INTENT HQ LIMITED
LONDON GLOBAL DAWN LIMITED SUMMER 64 LIMITED

Hellopages » Greater London » Westminster » WC2R 0NN

Company number 07220983
Status Active
Incorporation Date 13 April 2010
Company Type Private Limited Company
Address SHELL MEX HOUSE, 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Statement of capital following an allotment of shares on 30 December 2016 GBP 2,303.348 ; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2,303.347 ; Full accounts made up to 31 December 2015. The most likely internet sites of INTENT HQ LIMITED are www.intenthq.co.uk, and www.intent-hq.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 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.Intent Hq Limited is a Private Limited Company. The company registration number is 07220983. Intent Hq Limited has been working since 13 April 2010. The present status of the company is Active. The registered address of Intent Hq Limited is Shell Mex House 80 Strand London England Wc2r 0nn. . LAKIN, Jonathan Mark Paget is a Director of the company. MUNRO, Peter Nigel Beveridge is a Director of the company. Director CAMERON, Dominic St John Euan has been resigned. Director GLICK, David Simon has been resigned. Director POWER, Gordon Robert has been resigned. Director ROSENMOELLER, Johannes has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
LAKIN, Jonathan Mark Paget
Appointed Date: 13 April 2010
61 years old

Director
MUNRO, Peter Nigel Beveridge
Appointed Date: 01 February 2012
59 years old

Resigned Directors

Director
CAMERON, Dominic St John Euan
Resigned: 30 April 2015
Appointed Date: 18 January 2013
68 years old

Director
GLICK, David Simon
Resigned: 31 March 2014
Appointed Date: 18 August 2010
62 years old

Director
POWER, Gordon Robert
Resigned: 31 March 2014
Appointed Date: 08 January 2011
72 years old

Director
ROSENMOELLER, Johannes
Resigned: 20 March 2014
Appointed Date: 03 January 2011
63 years old

INTENT HQ LIMITED Events

20 Mar 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 2,303.348

19 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,303.347

18 Apr 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Satisfaction of charge 4 in full
05 Apr 2016
Full accounts made up to 30 June 2015
...
... and 53 more events
01 Sep 2010
Resolutions
  • RES13 ‐ Sub division 13/08/2010
  • RES10 ‐ Resolution of allotment of securities

02 Jun 2010
Company name changed summer 64 LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01

02 Jun 2010
Change of name notice
28 May 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28

13 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

INTENT HQ LIMITED Charges

22 January 2016
Charge code 0722 0983 0009
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Pula Media and Technology Limited
Description: All computer programs developed or hereafter developed by…
21 August 2015
Charge code 0722 0983 0008
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Sustainable Technology Investments (Guernsey) Limited
Description: Contains fixed charge…
19 March 2014
Charge code 0722 0983 0007
Delivered: 26 March 2014
Status: Satisfied on 24 July 2015
Persons entitled: The City Partnership (UK) Limited
Description: All computer programs developed or hereafter developed by…
19 March 2014
Charge code 0722 0983 0006
Delivered: 26 March 2014
Status: Satisfied on 24 July 2015
Persons entitled: Edge Performance Vct PLC
Description: All computer programs developed or hereafter developed by…
21 February 2012
Debenture
Delivered: 28 February 2012
Status: Satisfied on 9 September 2015
Persons entitled: Edge Performance Vct PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2011
Rent deposit agreement
Delivered: 21 June 2011
Status: Satisfied on 11 April 2016
Persons entitled: Fallon London Limited
Description: The rent deposit.
14 April 2011
Debenture
Delivered: 20 April 2011
Status: Satisfied on 19 August 2014
Persons entitled: Rockridge Investments S.A. (The "Creditor")
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Debenture
Delivered: 20 April 2011
Status: Satisfied on 19 August 2014
Persons entitled: Peter Bamford (The "Creditor")
Description: Fixed and floating charge over the undertaking and all…
29 September 2010
Debenture
Delivered: 1 October 2010
Status: Satisfied on 9 September 2015
Persons entitled: Edge Performance Vct PLC
Description: Fixed and floating charge over the undertaking and all…