Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCONNECTOR LIMITED
Company Information for

INTERCONNECTOR LIMITED

15-16 BUCKINGHAM STREET, LONDON, WC2N 6DU,
Company Registration Number
02989838
Private Limited Company
Active

Company Overview

About Interconnector Ltd
INTERCONNECTOR LIMITED was founded on 1994-11-14 and has its registered office in London. The organisation's status is listed as "Active". Interconnector Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTERCONNECTOR LIMITED
 
Legal Registered Office
15-16 BUCKINGHAM STREET
LONDON
WC2N 6DU
Other companies in WC2B
 
Previous Names
INTERCONNECTOR (UK) LIMITED21/06/2021
Filing Information
Company Number 02989838
Company ID Number 02989838
Date formed 1994-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB674771203  
Last Datalog update: 2024-07-05 14:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCONNECTOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERCONNECTOR LIMITED
The following companies were found which have the same name as INTERCONNECTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERCONNECTOR CONSTRUCTION COMPANY LIMITED 10 FURNIVAL STREET LONDON ENGLAND EC4A 1AB Active - Proposal to Strike off Company formed on the 1994-11-14
INTERCONNECTOR HOLDING COMPANY 10 FURNIVAL STREET LONDON EC4A 1AB Active - Proposal to Strike off Company formed on the 2005-02-21
INTERCONNECTOR LEASING COMPANY LIMITED 15-16 BUCKINGHAM STREET LONDON WC2N 6DU Active Company formed on the 1989-09-25
INTERCONNECTOR SERVICES (NI) LIMITED FIRST FLOOR THE ARENA BUILDING 85 ORMEAU ROAD BELFAST BT7 1SH Active Company formed on the 2006-02-15
INTERCONNECTOR FINANCE COMPANY UNLIMITED 44 Esplanade St Helier Jersey JE4 9WG Dissolved Company formed on the 2004-06-28
INTERCONNECTOR CORPORATION New Jersey Unknown
INTERCONNECTOR EXECUTION LTD AMP TECHNOLOGY CENTRE ADVANCED MANUFACTURING PARK BRUNEL WAY ROTHERHAM S60 5WG Active Company formed on the 2024-02-09

Company Officers of INTERCONNECTOR LIMITED

Current Directors
Officer Role Date Appointed
MARY CONOR MATTHEW SIMMONS
Company Secretary 2009-06-01
HUBERTE BETTONVILLE
Director 2018-01-01
ARNO BÜX
Director 2015-12-17
STEVEN DANIEL DE RANTER
Director 2018-05-25
MATTEO TANTERI
Director 2017-03-09
STEPHEN JOHN TURNER
Director 2018-05-25
RAFAEL VAN ELST
Director 2012-08-22
ERIK JEAN CORNEEL VENNEKENS
Director 2014-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK COTE
Director 2016-12-16 2018-03-12
FEDERICO ERMOLI
Director 2012-08-22 2017-03-09
HENRI DESIRE CATTOOR
Director 2011-05-26 2016-06-24
DENIS SERGEEVICH ANOKHIN
Director 2011-03-25 2015-05-22
PASCAL DESIRE LUC DE BUCK
Director 2009-12-17 2014-12-16
ALESSANDRO DELLA ZOPPA
Director 2001-11-01 2012-08-03
BIRGER BALTESKARD
Director 2006-09-15 2012-06-28
ERIC BOSMAN
Director 2008-09-18 2010-06-30
GAVIN HUGH CROZIER
Company Secretary 2008-12-04 2009-06-01
MARY CONOR MATTHEW SIMMONS
Company Secretary 2006-06-21 2008-12-04
HANS-PETER FLOREN
Director 2000-07-01 2008-12-04
ROGER ALAN CORNISH
Director 1996-06-10 2008-04-01
HARI KAMBO
Company Secretary 2002-03-08 2006-06-21
IAN DAVID COLE
Director 2003-09-25 2005-09-23
WILLIAM HARVEY ADAMSON
Director 2002-09-18 2005-07-12
ANTHONY PATRICK CONCANNON
Director 2000-07-01 2003-06-20
ANTHONY MULCARE
Company Secretary 1998-11-01 2002-03-08
MARIA ANNE FOSTER
Director 1999-01-21 2000-07-01
JAMES FRANK ALLCOCK
Director 1995-02-10 1999-11-08
HABIB HUQUE
Company Secretary 1994-12-16 1998-11-01
DAVID JOHN GAIR
Director 1995-03-07 1998-10-14
DENNIS WILLIAM COTTRELL
Director 1996-07-29 1997-06-30
DAVID CHRISTOPHER ALLEN
Director 1994-12-16 1995-03-07
GEOFFREY CHIPPERFIELD
Director 1994-12-16 1995-02-10
WILLIAM PATRICK COX
Director 1994-12-16 1994-12-23
TIM JOHN DAVIES
Company Secretary 1994-11-14 1994-12-16
TIM JOHN DAVIES
Director 1994-11-14 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY CONOR MATTHEW SIMMONS BACTON AGENCY SERVICES LIMITED Company Secretary 2009-06-01 CURRENT 1998-08-12 Dissolved 2017-10-17
MARY CONOR MATTHEW SIMMONS INTERCONNECTOR HOLDING COMPANY Company Secretary 2009-06-01 CURRENT 2005-02-21 Active - Proposal to Strike off
MARY CONOR MATTHEW SIMMONS INTERCONNECTOR LEASING COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 1989-09-25 Active
MARY CONOR MATTHEW SIMMONS INTERCONNECTOR CONSTRUCTION COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 1994-11-14 Active - Proposal to Strike off
STEVEN DANIEL DE RANTER INTERCONNECTOR LEASING COMPANY LIMITED Director 2018-05-25 CURRENT 1989-09-25 Active
STEPHEN JOHN TURNER BACTON AGENCY SERVICES LIMITED Director 2009-02-16 CURRENT 1998-08-12 Dissolved 2017-10-17
STEPHEN JOHN TURNER INTERCONNECTOR HOLDING COMPANY Director 2009-02-16 CURRENT 2005-02-21 Active - Proposal to Strike off
STEPHEN JOHN TURNER INTERCONNECTOR LEASING COMPANY LIMITED Director 2009-02-16 CURRENT 1989-09-25 Active
STEPHEN JOHN TURNER INTERCONNECTOR CONSTRUCTION COMPANY LIMITED Director 2009-02-16 CURRENT 1994-11-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18DIRECTOR APPOINTED MR RAOUL RAFFAGLI
2024-12-17APPOINTMENT TERMINATED, DIRECTOR ARNO BX
2024-11-03DIRECTOR APPOINTED MR PETER ROBERT VERHAEGHE
2024-11-01APPOINTMENT TERMINATED, DIRECTOR JAN ERIK JOHN VAN DE VYVER
2024-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-13SECRETARY'S DETAILS CHNAGED FOR MRS MARY CONOR MATTHEW SIMMONS on 2024-03-11
2024-03-12CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-01-03DIRECTOR APPOINTED MR JAN ERIK JOHN VAN DE VYVER
2024-01-02APPOINTMENT TERMINATED, DIRECTOR RAFAEL VAN ELST
2023-07-11Memorandum articles filed
2023-07-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-04Statement of company's objects
2023-05-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-12-05AP01DIRECTOR APPOINTED MRS LIVIA NAPOLANO
2022-08-08APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PELUSO
2022-08-08APPOINTMENT TERMINATED, DIRECTOR GIACOMO MATARAZZO
2022-08-08DIRECTOR APPOINTED MR GIACOMO MATARAZZO
2022-08-08AP01DIRECTOR APPOINTED MR GIACOMO MATARAZZO
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PELUSO
2022-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-10-21AP01DIRECTOR APPOINTED MR GIACOMO MATARAZZO
2021-10-14AP01DIRECTOR APPOINTED MRS SERENA ARISTARCHI
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE MARIA CALI
2021-07-15PSC05Change of details for Fluxys Uk Limited as a person with significant control on 2019-05-28
2021-06-21RES15CHANGE OF COMPANY NAME 21/06/21
2021-04-19AP01DIRECTOR APPOINTED MR BEN DE WAELE
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIK JEAN CORNEEL VENNEKENS
2021-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 10 Furnival Street London EC4A 1AB England
2020-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-01-21AP01DIRECTOR APPOINTED MR GIUSEPPE PELUSO
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIO RUGGERI
2019-11-21AP01DIRECTOR APPOINTED MR GEERT HERMANS
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BEN DE WAELE
2019-08-19AUDAUDITOR'S RESIGNATION
2019-06-19AP01DIRECTOR APPOINTED MR MICHELE MARIA CALI
2019-06-07SH10Particulars of variation of rights attached to shares
2019-06-06RES01ADOPT ARTICLES 06/06/19
2019-05-31AP01DIRECTOR APPOINTED MR ELIO RUGGERI
2019-05-30AP01DIRECTOR APPOINTED MR GIANLUCA ZONTA
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO TANTERI
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TURNER
2019-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-11AA03Auditors resignation for limited company
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-12-06AP01DIRECTOR APPOINTED MR BEN DE WAELE
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HUBERTE BETTONVILLE
2018-05-25AP01DIRECTOR APPOINTED MR STEVEN DANIEL DE RANTER
2018-05-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN TURNER
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WARING
2018-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029898380011
2018-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029898380010
2018-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STEELE
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COTE
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MRS HUBERTE BETTONVILLE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN VINCENT TRIMMER
2017-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-15AP01DIRECTOR APPOINTED MR MATTEO TANTERI
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO ERMOLI
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 12754680
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MR PATRICK COTE
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LACHANCE
2016-09-09AP01DIRECTOR APPOINTED MR GRAEME EDWARD STEELE
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRI CATTOOR
2016-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-16AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 61 ALDWYCH LONDON WC2B 4AE
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 12754680
2016-01-11AR0111/01/16 FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR ARNO BÜX
2015-12-07AR0114/11/15 FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ANOKHIN
2015-01-14AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK JEAN CORNEEL VENNEKENS / 01/01/2015
2014-12-17AP01DIRECTOR APPOINTED MR ERIK JEAN CORNEEL VENNEKENS
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL DE BUCK
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 12754680
2014-12-04AR0114/11/14 FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR PAUL JOHN VINCENT TRIMMER
2014-02-05AP01DIRECTOR APPOINTED MR ERIC LACHANCE
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER RENAULT
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 12754680
2013-12-09AR0114/11/13 FULL LIST
2013-09-18ANNOTATIONClarification
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029898380011
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029898380010
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 41 VINE STREET LONDON EC3N 2AA
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TABOR
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-05AR0114/11/12 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GIESE
2012-09-06AP01DIRECTOR APPOINTED MR FEDERICO ERMOLI
2012-09-04AP01DIRECTOR APPOINTED MR RAFAEL VAN ELST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR YVES VERCAMMEN
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO DELLA ZOPPA
2012-07-06AP01DIRECTOR APPOINTED MR BRIAN GEOFFREY TABOR
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BIRGER BALTESKARD
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-02AR0114/11/11 FULL LIST
2011-06-03AP01DIRECTOR APPOINTED MR OLIVIER RENAULT
2011-06-03AP01DIRECTOR APPOINTED MR HENRI DESIRE CATTOOR
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER RENAULT
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MACKY TALL
2011-04-12AP01DIRECTOR APPOINTED MR DENIS SERGEEVICH ANOKHIN
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MIKHAIL SIROTKIN
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE OTTERBERG
2011-01-24AP01DIRECTOR APPOINTED MR OLIVER FRANK GIESE
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-05AP01DIRECTOR APPOINTED MR OLIVIER RENAULT
2010-12-13AR0114/11/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MACKY TALL / 10/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN WARING / 10/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE OTTERBERG / 10/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BIRGER BALTESKARD / 10/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO DELLA ZOPPA / 10/12/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MARY CONOR MATTHEW SIMMONS / 10/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES JOZEF JULIA VERCAMMEN / 10/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL SIROTKIN / 10/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL DESIRE LUC DE BUCK / 10/12/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEE TREMBLAY
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOSMAN
2009-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-23AP01DIRECTOR APPOINTED PASCAL DESIRE LUC DE BUCK
2009-12-23RES01ADOPT ARTICLES 15/12/2009
2009-12-09AR0114/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BIRGER BALTESKARD / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES JOZEF JULIA VERCAMMEN / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEE TREMBLAY / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN WARING / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC BOSMAN / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE OTTERBERG / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL SIROTKIN / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO DELLA ZOPPA / 01/10/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN WARING / 10/08/2009
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR YVES RHEAULT
2009-06-23288aDIRECTOR APPOINTED JOSEE TREMBLAY
2009-06-03288aSECRETARY APPOINTED MARY CONOR MATTHEW SIMMONS
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY GAVIN CROZIER
2009-02-17288aDIRECTOR APPOINTED NICOLE OTTERBERG
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
495 - Transport via pipeline
49500 - Transport via pipeline




Licences & Regulatory approval
We could not find any licences issued to INTERCONNECTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERCONNECTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2013-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
AN ASSIGNMENT BY WAY OF SECURITY 2002-11-29 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
AN ASSIGNMENT BY WAY OF CHARGE 2002-11-29 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1998-10-01 Satisfied SOCIETE GENERALE
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1998-10-01 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1998-10-01 Satisfied ROYAL BANK OF CANADA
DEED 1998-04-27 Satisfied CLERICAL MEDICAL INVESTMENT GROUP LIMITED
DEPOSIT AGREEMENT AND CHARGE 1996-05-03 Satisfied ABBEY NATIONAL JUNE LEASING (1) LIMITED
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1996-05-03 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1996-05-03 Satisfied SOCIETE GENERALE
Intangible Assets
Patents
We have not found any records of INTERCONNECTOR LIMITED registering or being granted any patents
Domain Names

INTERCONNECTOR LIMITED owns 2 domain names.

iuk-isisnet.co.uk   isis-net.co.uk  

Trademarks
We have not found any records of INTERCONNECTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCONNECTOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49500 - Transport via pipeline) as INTERCONNECTOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERCONNECTOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INTERCONNECTOR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2015-06-0185049091Electronic assemblies of static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, n.e.s.
2015-06-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-03-0185049091Electronic assemblies of static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, n.e.s.
2014-02-0185049018Parts of transformers and inductors, n.e.s. (excl. electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, and ferrite cores)
2013-06-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2012-02-0184119900Parts of gas turbines, n.e.s.
2012-02-0184137021Submersible pumps, single-stage

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCONNECTOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERCONNECTOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.