INTRO CAPITAL LIMITED
LONDON FR LAND INVESTMENTS LIMITED ACADEMY ESTATE AGENTS LIMITED

Hellopages » Greater London » Hackney » EC2A 4EB
Company number 05440987
Status Active
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address 30 CROWN PLACE, LONDON, EC2A 4EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Kyrillos Peter Kyriacou as a director on 1 November 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 2 . The most likely internet sites of INTRO CAPITAL LIMITED are www.introcapital.co.uk, and www.intro-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Intro Capital Limited is a Private Limited Company. The company registration number is 05440987. Intro Capital Limited has been working since 03 May 2005. The present status of the company is Active. The registered address of Intro Capital Limited is 30 Crown Place London Ec2a 4eb. . BAKER, Gregory Samuel is a Director of the company. BAKER, Matthew Stuart is a Director of the company. Secretary ELLIS, Matthew Gordon Austin has been resigned. Secretary FRANCIS, Paul Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FRANCIS, Paul Anthony has been resigned. Director HODGES, Martin Timothy has been resigned. Director KYRIACOU, Kyrillos Peter has been resigned. Director RIVERS, Ian has been resigned. Director RIVERS, Liza has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BAKER, Gregory Samuel
Appointed Date: 23 October 2013
48 years old

Director
BAKER, Matthew Stuart
Appointed Date: 17 August 2012
46 years old

Resigned Directors

Secretary
ELLIS, Matthew Gordon Austin
Resigned: 11 June 2008
Appointed Date: 03 May 2005

Secretary
FRANCIS, Paul Anthony
Resigned: 31 August 2012
Appointed Date: 11 June 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Director
FRANCIS, Paul Anthony
Resigned: 17 August 2012
Appointed Date: 03 May 2005
60 years old

Director
HODGES, Martin Timothy
Resigned: 29 July 2009
Appointed Date: 05 August 2008
48 years old

Director
KYRIACOU, Kyrillos Peter
Resigned: 01 November 2016
Appointed Date: 23 October 2013
50 years old

Director
RIVERS, Ian
Resigned: 17 August 2012
Appointed Date: 27 July 2005
57 years old

Director
RIVERS, Liza
Resigned: 17 August 2012
Appointed Date: 25 May 2011
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

INTRO CAPITAL LIMITED Events

11 Nov 2016
Termination of appointment of Kyrillos Peter Kyriacou as a director on 1 November 2016
05 Aug 2016
Total exemption small company accounts made up to 30 September 2015
29 Jul 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
22 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2

...
... and 52 more events
20 Jul 2005
Secretary resigned
20 Jul 2005
Director resigned
20 Jul 2005
New director appointed
20 Jul 2005
New secretary appointed
03 May 2005
Incorporation

INTRO CAPITAL LIMITED Charges

14 July 2006
Legal mortgage
Delivered: 19 July 2006
Status: Satisfied on 7 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The barn collegewood farm cane end reading part t/n…
25 August 2005
Legal mortgage
Delivered: 3 September 2005
Status: Satisfied on 12 August 2006
Persons entitled: Hsbc Bank PLC
Description: College wood farm cave end reading and land adjoining cave…
25 August 2005
Debenture
Delivered: 27 August 2005
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…