INTEGRAMA CONSULTANTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
INTEGRAMA CONSULTANTS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
INTEGRAMA CONSULTANTS LIMITED was incorporated 26 years ago on 16/04/1997 and has the registered number: 03353355. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTEGRAMA CONSULTANTS LIMITED was incorporated 26 years ago on 16/04/1997 and has the registered number: 03353355. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTEGRAMA CONSULTANTS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
7TH FLOOR
LONDON
SW1H 0DB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ACCOMPLISH SECRETARIES LIMITED | Corporate Secretary | 2010-05-18 | CURRENT | ||
MR THIERRY BOUNOUS | May 1966 | Swiss | Director | 2019-08-14 | CURRENT |
MR JASON ANTHONY TABONE | Jul 1970 | British | Director | 2004-09-28 UNTIL 2007-01-01 | RESIGNED |
MR THOMAS LANE | Oct 1960 | British | Director | 2007-01-01 UNTIL 2008-09-19 | RESIGNED |
MR WILLIAM ROBERT HAWES | Jan 1945 | British | Director | 2010-05-18 UNTIL 2017-07-01 | RESIGNED |
MR EDWARD PETRE-MEARS | Nov 1968 | English | Director | 2007-01-01 UNTIL 2008-09-19 | RESIGNED |
MR GEOFFREY HUGH MELAMET | Dec 1958 | British | Director | 2009-10-20 UNTIL 2010-05-18 | RESIGNED |
DENNIS FRANCIS LAVIN | May 1955 | British | Director | 2004-09-28 UNTIL 2006-01-31 | RESIGNED |
STEPHEN ANDREW MEYRICK HIRST | Jul 1973 | British | Director | 1997-07-14 UNTIL 2001-03-01 | RESIGNED |
HELMBROOK LIMITED | Nov 2001 | Director | 2004-09-16 UNTIL 2004-09-28 | RESIGNED | |
MRS CATERINA MUSGRAVE JUER | Sep 1983 | British,Italian | Director | 2017-07-01 UNTIL 2019-09-30 | RESIGNED |
MR FORBES MALCOLM FORRAI | Nov 1963 | English | Director | 1997-07-14 UNTIL 1998-06-01 | RESIGNED |
MS NISHMA AMIT SANGHVI | Nov 1981 | British | Director | 2019-01-14 UNTIL 2019-09-30 | RESIGNED |
MR GREGORY ROBERT JOHN DAVIS | Jun 1960 | British | Director | 2010-05-18 UNTIL 2017-07-01 | RESIGNED |
JENNIFER EILEEN BUTTERFIELD | Aug 1950 | British | Director | 1997-07-14 UNTIL 1998-06-01 | RESIGNED |
JANE BORGOGNON | Jan 1947 | Swiss | Director | 1998-08-10 UNTIL 2002-01-29 | RESIGNED |
HMSA (UK) LIMITED | Corporate Director | 2008-09-19 UNTIL 2010-05-18 | RESIGNED | ||
ANTHONY MICHAEL TAYLOR | Jul 1948 | British | Director | 1998-06-01 UNTIL 2001-03-01 | RESIGNED |
LINDA RUTH TAYLOR | Sep 1952 | British | Director | 1998-06-01 UNTIL 2001-03-01 | RESIGNED |
MR RICHARD JAMES WISE | Oct 1957 | British | Director | 2006-01-31 UNTIL 2007-01-01 | RESIGNED |
DAVID RUDGE | Jan 1970 | British | Director | 2017-07-01 UNTIL 2019-09-30 | RESIGNED |
LIMESTAR INVESTMENTS LTD | Corporate Secretary | 2008-09-19 UNTIL 2010-05-18 | RESIGNED | ||
ASHDOWN SECRETARIES LIMITED | Corporate Secretary | 2004-09-16 UNTIL 2008-09-19 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-04-16 UNTIL 1997-06-10 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-04-16 UNTIL 1997-06-10 | RESIGNED | ||
BELFORD LLC | Corporate Director | 2004-09-16 UNTIL 2004-09-28 | RESIGNED | ||
LONDON SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-07-14 UNTIL 2004-09-16 | RESIGNED | ||
BLUEBROOK INC | Corporate Director | 2001-03-01 UNTIL 2004-09-16 | RESIGNED | ||
KALLOW LIMITED | Corporate Director | 2001-03-01 UNTIL 2004-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Thierry Bounous | 2016-04-06 | 5/1966 | London | Ownership of shares 75 to 100 percent |