Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director Name | Mr Benjamin Thomas Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Eoghan Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Director Name | Mr Alvary Nicholas Salmon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Diamond Court Newcastle Upon Tyne NE3 2EN |
Director Name | Mr John Leonard Coulter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Diamond Court Newcastle Upon Tyne NE3 2EN |
Website | www.iam-sold.co.uk/ |
---|---|
Telephone | 0845 5193126 |
Telephone region | Unknown |
Registered Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
16k at £1 | Anglo Ni Investments LTD 80.00% Ordinary A |
---|---|
1000 at £1 | Brendan Joseph Thomas Kelly 5.00% Ordinary C |
1000 at £1 | Jamie Patrick Cooke 5.00% Ordinary D |
2k at £1 | Graham Wilson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £594,981 |
Cash | £876,185 |
Current Liabilities | £1,315,170 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
16 March 2021 | Delivered on: 16 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 February 2019 | Delivered on: 4 March 2019 Persons entitled: Ldc Managers Limited (Cn:2495714) Classification: A registered charge Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated. Outstanding |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 August 2012 | Delivered on: 11 August 2012 Satisfied on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 November 2023 | Satisfaction of charge 070513990003 in full (1 page) |
---|---|
10 November 2023 | Satisfaction of charge 070513990004 in full (1 page) |
24 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
20 October 2023 | Registration of charge 070513990005, created on 20 October 2023 (22 pages) |
4 September 2023 | Satisfaction of charge 070513990002 in full (1 page) |
4 May 2023 | Full accounts made up to 31 October 2022 (26 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
10 March 2022 | Full accounts made up to 31 October 2021 (26 pages) |
13 December 2021 | Registered office address changed from Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU United Kingdom to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 13 December 2021 (1 page) |
10 December 2021 | Change of details for Intelligent Services Group Ltd as a person with significant control on 9 December 2021 (2 pages) |
10 December 2021 | Registered office address changed from Unit 7 Diamond Court Newcastle upon Tyne NE3 2EN to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021 (1 page) |
10 December 2021 | Change of details for Intelligent Services Group Ltd as a person with significant control on 9 December 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
19 August 2021 | Change of details for Intelligent Services Group Ltd as a person with significant control on 1 October 2016 (2 pages) |
16 March 2021 | Registration of charge 070513990004, created on 16 March 2021 (8 pages) |
12 March 2021 | Full accounts made up to 31 October 2020 (26 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
13 August 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
13 August 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
7 August 2020 | Full accounts made up to 31 October 2019 (27 pages) |
24 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
23 August 2019 | Change of share class name or designation (2 pages) |
23 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2019 | Full accounts made up to 31 October 2018 (26 pages) |
18 March 2019 | Resolutions
|
18 March 2019 | Resolutions
|
18 March 2019 | Memorandum and Articles of Association (9 pages) |
4 March 2019 | Registration of charge 070513990003, created on 26 February 2019 (54 pages) |
25 January 2019 | Registration of charge 070513990002, created on 23 January 2019 (39 pages) |
25 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
18 June 2018 | Full accounts made up to 31 October 2017 (24 pages) |
7 December 2017 | Director's details changed for Mr Eoghan Johndyon on 29 November 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Eoghan Johndyon on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Eoghan Johndyon as a director on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Eoghan Johndyon as a director on 29 November 2017 (2 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
1 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
11 May 2017 | Full accounts made up to 31 October 2016 (22 pages) |
11 May 2017 | Full accounts made up to 31 October 2016 (22 pages) |
24 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 October 2015 (20 pages) |
1 July 2016 | Full accounts made up to 31 October 2015 (20 pages) |
9 December 2015 | Termination of appointment of John Leonard Coulter as a director on 1 December 2015 (1 page) |
9 December 2015 | Appointment of Mr John Leonard Coulter as a director on 1 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of John Leonard Coulter as a director on 1 December 2015 (1 page) |
9 December 2015 | Appointment of Mr John Leonard Coulter as a director on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr John Leonard Coulter as a director on 1 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of John Leonard Coulter as a director on 1 December 2015 (1 page) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
4 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
4 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
25 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 April 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 April 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 April 2015 (2 pages) |
16 March 2015 | Termination of appointment of Alvary Nicholas Salmon as a director on 9 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Alvary Nicholas Salmon as a director on 9 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Alvary Nicholas Salmon as a director on 9 March 2015 (1 page) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 July 2014 | Appointment of Mr Alvary Nicholas Salmon as a director (2 pages) |
1 July 2014 | Appointment of Mr Alvary Nicholas Salmon as a director (2 pages) |
20 May 2014 | Satisfaction of charge 1 in full (1 page) |
20 May 2014 | Satisfaction of charge 1 in full (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Change of share class name or designation (2 pages) |
5 November 2013 | Change of share class name or designation (2 pages) |
5 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne NE2 4PQ United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne NE2 4PQ United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 September 2011 (2 pages) |
27 October 2011 | Registered office address changed from 1 Charlotte Square Newcastle England NE1 4XF United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 September 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 September 2011 (2 pages) |
27 October 2011 | Registered office address changed from 1 Charlotte Square Newcastle England NE1 4XF United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Director's details changed for Mr Jamie Patrick Cooke on 1 May 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Jamie Patrick Cooke on 1 May 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Jamie Patrick Cooke on 1 May 2011 (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Registered office address changed from 126 Warwick Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5AR England on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 126 Warwick Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5AR England on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 126 Warwick Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5AR England on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Memorandum and Articles of Association (19 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Memorandum and Articles of Association (19 pages) |
27 April 2010 | Appointment of a director (2 pages) |
27 April 2010 | Appointment of a director (2 pages) |
20 November 2009 | Company name changed intellegent asset management uk LTD\certificate issued on 20/11/09
|
20 November 2009 | Company name changed intellegent asset management uk LTD\certificate issued on 20/11/09
|
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Change of name notice (2 pages) |
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|