INTEGRA SP LIMITED - LONDON
Company Profile | Company Filings |
Overview
INTEGRA SP LIMITED is a Private Limited Company from LONDON and has the status: Active.
INTEGRA SP LIMITED was incorporated 24 years ago on 15/02/2000 and has the registered number: 03926241. The accounts status is SMALL and accounts are next due on 30/09/2024.
INTEGRA SP LIMITED was incorporated 24 years ago on 15/02/2000 and has the registered number: 03926241. The accounts status is SMALL and accounts are next due on 30/09/2024.
INTEGRA SP LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy 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
73 CORNHILL
LONDON
EC3V 3QQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRUCE CAWOOD HOBSON | Jan 1964 | British | Director | 2018-10-26 | CURRENT |
MR JOHN MICHAEL DONNELLY | Jun 1959 | British | Director | 2009-12-09 | CURRENT |
MR SVEN THIELE | Oct 1962 | South African | Director | 2002-03-01 UNTIL 2009-12-09 | RESIGNED |
DAVID ANTHONY VENTRIS | Sep 1961 | British | Director | 2000-02-15 UNTIL 2009-11-30 | RESIGNED |
BROADWAY SECRETARIES LIMITED | Corporate Secretary | 2002-03-01 UNTIL 2007-02-08 | RESIGNED | ||
DR ANDREW SMITH | Nov 1966 | British | Director | 2009-12-09 UNTIL 2018-10-26 | RESIGNED |
MR ALAN GEOFFREY PALMER | Mar 1960 | British | Director | 2002-03-01 UNTIL 2006-02-28 | RESIGNED |
GLENN JONES | Oct 1959 | Director | 2003-01-06 UNTIL 2010-03-10 | RESIGNED | |
JAMES HALE | May 1963 | American | Director | 2002-03-01 UNTIL 2003-10-10 | RESIGNED |
JSA NOMINEES LIMITED | Nominee Director | 2000-02-15 UNTIL 2000-02-15 | RESIGNED | ||
JSA SECRETARIES LIMITED | Nominee Secretary | 2000-02-15 UNTIL 2000-02-15 | RESIGNED | ||
SUSAN CAROLINE VENTRIS | Jan 1964 | Secretary | 2000-02-15 UNTIL 2002-03-01 | RESIGNED | |
WARREN DOROTA MARIA | Secretary | 2007-02-08 UNTIL 2011-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cor Financial Solutions Limited | 2021-01-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Charlotte Sidel Bailey | 2019-02-14 - 2020-12-31 | 11/1978 | 2000 Neuchatel |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Jonathan Grant Gore | 2018-08-28 - 2020-12-31 | 4/1973 | 2000 Neuchatel |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Ian David Bolton | 2018-08-28 - 2020-12-31 | 5/1967 | 2000 Neuchatel |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Ms Jesahel Sarah Rufener Macario | 2016-04-06 - 2020-12-31 | 7/1978 | 2000 Neuchatel |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Jean-Maurice Emery | 2016-04-06 - 2020-12-31 | 7/1979 | 2000 Neuchatel |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Maurice Paul Alain Emery | 2016-04-06 - 2020-12-31 | 11/1953 | 2000 Neuchatel |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Humphry Armand Leue | 2016-04-06 - 2020-12-31 | 2/1965 | 2000 Neuchatel |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Olivier Amadio | 2016-04-06 - 2020-12-31 | 3/1982 | 2000 Neuchatel |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Ms Selina Michelle O'Neal | 2016-04-06 - 2018-11-02 | 1/1970 | 2000 Neuchatel |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Nigel Joseph Mifsud | 2016-04-06 - 2018-06-13 | 10/1974 | 2000 Neuchatel |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INTEGRA_SP_LIMITED - Accounts | 2023-09-01 | 31-12-2022 | £870 Cash £-3,022,948 equity |
INTEGRA_SP_LIMITED - Accounts | 2022-09-28 | 31-12-2021 | £3,620 Cash £-3,033,114 equity |