INTERNOS HOLDINGS LIMITED
LONDON INTERNOS EUROPE LIMITED INTERNOS REAL OPPORTUNITIES FOUNDER PARTNER LIMITED INTERNOS INVESTORS FOUNDER PARTNER LIMITED INTERCEDE 2237 LIMITED

Hellopages » Greater London » Westminster » W1K 3JH

Company number 06434632
Status Active
Incorporation Date 22 November 2007
Company Type Private Limited Company
Address 65 GROSVENOR STREET, LONDON, W1K 3JH
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of INTERNOS HOLDINGS LIMITED are www.internosholdings.co.uk, and www.internos-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Internos Holdings Limited is a Private Limited Company. The company registration number is 06434632. Internos Holdings Limited has been working since 22 November 2007. The present status of the company is Active. The registered address of Internos Holdings Limited is 65 Grosvenor Street London W1k 3jh. . HEANEY, William Alexander is a Secretary of the company. SHORT, Jonathan Ottley is a Director of the company. THORNTON, Andrew David is a Director of the company. HALVERTON LIMITED is a Director of the company. Secretary SHORT, Jonathan Ottley has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director HILLS, Nicholas William has been resigned. Director SHORT, Demelza Ann has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
HEANEY, William Alexander
Appointed Date: 11 April 2014

Director
SHORT, Jonathan Ottley
Appointed Date: 10 December 2007
64 years old

Director
THORNTON, Andrew David
Appointed Date: 22 November 2008
58 years old

Director
HALVERTON LIMITED
Appointed Date: 19 October 2010

Resigned Directors

Secretary
SHORT, Jonathan Ottley
Resigned: 11 April 2014
Appointed Date: 10 December 2007

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 10 December 2007
Appointed Date: 22 November 2007

Director
HILLS, Nicholas William
Resigned: 01 October 2010
Appointed Date: 14 September 2010
52 years old

Director
SHORT, Demelza Ann
Resigned: 22 November 2008
Appointed Date: 10 December 2007
63 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 10 December 2007
Appointed Date: 22 November 2007

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 10 December 2007
Appointed Date: 22 November 2007

Persons With Significant Control

Mr Jonathan Ottley Short
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Andrew David Thornton
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Internos Global Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNOS HOLDINGS LIMITED Events

05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

18 Nov 2015
Satisfaction of charge 064346320001 in full
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 39 more events
12 Dec 2007
New secretary appointed;new director appointed
12 Dec 2007
Registered office changed on 12/12/07 from: mitre house 160 aldersgate street london EC1A 4DD
12 Dec 2007
Accounting reference date shortened from 30/11/08 to 30/04/08
10 Dec 2007
Company name changed intercede 2237 LIMITED\certificate issued on 10/12/07
22 Nov 2007
Incorporation

INTERNOS HOLDINGS LIMITED Charges

1 November 2013
Charge code 0643 4632 0001
Delivered: 4 November 2013
Status: Satisfied on 18 November 2015
Persons entitled: Richard Martin Peskin
Description: The chargor charges. (A) by way of a first legal mortgage…