INTELLECT SECURITY LIMITED
LONDON LODGEMICRO LIMITED

Hellopages » City of London » City of London » EC3A 8BH
Company number 04535002
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address 38 ST. MARY AXE, LONDON, EC3A 8BH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Mario Cirillo as a director on 21 April 2016. The most likely internet sites of INTELLECT SECURITY LIMITED are www.intellectsecurity.co.uk, and www.intellect-security.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 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.Intellect Security Limited is a Private Limited Company. The company registration number is 04535002. Intellect Security Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Intellect Security Limited is 38 St Mary Axe London Ec3a 8bh. The company`s financial liabilities are £67.64k. It is £-110.58k against last year. The cash in hand is £144.31k. It is £121.56k against last year. And the total assets are £402.03k, which is £159.73k against last year. GRIST, Stuart is a Secretary of the company. CALLIS, Richard Harby is a Director of the company. CIRILLO, Mario is a Director of the company. GRIST, Stuart is a Director of the company. Secretary CHAPPELL, Mark James Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AYERS, Paul Andrew has been resigned. Director BOURNE, Carl has been resigned. Director PENNEY, Jonathan Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


intellect security Key Finiance

LIABILITIES £67.64k
-63%
CASH £144.31k
+534%
TOTAL ASSETS £402.03k
+65%
All Financial Figures

Current Directors

Secretary
GRIST, Stuart
Appointed Date: 30 June 2015

Director
CALLIS, Richard Harby
Appointed Date: 30 June 2015
44 years old

Director
CIRILLO, Mario
Appointed Date: 21 April 2016
39 years old

Director
GRIST, Stuart
Appointed Date: 30 June 2015
47 years old

Resigned Directors

Secretary
CHAPPELL, Mark James Stephen
Resigned: 30 June 2015
Appointed Date: 02 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 2002
Appointed Date: 13 September 2002

Director
AYERS, Paul Andrew
Resigned: 30 September 2005
Appointed Date: 02 October 2002
56 years old

Director
BOURNE, Carl
Resigned: 07 November 2005
Appointed Date: 02 October 2002
60 years old

Director
PENNEY, Jonathan Peter
Resigned: 30 June 2015
Appointed Date: 02 October 2002
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 2002
Appointed Date: 13 September 2002

Persons With Significant Control

Metaphor It Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTELLECT SECURITY LIMITED Events

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Appointment of Mr Mario Cirillo as a director on 21 April 2016
07 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

07 Jan 2016
Registered office address changed from 10 the Hub Station Road Henley on Thames Oxfordshire RG9 1AY to 38 st. Mary Axe London EC3A 8BH on 7 January 2016
...
... and 55 more events
03 Oct 2002
New secretary appointed
03 Oct 2002
New director appointed
03 Oct 2002
Secretary resigned
03 Oct 2002
Director resigned
13 Sep 2002
Incorporation

INTELLECT SECURITY LIMITED Charges

20 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Suite 204 the hub station road henley on thames…
18 August 2003
Debenture
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…