INTEGRA SP IPR LIMITED
LONDON LTO LIMITED BDBCO NO. 596 LIMITED

Hellopages » City of London » City of London » EC3V 3QQ

Company number 04662335
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 . The most likely internet sites of INTEGRA SP IPR LIMITED are www.integraspipr.co.uk, and www.integra-sp-ipr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integra Sp Ipr Limited is a Private Limited Company. The company registration number is 04662335. Integra Sp Ipr Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Integra Sp Ipr Limited is 73 Cornhill London Ec3v 3qq. . DONNELLY, John Michael is a Director of the company. SMITH, Andrew, Dr is a Director of the company. Secretary DOROTA MARIA, Warren has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director PALMER, Alan Geoffrey has been resigned. Director THIELE, Sven has been resigned. Director VENTRIS, David Anthony has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DONNELLY, John Michael
Appointed Date: 09 December 2009
66 years old

Director
SMITH, Andrew, Dr
Appointed Date: 09 December 2009
58 years old

Resigned Directors

Secretary
DOROTA MARIA, Warren
Resigned: 20 December 2011
Appointed Date: 08 February 2007

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 08 February 2007
Appointed Date: 11 February 2003

Director
PALMER, Alan Geoffrey
Resigned: 28 February 2006
Appointed Date: 04 April 2003
65 years old

Director
THIELE, Sven
Resigned: 09 December 2009
Appointed Date: 04 April 2003
63 years old

Director
VENTRIS, David Anthony
Resigned: 30 November 2009
Appointed Date: 04 April 2003
64 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 11 April 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Olivier Amadio
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Jean-Maurice Emery
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Maurice Paul Alain Emery
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Humphry Armand Leue
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Nigel Joseph Mifsud
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Selina Michelle O'Neal
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Jesahel Sarah Rufener Macario
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

INTEGRA SP IPR LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

14 Oct 2015
Full accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1

...
... and 59 more events
06 May 2003
New director appointed
06 May 2003
New director appointed
24 Apr 2003
Director resigned
09 Apr 2003
Company name changed bdbco no. 596 LIMITED\certificate issued on 09/04/03
11 Feb 2003
Incorporation

INTEGRA SP IPR LIMITED Charges

29 October 2007
Cross-guarantee and debenture
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Universal Independent Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
29 October 2007
Cross-guarantee and debenture
Delivered: 9 November 2007
Status: Satisfied on 20 December 2011
Persons entitled: Latitude Investments Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 2006
Cross-guarantee and debenture
Delivered: 26 April 2006
Status: Satisfied on 23 November 2007
Persons entitled: Universal Independent Holdings Limited
Description: By way of floating charge all the undertakings and assets…
20 February 2006
Cross guarantee and debenture
Delivered: 24 February 2006
Status: Satisfied on 23 November 2007
Persons entitled: Latitude Investments Limited
Description: Assigns the property by way of first floating charge all…