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

INTERSERVE STRATEGIC PARTNERSHIPS LIMITED

CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT,
Company Registration Number
07659829
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Interserve Strategic Partnerships Ltd
INTERSERVE STRATEGIC PARTNERSHIPS LIMITED was founded on 2011-06-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Interserve Strategic Partnerships Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTERSERVE STRATEGIC PARTNERSHIPS LIMITED
 
Legal Registered Office
CAPITAL TOWER
91 WATERLOO ROAD
LONDON
SE1 8RT
Other companies in RG10
 
Previous Names
INTERSERVE VENTURES LIMITED28/11/2011
Filing Information
Company Number 07659829
Company ID Number 07659829
Date formed 2011-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/03/2022
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-10 05:30:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERSERVE STRATEGIC PARTNERSHIPS 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 INTERSERVE STRATEGIC PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBERT HEPBURN
Director 2011-12-01
STEPHEN MICHAEL JONES
Director 2011-06-07
DOUGLAS IAIN SUTHERLAND
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEEN
Company Secretary 2016-01-31 2018-05-18
ROBERT DAVID VINCE
Director 2011-06-07 2016-11-15
JAMES MICHAEL EDGAR
Director 2011-12-01 2016-01-31
LEIGH SMERDON
Company Secretary 2011-06-30 2015-07-31
DAVID JAMES KNOWLES
Director 2011-12-01 2015-05-11
MARK THOMAS FRANCIS PEAT
Director 2011-12-01 2015-05-11
PETER JOHN LEAHY
Director 2011-12-01 2015-01-30
JAMES DUNMORE
Director 2011-12-01 2014-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL JONES BROWNING DEVELOPMENTS NO.10 LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
STEPHEN MICHAEL JONES HLR SCHOOLS LIMITED Director 2015-01-30 CURRENT 2014-08-15 Active
STEPHEN MICHAEL JONES HLR SCHOOLS HOLDING LIMITED Director 2015-01-30 CURRENT 2014-09-08 Active
STEPHEN MICHAEL JONES ESG HOLDINGS LIMITED Director 2014-12-04 CURRENT 2007-10-12 Active
STEPHEN MICHAEL JONES ESG INTERMEDIATE HOLDINGS LIMITED Director 2014-12-04 CURRENT 2007-10-12 Active
STEPHEN MICHAEL JONES BROOMCO (4110) LIMITED Director 2014-12-04 CURRENT 2007-10-12 Liquidation
STEPHEN MICHAEL JONES TRIANGLE TRAINING HOLDINGS LIMITED Director 2014-12-04 CURRENT 2005-10-11 Liquidation
STEPHEN MICHAEL JONES ILE CORPORATE SERVICES LIMITED Director 2014-12-04 CURRENT 1990-07-04 Active - Proposal to Strike off
STEPHEN MICHAEL JONES REALISE LEARNING AND EMPLOYMENT LIMITED Director 2014-12-04 CURRENT 2011-07-13 Active
STEPHEN MICHAEL JONES ORIENT GOLD LIMITED Director 2014-12-04 CURRENT 1996-12-24 Liquidation
STEPHEN MICHAEL JONES TRIANGLE TRAINING LTD. Director 2014-12-04 CURRENT 1997-05-23 Liquidation
STEPHEN MICHAEL JONES SENCIA LIMITED Director 2014-12-04 CURRENT 1997-12-01 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.6 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
STEPHEN MICHAEL JONES BROWNING PFI HOLDINGS 2014 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.3 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
STEPHEN MICHAEL JONES EDINBURGH HAYMARKET DEVELOPMENTS LIMITED Director 2013-03-11 CURRENT 2012-11-20 Liquidation
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.2 LIMITED Director 2013-02-08 CURRENT 2013-02-08 Liquidation
STEPHEN MICHAEL JONES WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2012-05-23 CURRENT 2012-03-12 Active
STEPHEN MICHAEL JONES WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2012-05-23 CURRENT 2012-03-09 Active
STEPHEN MICHAEL JONES REALISE WORKING FUTURES LIMITED Director 2012-05-03 CURRENT 1988-06-17 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.1 LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
STEPHEN MICHAEL JONES INTERSERVE ENERGY RENEWABLE SOLUTIONS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active - Proposal to Strike off
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.4 LIMITED Director 2011-06-07 CURRENT 2011-06-07 Liquidation
STEPHEN MICHAEL JONES FALCON SUPPORT SERVICES LIMITED Director 2010-03-08 CURRENT 2003-12-01 Active
STEPHEN MICHAEL JONES FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2010-03-08 CURRENT 2003-12-05 Active
STEPHEN MICHAEL JONES INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Liquidation
STEPHEN MICHAEL JONES INTERSERVE SERVICE FUTURES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Liquidation
STEPHEN MICHAEL JONES SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2006-03-24 CURRENT 2001-02-09 Active
STEPHEN MICHAEL JONES DUDLEY SUMMIT PLC Director 2006-03-24 CURRENT 2001-03-15 Active
STEPHEN MICHAEL JONES SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2006-03-23 CURRENT 2001-02-09 Active
STEPHEN MICHAEL JONES VICTORY SUPPORT SERVICES (PORTSMOUTH) LIMITED Director 2004-07-28 CURRENT 2001-01-31 Active
STEPHEN MICHAEL JONES VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED Director 2004-07-28 CURRENT 2001-01-31 Active
STEPHEN MICHAEL JONES BROWNING PFI 2003 LIMITED Director 2004-06-10 CURRENT 2003-03-28 Active
STEPHEN MICHAEL JONES BROWNING PFI HOLDINGS LIMITED Director 2004-06-10 CURRENT 2002-10-09 Active
STEPHEN MICHAEL JONES INTERSERVE INVESTMENTS LIMITED Director 2004-06-10 CURRENT 1902-08-16 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.6 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
DOUGLAS IAIN SUTHERLAND REALISE WORKING FUTURES LIMITED Director 2014-07-24 CURRENT 1988-06-17 Active
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.4 LIMITED Director 2014-07-01 CURRENT 2011-06-07 Liquidation
DOUGLAS IAIN SUTHERLAND BROWNING PFI HOLDINGS 2014 LIMITED Director 2014-04-11 CURRENT 2014-03-13 Active
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.3 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
DOUGLAS IAIN SUTHERLAND TILBURY DOUGLAS CONSTRUCTION LIMITED Director 2013-05-01 CURRENT 1935-07-24 Active
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.1 LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
DOUGLAS IAIN SUTHERLAND INTERSERVE PLC Director 2011-01-01 CURRENT 1906-04-19 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE SERVICE FUTURES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE INVESTMENTS LIMITED Director 2006-10-16 CURRENT 1902-08-16 Liquidation

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-01DS01Application to strike the company off the register
2021-09-17AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-06-28AP01DIRECTOR APPOINTED JEREMY MARK WHITE
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN DOWNMAN
2021-06-23AP01DIRECTOR APPOINTED RICHARD VOSE
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2020-12-04PSC05Change of details for Interserve Investments Limited as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL JONES
2020-06-30AP01DIRECTOR APPOINTED MS JULIE HELEN DOWNMAN
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT HEPBURN
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAIN SUTHERLAND
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-08TM02Termination of appointment of Richard Keen on 2018-05-18
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID VINCE
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP03Appointment of Mr Richard Keen as company secretary on 2016-01-31
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL EDGAR
2015-08-05TM02Termination of appointment of Leigh Smerdon on 2015-07-31
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-17AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNOWLES
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEAT
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LEAHY
2014-10-09CH01Director's details changed for Mr Stephen Michael Jones on 2014-09-22
2014-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0107/06/14 ANNUAL RETURN FULL LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNMORE
2013-06-19AR0107/06/13 ANNUAL RETURN FULL LIST
2013-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-07AR0107/06/12 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 14/11/2011
2011-12-06AP01DIRECTOR APPOINTED MR PAUL ROBERT HEPBURN
2011-12-05AP01DIRECTOR APPOINTED MR. DAVID JAMES KNOWLES
2011-12-05AP01DIRECTOR APPOINTED MR. JAMES MICHAEL EDGAR
2011-12-05AP01DIRECTOR APPOINTED JAMES DUNMORE
2011-12-05AP01DIRECTOR APPOINTED MR. PETER JOHN LEAHY
2011-12-05AP01DIRECTOR APPOINTED MR. MARK THOMAS FRANCIS PEAT
2011-12-02AP01DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND
2011-11-28RES15CHANGE OF NAME 09/11/2011
2011-11-28CERTNMCOMPANY NAME CHANGED INTERSERVE VENTURES LIMITED CERTIFICATE ISSUED ON 28/11/11
2011-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-09AA01CURRSHO FROM 30/09/2012 TO 31/12/2011
2011-08-18AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2011-08-11AP03SECRETARY APPOINTED MISS LEIGH SMERDON
2011-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERSERVE STRATEGIC PARTNERSHIPS 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 INTERSERVE STRATEGIC PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERSERVE STRATEGIC PARTNERSHIPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of INTERSERVE STRATEGIC PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERSERVE STRATEGIC PARTNERSHIPS LIMITED
Trademarks
We have not found any records of INTERSERVE STRATEGIC PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSERVE STRATEGIC PARTNERSHIPS 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 (64209 - Activities of other holding companies n.e.c.) as INTERSERVE STRATEGIC PARTNERSHIPS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where INTERSERVE STRATEGIC PARTNERSHIPS 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 INTERSERVE STRATEGIC PARTNERSHIPS 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 INTERSERVE STRATEGIC PARTNERSHIPS 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.