INTELLIQ LIMITED - LONDON
Company Profile | Company Filings |
Overview
INTELLIQ LIMITED is a Private Limited Company from LONDON and has the status: Active.
INTELLIQ LIMITED was incorporated 32 years ago on 26/06/1991 and has the registered number: 02623876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTELLIQ LIMITED was incorporated 32 years ago on 26/06/1991 and has the registered number: 02623876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTELLIQ LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 14/4A DOCKLANDS BUSINESS CENTRE
LONDON
E14 8PX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRUCE GREGORY | Secretary | 2010-10-11 | CURRENT | ||
ALEXANDER JAZAYERI | May 1975 | British | Director | 2019-08-01 | CURRENT |
MR JAMES ALEXANDER NIMMO | Apr 1956 | British | Director | 2012-09-24 | CURRENT |
SYED KHURAM ABBAS KIRMANI | Feb 1966 | British | Director | 2002-04-03 UNTIL 2006-01-30 | RESIGNED |
MICHAEL JAMES LAWRENCE | Dec 1956 | British | Secretary | 2003-02-25 UNTIL 2007-12-17 | RESIGNED |
MALCOLM ANDREW PEDEN | Jul 1966 | British | Secretary | 2007-12-17 UNTIL 2011-06-15 | RESIGNED |
CHARMAINE ANNETTE SEABURY | Apr 1962 | British | Director | 2006-11-09 UNTIL 2007-01-09 | RESIGNED |
MR THOMAS BERNARD JARMAN | Jan 1963 | British | Director | 2005-12-20 UNTIL 2006-12-09 | RESIGNED |
MR DAVID JOHN SNOCKEN | Mar 1967 | British | Secretary | 1998-08-13 UNTIL 2003-02-25 | RESIGNED |
ROBERT WILLIAM RAYBOULD | Dec 1936 | American | Director | 1995-07-13 UNTIL 1997-12-31 | RESIGNED |
JOHN ROBERT POLDEN | Aug 1950 | British | Director | 2002-10-08 UNTIL 2009-01-13 | RESIGNED |
JOHN LOUIS RUSHTON MELOTTE | Jul 1958 | British | Director | 2002-10-08 UNTIL 2005-08-25 | RESIGNED |
MALCOLM ANDREW PEDEN | Jul 1966 | British | Director | 2007-09-24 UNTIL 2019-08-01 | RESIGNED |
MR DWIGHT WILLIAM MAKINS | Mar 1951 | British | Director | RESIGNED | |
MICHAEL JAMES LAWRENCE | Dec 1956 | British | Director | 2003-02-25 UNTIL 2007-12-17 | RESIGNED |
SYED HAYDAR ALI KIRMANI | Sep 1969 | British | Director | 1998-07-01 UNTIL 2006-02-09 | RESIGNED |
BRUCE GREGORY | Dec 1945 | British | Director | 2002-06-01 UNTIL 2010-10-11 | RESIGNED |
ANURAAG NIRMAL KUMAR JAIN | Sep 1973 | United Kingdom | Director | 2012-09-24 UNTIL 2019-08-01 | RESIGNED |
MR RICHARD DAVID HENDERSON | Apr 1966 | British | Director | 2009-01-13 UNTIL 2011-06-08 | RESIGNED |
SIMON JAMES CAMERON GRANT | Feb 1958 | British | Director | 2006-05-08 UNTIL 2007-09-19 | RESIGNED |
IAN GORDON | Jan 1944 | British | Director | 1992-10-01 UNTIL 1994-04-01 | RESIGNED |
MARC GEBAUER-DUNLOP | May 1959 | British | Director | 1999-07-26 UNTIL 2000-05-18 | RESIGNED |
MR KENNETH EDWARD FREEMAN | Aug 1953 | American | Director | 2011-11-22 UNTIL 2016-01-19 | RESIGNED |
MR JOHN ADRIAN ASHWORTH | Jan 1961 | British | Director | 1994-04-01 UNTIL 1995-10-31 | RESIGNED |
ROBERT DONALD ARCHIBALD | Jan 1938 | American | Director | 1995-07-13 UNTIL 1997-12-31 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | RESIGNED | |||
MR DAVID JOHN SNOCKEN | Mar 1967 | British | Director | 1995-11-01 UNTIL 2006-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jeffrey Scott Garner | 2019-12-24 | 8/1956 | London | Ownership of shares 25 to 50 percent |
Mr James Alexander Nimmo | 2019-12-24 | 4/1956 | London | Ownership of shares 25 to 50 percent |
New Hill Growth Fund 1, Lp | 2016-04-06 - 2019-12-24 | Dublin New Hampshire 03444 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-04-21 | 31-12-2022 | 112,199 Cash 180,933 equity |
ACCOUNTS - Final Accounts | 2022-06-22 | 31-12-2021 | 474,062 Cash 481,820 equity |
ACCOUNTS - Final Accounts | 2021-09-03 | 31-12-2020 | 754,391 Cash 822,471 equity |
ACCOUNTS - Final Accounts | 2020-07-03 | 31-12-2019 | 127,947 Cash 673,130 equity |
ACCOUNTS - Final Accounts | 2019-09-12 | 31-12-2018 | 372,505 Cash 780,456 equity |
ACCOUNTS - Final Accounts | 2018-09-27 | 31-12-2017 | 193,098 Cash 589,944 equity |
ACCOUNTS - Final Accounts | 2017-09-28 | 31-12-2016 | 405,516 Cash 466,483 equity |
ACCOUNTS - Final Accounts preparation | 2016-09-28 | 31-12-2015 | 223,485 Cash 296,719 equity |
ACCOUNTS - Final Accounts preparation | 2015-10-01 | 31-12-2014 | 196,702 Cash 107,466 equity |