INTERMEDIATE FINANCE II PLC
LONDON

Hellopages » City of London » City of London » EC4M 8BU

Company number 06015791
Status Active
Incorporation Date 1 December 2006
Company Type Public Limited Company
Address JUXON HOUSE, 100 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Director's details changed for Mr Christopher James Connelly on 1 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of INTERMEDIATE FINANCE II PLC are www.intermediatefinanceii.co.uk, and www.intermediate-finance-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intermediate Finance Ii Plc is a Public Limited Company. The company registration number is 06015791. Intermediate Finance Ii Plc has been working since 01 December 2006. The present status of the company is Active. The registered address of Intermediate Finance Ii Plc is Juxon House 100 St Paul S Churchyard London Ec4m 8bu. . MCDONNELL, Victoria Eva is a Secretary of the company. CONNELLY, Christopher James is a Director of the company. EVAIN, Christophe Armel Jean Paul is a Director of the company. KELLER, Philip Henry is a Director of the company. STANLAKE, Ian John is a Director of the company. Secretary CURTIS, John Edward has been resigned. Secretary RENNIE, Kim Michelle has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PHILLIPS, Andrew Coventon has been resigned. Director PIPER, Paul James has been resigned. Director RENNIE, Kim Michelle has been resigned. Director WEST, Sean Allan has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCDONNELL, Victoria Eva
Appointed Date: 14 September 2011

Director
CONNELLY, Christopher James
Appointed Date: 28 March 2008
54 years old

Director
EVAIN, Christophe Armel Jean Paul
Appointed Date: 01 April 2009
63 years old

Director
KELLER, Philip Henry
Appointed Date: 14 June 2007
59 years old

Director
STANLAKE, Ian John
Appointed Date: 29 March 2012
49 years old

Resigned Directors

Secretary
CURTIS, John Edward
Resigned: 31 January 2007
Appointed Date: 01 December 2006

Secretary
RENNIE, Kim Michelle
Resigned: 14 September 2011
Appointed Date: 14 June 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 1920

Director
PHILLIPS, Andrew Coventon
Resigned: 14 March 2008
Appointed Date: 01 December 2006
62 years old

Director
PIPER, Paul James
Resigned: 31 March 2009
Appointed Date: 01 December 2006
68 years old

Director
RENNIE, Kim Michelle
Resigned: 14 September 2011
Appointed Date: 14 June 2007
60 years old

Director
WEST, Sean Allan
Resigned: 31 July 2015
Appointed Date: 29 March 2012
48 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 1920

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Persons With Significant Control

Intermediate Capital Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERMEDIATE FINANCE II PLC Events

29 Nov 2016
Confirmation statement made on 24 November 2016 with updates
24 Oct 2016
Director's details changed for Mr Christopher James Connelly on 1 October 2016
20 Sep 2016
Full accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • EUR 130,000,000
  • GBP 50,000

15 Oct 2015
Full accounts made up to 31 March 2015
...
... and 43 more events
28 Dec 2006
Director resigned
28 Dec 2006
New director appointed
28 Dec 2006
New secretary appointed
28 Dec 2006
New director appointed
01 Dec 2006
Incorporation

INTERMEDIATE FINANCE II PLC Charges

5 July 2007
A trust deed
Delivered: 19 July 2007
Status: Satisfied on 4 March 2014
Persons entitled: Deutsche Trustee Company Limited
Description: All rights,title and interest all mezzanine obligations…
22 December 2006
Debenture
Delivered: 5 January 2007
Status: Satisfied on 4 March 2014
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee for the Benefit of the Secured Parties)
Description: All of the chargor's rights to and title and interest from…