Company number 05570801
Status Active
Incorporation Date 22 September 2005
Company Type Private Limited Company
Address THE BARN 12A HIGH STREET, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8AA
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Robert Galgey as a director on 3 November 2015; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of INTERCEDE VENTURES LTD are www.intercedeventures.co.uk, and www.intercede-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Intercede Ventures Ltd is a Private Limited Company.
The company registration number is 05570801. Intercede Ventures Ltd has been working since 22 September 2005.
The present status of the company is Active. The registered address of Intercede Ventures Ltd is The Barn 12a High Street Wheathampstead St Albans Hertfordshire Al4 8aa. The company`s financial liabilities are £127.69k. It is £124.93k against last year. The cash in hand is £125.42k. It is £122.62k against last year. And the total assets are £155.37k, which is £135.57k against last year. MIMMS, Graham Shaun is a Director of the company. PEGG, Robert Frank is a Director of the company. Secretary BENFIELD, Eric William has been resigned. Secretary CLARK, Mitchell Warren has been resigned. Secretary GALGEY, June Rosemarie has been resigned. Secretary MIMMS, Ann Helen has been resigned. Secretary MIMMS, Graham Shaun has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director GALGEY, Robert has been resigned. Director GALGEY, Robert has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".
intercede ventures Key Finiance
LIABILITIES
£127.69k
+4514%
CASH
£125.42k
+4376%
TOTAL ASSETS
£155.37k
+684%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 22 September 2005
Appointed Date: 22 September 2005
Director
GALGEY, Robert
Resigned: 03 November 2015
Appointed Date: 14 March 2011
82 years old
Director
GALGEY, Robert
Resigned: 16 February 2009
Appointed Date: 22 September 2005
82 years old
Persons With Significant Control
Mr Graham Shaun Mimms
Notified on: 22 September 2016
75 years old
Nature of control: Has significant influence or control
INTERCEDE VENTURES LTD Events
09 Dec 2016
Termination of appointment of Robert Galgey as a director on 3 November 2015
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
26 Nov 2015
Change of share class name or designation
...
... and 41 more events
16 Dec 2005
New secretary appointed
14 Dec 2005
Registered office changed on 14/12/05 from: 4 bedales lewes road haywards heath RH17 7TE
22 Sep 2005
New secretary appointed
22 Sep 2005
Secretary resigned
22 Sep 2005
Incorporation