ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED
LONDON SCHMIDT.VOGEL CONSULTING (UK) LIMITED

Hellopages » City of London » City of London » EC4A 3DW

Company number 03689001
Status Active
Incorporation Date 21 December 1998
Company Type Private Limited Company
Address 12 GOUGH SQUARE, LONDON, EC4A 3DW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-03-01 GBP 10,587,278 . The most likely internet sites of ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED are www.itelligencebusinesssolutionsuk.co.uk, and www.itelligence-business-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itelligence Business Solutions Uk Limited is a Private Limited Company. The company registration number is 03689001. Itelligence Business Solutions Uk Limited has been working since 21 December 1998. The present status of the company is Active. The registered address of Itelligence Business Solutions Uk Limited is 12 Gough Square London Ec4a 3dw. . BRADING, Justin John is a Director of the company. ELLERBRAKE, Stefan is a Director of the company. NEWMAN, Philip James is a Director of the company. ROTTER, Norbet is a Director of the company. Secretary HUEBER, Hermann, Prof Dr has been resigned. Secretary ROBINSON SERVICES LIMITED has been resigned. Secretary VANDREIER, Jorg has been resigned. Secretary WREDE, Thomas, Dr has been resigned. Director BARKER, Stephen John has been resigned. Director BERNER, Burkhard has been resigned. Director BOHNHORST, Uwe has been resigned. Director COLYER, Andrew David Roy has been resigned. Director ELLERBRAKE, Stefan has been resigned. Director HAYWARD, Ian has been resigned. Director KLEINEMEIER, Michael has been resigned. Director VANDREIER, Jorg has been resigned. Director VOGEL, Herbert has been resigned. Director WREDE, Thomas, Dr has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BRADING, Justin John
Appointed Date: 19 August 2010
61 years old

Director
ELLERBRAKE, Stefan
Appointed Date: 16 April 2010
58 years old

Director
NEWMAN, Philip James
Appointed Date: 29 March 2006
66 years old

Director
ROTTER, Norbet
Appointed Date: 19 August 2010
57 years old

Resigned Directors

Secretary
HUEBER, Hermann, Prof Dr
Resigned: 30 June 2003
Appointed Date: 31 March 2002

Secretary
ROBINSON SERVICES LIMITED
Resigned: 19 January 1999
Appointed Date: 21 December 1998

Secretary
VANDREIER, Jorg
Resigned: 31 December 2007
Appointed Date: 01 July 2003

Secretary
WREDE, Thomas, Dr
Resigned: 31 March 2002
Appointed Date: 19 January 1999

Director
BARKER, Stephen John
Resigned: 15 August 2003
Appointed Date: 31 March 2002
65 years old

Director
BERNER, Burkhard
Resigned: 30 June 2003
Appointed Date: 31 March 2002
74 years old

Director
BOHNHORST, Uwe
Resigned: 19 August 2010
Appointed Date: 31 March 2002
64 years old

Director
COLYER, Andrew David Roy
Resigned: 19 January 1999
Appointed Date: 21 December 1998
61 years old

Director
ELLERBRAKE, Stefan
Resigned: 31 March 2002
Appointed Date: 19 January 1999
58 years old

Director
HAYWARD, Ian
Resigned: 16 April 2010
Appointed Date: 01 February 2005
59 years old

Director
KLEINEMEIER, Michael
Resigned: 31 March 2002
Appointed Date: 31 January 2001
68 years old

Director
VANDREIER, Jorg
Resigned: 31 December 2007
Appointed Date: 01 July 2003
62 years old

Director
VOGEL, Herbert
Resigned: 15 January 2001
Appointed Date: 19 January 1999
72 years old

Director
WREDE, Thomas, Dr
Resigned: 31 March 2002
Appointed Date: 19 January 1999
69 years old

Persons With Significant Control

Itelligence Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED Events

23 Feb 2017
Confirmation statement made on 21 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,587,278

12 Oct 2015
Full accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,587,278

...
... and 83 more events
28 Jan 1999
New director appointed
28 Jan 1999
New director appointed
28 Jan 1999
Director resigned
28 Jan 1999
Secretary resigned
21 Dec 1998
Incorporation

ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED Charges

18 November 2013
Charge code 0368 9001 0004
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 February 2013
Rent deposit deed
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Mddus Property Limited
Description: The initial deposit of £24,000.
30 October 2000
Debenture
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1999
Rent deposit deed
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Laing Homes Limited
Description: The sum deposit is £26,125.00.