0124/10/17 STATEMENT OF CAPITAL USD 1648.00
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-25PSC02Notification of Six Continents Hotels International Limited as a person with significant control on 2016-04-06
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER
2016-08-01AP01DIRECTOR APPOINTED MR MICHAEL TODD GLOVER
2016-07-29AP03Appointment of Fiona Cuttell as company secretary on 2016-07-20
2016-07-29TM02Termination of appointment of Rebecca Fagan on 2016-05-10
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;USD 1557
2016-07-13AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANIELS
2015-10-07AP03Appointment of Rebecca Fagan as company secretary on 2015-10-06
2015-10-07TM02Termination of appointment of Erika Percival on 2015-09-07
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;USD 1557
2015-07-10AR0129/06/15 ANNUAL RETURN FULL LIST
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;USD 1557
2014-08-19AR0129/06/14 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-14AR0129/06/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AP03SECRETARY APPOINTED MRS ERIKA PERCIVAL
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY PRITTI PATEL
2012-08-30AR0129/06/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AP03SECRETARY APPOINTED PRITTI PATEL
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE HENFREY / 09/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLETTE HENFREY / 29/06/2009
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGLETT
2011-09-05AR0129/06/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-02AR0129/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGLETT / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLETTE HENFREY / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP GARWOOD / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIELS / 29/06/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 04/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGLETT / 04/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP GARWOOD / 04/06/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE MARTIN / 04/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIELS / 04/06/2010
2010-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLETTE HENFREY / 12/02/2010
2009-09-1688(2)AD 15/09/09 USD SI 557@1=557 USD IC 1000/1557
2009-07-1388(2)AD 10/07/09 USD SI 900@1=900 USD IC 100/1000
2009-07-08225CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INTERCONTINENTAL (PB) 3 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 INTERCONTINENTAL (PB) 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERCONTINENTAL (PB) 3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of INTERCONTINENTAL (PB) 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCONTINENTAL (PB) 3 LIMITED
Trademarks
We have not found any records of INTERCONTINENTAL (PB) 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCONTINENTAL (PB) 3 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 (70100 - Activities of head offices) as INTERCONTINENTAL (PB) 3 LIMITED 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 INTERCONTINENTAL (PB) 3 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 INTERCONTINENTAL (PB) 3 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 INTERCONTINENTAL (PB) 3 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.