Company NameIntegellus Financial Solutions Ltd
DirectorPhilippa Ann Coutie
Company StatusActive - Proposal to Strike off
Company Number10981974
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Philippa Ann Coutie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Wyndley Place
Newcastle Upon Tyne
NE3 4RJ
Director NameMr Ronald Armstrong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Director NameMr Angus Alistair Coutie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressRotterdam House Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMrs Philippa Ann Coutie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(3 years, 7 months after company formation)
Appointment Duration3 days (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. Cuthberts Way
Darlington
DL1 1GB

Location

Registered AddressRotterdam House
Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 June 2022 (1 year, 10 months ago)
Next Return Due12 July 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 July 2021Termination of appointment of Angus Alistair Coutie as a director on 2 July 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 June 2021Director's details changed for Mrs Phillipa Ann Coutie on 18 June 2021 (2 pages)
28 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
25 June 2021Cessation of Angus Alistair Coutie as a person with significant control on 8 May 2021 (1 page)
24 June 2021Notification of Philippa Ann Coutie as a person with significant control on 8 May 2021 (2 pages)
26 May 2021Termination of appointment of Philippa Ann Coutie as a director on 21 May 2021 (1 page)
26 May 2021Appointment of Mrs Phillipa Ann Coutie as a director on 21 May 2021 (2 pages)
19 May 2021Appointment of Mrs Philippa Ann Coutie as a director on 18 May 2021 (2 pages)
15 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 September 2020Registered office address changed from 48 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 21 September 2020 (1 page)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
9 July 2019Resolutions
  • RES13 ‐ Resignation of director and transfer of their shares to remaining director 13/06/2019
(1 page)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 June 2019Termination of appointment of Ronald Armstrong as a director on 13 June 2019 (1 page)
8 February 2019Registered office address changed from 106 High Street Gosforth Newcastle upon Tyne NE3 1HB United Kingdom to 48 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 8 February 2019 (2 pages)
12 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)