INTERGEN (UK) LTD. - LONDON


Company Profile Company Filings

Overview

INTERGEN (UK) LTD. is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
INTERGEN (UK) LTD. was incorporated 29 years ago on 29/03/1995 and has the registered number: 03039100. The accounts status is FULL and accounts are next due on 30/09/2024.

INTERGEN (UK) LTD. - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

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

30 CROWN PLACE
LONDON
EC2A 4ES
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID MACDONALD Mar 1976 British Director 2022-05-26 CURRENT
KAREL NOHEJL Aug 1969 Czech Director 2023-10-09 CURRENT
PAUL SANSOM Nov 1964 British Director 2022-09-26 CURRENT
TIMOTHY JOHN MENZIE Jul 1965 United States Director 2005-09-23 UNTIL 2009-07-27 RESIGNED
MR DAVID MARK SOMERSET Jun 1956 British Director 2009-02-01 UNTIL 2015-10-19 RESIGNED
RONALD LEE LILLEJORD May 1959 British Director 1995-06-08 UNTIL 2003-02-01 RESIGNED
NEIL HEATH SMITH Oct 1964 American Director 2005-08-22 UNTIL 2013-09-01 RESIGNED
MR JAMES ALAN SHEPPARD Nov 1980 British Director 2015-09-29 UNTIL 2017-02-28 RESIGNED
NEIL HEATH SMITH Oct 1964 American Director 1998-07-16 UNTIL 2003-02-01 RESIGNED
JOHN PROCTOR Aug 1963 British Director 2004-05-05 UNTIL 2015-10-01 RESIGNED
JOHN PROCTOR Aug 1963 British Director 2020-01-22 UNTIL 2023-09-07 RESIGNED
MICHAEL JON NOVELLI Feb 1968 American Director 2015-09-29 UNTIL 2018-06-30 RESIGNED
MR PAUL TEAGUE Jan 1972 British Director 2016-03-17 UNTIL 2022-09-26 RESIGNED
MR DAVID JOHN MACMILLAN Feb 1953 British/Canadian Director 1998-07-16 UNTIL 2002-11-29 RESIGNED
MS LISA ANNE MACKAY Aug 1977 Scottish Director 2016-03-17 UNTIL 2022-05-26 RESIGNED
MR CARLOS ALBERTO RIVA Sep 1953 Us Director 1995-06-08 UNTIL 2003-02-01 RESIGNED
KATHERINE HOPE GURUN Aug 1950 American Secretary 1995-09-12 UNTIL 1998-09-04 RESIGNED
JOHN PETER FLOWERS Jun 1965 Secretary 2002-11-15 UNTIL 2004-04-30 RESIGNED
MR SIMON THOMAS COUNSELL Apr 1967 British Secretary 2004-05-05 UNTIL 2015-09-29 RESIGNED
MR MARTIN CHARLES MUSGRAVE BASHALL Apr 1954 Secretary 1998-09-04 UNTIL 2002-12-31 RESIGNED
SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 1995-03-29 UNTIL 1995-06-08 RESIGNED
MR SIMON THOMAS COUNSELL Apr 1967 British Director 2004-05-05 UNTIL 2015-09-29 RESIGNED
SISEC LIMITED Corporate Nominee Secretary 1995-03-29 UNTIL 1995-09-12 RESIGNED
KATHERINE HOPE GURUN Aug 1950 American Director 1995-06-08 UNTIL 1998-07-14 RESIGNED
GEORGE MALCOLM GRANT Jun 1962 British Director 1996-03-27 UNTIL 1998-07-14 RESIGNED
GEORGE MALCOLM GRANT Jun 1962 British Director 2001-07-09 UNTIL 2002-08-06 RESIGNED
SUSAN ELIZABETH GONZALEZ Dec 1968 American Director 2017-02-28 UNTIL 2018-06-30 RESIGNED
JOHN PETER FLOWERS Jun 1965 Director 2003-02-01 UNTIL 2004-04-30 RESIGNED
CHRISTOPHER ELDER Sep 1976 British Director 2015-02-02 UNTIL 2016-03-17 RESIGNED
CHRISTOPHER ELDER Sep 1976 British Director 2018-07-01 UNTIL 2021-12-06 RESIGNED
CHARLES FREEMAN DAVIS Jan 1958 American Director 2003-02-01 UNTIL 2004-04-26 RESIGNED
MR. ANDY TAYLOR Feb 1969 British Director 2011-06-01 UNTIL 2015-02-02 RESIGNED
MR ANDREW PAUL BLUMFIELD Aug 1963 British Director 2008-03-01 UNTIL 2011-06-01 RESIGNED
MR MARTIN CHARLES MUSGRAVE BASHALL Apr 1954 Director 1998-07-16 UNTIL 2002-12-31 RESIGNED
DOUGLAS FORTUNE BAIN Oct 1969 British Director 2004-09-21 UNTIL 2007-02-28 RESIGNED
JAMES LIGHTFOOT Aug 1966 British Director 2023-05-05 UNTIL 2023-09-19 RESIGNED
MICHAEL THOMAS HOGAN Apr 1957 American Director 1995-06-08 UNTIL 2002-07-09 RESIGNED
RICHARD M LOOMIS Sep 1945 American Director 1998-07-16 UNTIL 2003-02-01 RESIGNED
MS DOROTHY CARRINGTON THOMPSON Nov 1960 British Director 2001-07-09 UNTIL 2005-09-23 RESIGNED
LOVITING LIMITED Corporate Nominee Director 1995-03-29 UNTIL 1995-06-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Intergen Projects (Uk) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BECHTEL LIMITED LONDON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
BECHTEL HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64203 - Activities of construction holding companies
SAVAGE LAND LIMITED LONDON UNITED KINGDOM Active DORMANT 43999 - Other specialised construction activities n.e.c.
INTERGEN OPERATING COMPANY (UK) LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
INTERGEN MANAGEMENT SERVICES (U.K.) LTD LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
INTERGEN ENTERPRISES (UK) LTD. LONDON UNITED KINGDOM Active DORMANT 35110 - Production of electricity
EMBEROCK HOLDINGS (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
GREEN BESS DEVELOPMENTS (UK) LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
SPALDING ENERGY EXPANSION LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
GATEWAY ENERGY CENTRE LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
SAAVI ENERGIA (UK) LTD LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SAAVI SLP (UK) LTD LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
SAAVI ALTAMIRA (UK) LTD LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
SPALDING ENERGY PARK LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ROCKSAVAGE POWER COMPANY, LTD. GRAND CAYMAN CAYMAN ISLANDS Active FULL None Supplied
SPALDING ENERGY COMPANY, LTD. PO BOX 309 GEORGE TOWN CAYMAN ISLANDS Active FULL None Supplied
CORYTON ENERGY COMPANY, LTD. UGLAND HOUSE PO BOX 309 CAYMAN ISLANDS Active FULL None Supplied
ALDBROUGH GAS STORAGE COMPANY, LIMITED UGLAND HOUSE. PO BOX 309 CAYMAN ISLANDS Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIMERA ENERGY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SPARROWS INDIA 1 LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
SPARROWS INDIA 2 LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
SPALDING ENERGY PARK LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
INDUCTION HEALTHCARE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
INDUCTION HEALTHCARE (UK) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
RT INTERNATIONAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALGO CAPITAL GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
OZGEN (UK) LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
COINOOB EXCHANGE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 66300 - Fund management activities