Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERGEN OPERATING COMPANY (UK) LIMITED
Company Information for

INTERGEN OPERATING COMPANY (UK) LIMITED

30 CROWN PLACE, EARL STREET, LONDON, EC2A 4ES,
Company Registration Number
03197643
Private Limited Company
Active

Company Overview

About Intergen Operating Company (uk) Ltd
INTERGEN OPERATING COMPANY (UK) LIMITED was founded on 1996-05-13 and has its registered office in London. The organisation's status is listed as "Active". Intergen Operating Company (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERGEN OPERATING COMPANY (UK) LIMITED
 
Legal Registered Office
30 CROWN PLACE
EARL STREET
LONDON
EC2A 4ES
Other companies in EC1A
 
Filing Information
Company Number 03197643
Company ID Number 03197643
Date formed 1996-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERGEN OPERATING COMPANY (UK) 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.

Company Officers of INTERGEN OPERATING COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ELDER
Director 2018-07-01
PAUL TEAGUE
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JON NOVELLI
Director 2015-09-29 2018-06-30
JAMES ALAN SHEPPARD
Director 2015-02-02 2017-02-28
DAVID MARK SOMERSET
Director 2009-02-01 2015-10-19
JOHN PROCTOR
Director 2004-05-05 2015-10-01
SIMON THOMAS COUNSELL
Company Secretary 2004-05-05 2015-09-29
SIMON THOMAS COUNSELL
Director 2004-05-05 2015-09-29
ANDY TAYLOR
Director 2011-06-01 2015-02-02
ANDREW PAUL BLUMFIELD
Director 2008-03-01 2011-06-01
TIMOTHY JOHN MENZIE
Director 2005-09-23 2009-07-27
ROBERT HENRY WARBURTON
Director 1996-06-13 2006-01-06
DOROTHY CARRINGTON THOMPSON
Director 2001-07-09 2005-09-23
JOHN PETER FLOWERS
Company Secretary 2002-11-15 2004-04-30
CHARLES FREEMAN DAVIS
Director 2003-11-27 2004-04-26
FRANCISCO ALBERTO THIEL
Director 2002-12-18 2003-11-27
NEIL HEATH SMITH
Director 1998-07-16 2003-04-30
JAN CHRISTOPHER TERAJEWICZ
Director 1996-06-17 2003-04-30
MARTIN CHARLES MUSGRAVE BASHALL
Company Secretary 1998-09-04 2002-12-31
GEORGE MALCOLM GRANT
Director 2001-07-09 2002-08-06
MICHAEL THOMAS HOGAN
Director 1996-06-12 2001-07-09
KATHERINE HOPE GURUN
Company Secretary 1996-06-24 1998-09-04
GEORGE MALCOLM GRANT
Director 1996-06-12 1998-07-14
SISEC LIMITED
Nominated Secretary 1996-05-13 1996-06-24
LOVITING LIMITED
Nominated Director 1996-05-13 1996-06-12
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1996-05-13 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ELDER INTERGEN (UK) LTD. Director 2018-07-01 CURRENT 1995-03-29 Active
PAUL TEAGUE GREEN BESS DEVELOPMENTS (UK) LIMITED Director 2016-03-17 CURRENT 2007-03-22 Active
PAUL TEAGUE INTERGEN MANAGEMENT SERVICES (U.K.) LTD Director 2016-03-17 CURRENT 1998-04-17 Active - Proposal to Strike off
PAUL TEAGUE GATEWAY ENERGY CENTRE LIMITED Director 2016-03-17 CURRENT 2010-02-04 Active
PAUL TEAGUE SAVAGE LAND LIMITED Director 2016-03-17 CURRENT 1996-01-12 Active
PAUL TEAGUE SPALDING ENERGY EXPANSION LIMITED Director 2016-03-17 CURRENT 2009-01-14 Active
PAUL TEAGUE ROCKSAVAGE POWER COMPANY, LTD. Director 2016-03-17 CURRENT 1995-10-09 Active
PAUL TEAGUE INTERGEN (UK) LTD. Director 2016-03-17 CURRENT 1995-03-29 Active
PAUL TEAGUE GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED Director 2016-03-17 CURRENT 1998-04-17 Active
PAUL TEAGUE CORYTON ENERGY COMPANY, LTD. Director 2016-03-17 CURRENT 1997-09-19 Active
PAUL TEAGUE INTERGEN ENTERPRISES (UK) LTD. Director 2016-03-17 CURRENT 1998-05-21 Active
PAUL TEAGUE STONEWOOD VISTA LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active

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
2024-04-08Change of details for Intergen Holding Limited as a person with significant control on 2024-03-15
2024-04-05CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-10-10DIRECTOR APPOINTED KAREL NOHEJL
2023-09-21APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY LIGHTFOOT
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16DIRECTOR APPOINTED JAMES TIMOTHY LIGHTFOOT
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30AP01DIRECTOR APPOINTED DAVID PICKERING
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ELDER
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-05-10SH0123/02/21 STATEMENT OF CAPITAL GBP 106
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-04-07SH0102/03/20 STATEMENT OF CAPITAL GBP 105
2020-01-25AP01DIRECTOR APPOINTED JOHN PROCTOR
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-04-04SH0122/02/19 STATEMENT OF CAPITAL GBP 104
2019-04-04PSC05Change of details for Intergen Projects (Uk) Limited as a person with significant control on 2019-02-22
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM 21 Holborn Viaduct London EC1A 2DY
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON NOVELLI
2018-07-19AP01DIRECTOR APPOINTED CHRISTOPHER ELDER
2018-07-16CH01Director's details changed for Mr Paul Teague on 2018-07-11
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 103
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-22CH01Director's details changed for Michael Jon Novelli on 2018-01-12
2018-01-17CH01Director's details changed for Mr Paul Teague on 2018-01-12
2017-09-22SH0126/01/17 STATEMENT OF CAPITAL GBP 103
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21PSC02Notification of Intergen Projects (Uk) Limited as a person with significant control on 2016-04-06
2017-07-20PSC09Withdrawal of a person with significant control statement on 2017-07-20
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 102
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN SHEPPARD
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 102
2016-04-18AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-14SH0117/02/16 STATEMENT OF CAPITAL GBP 102
2016-04-13SH0126/02/15 STATEMENT OF CAPITAL GBP 101
2016-04-08CH01Director's details changed for James Alan Sheppard on 2015-09-30
2016-04-06RES10Resolutions passed:
  • Resolution of allotment of securities
2016-04-01CH01Director's details changed for Mr Paul Teague on 2016-03-17
2016-03-22AP01DIRECTOR APPOINTED MR PAUL TEAGUE
2015-12-03CH01Director's details changed for Alan Sheppard on 2015-02-02
2015-12-02CH01Director's details changed for Michael Jon Novelli on 2015-09-29
2015-11-19TM02Termination of appointment of Simon Thomas Counsell on 2015-09-29
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERSET
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COUNSELL
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2015-11-05AP01DIRECTOR APPOINTED MICHAEL JON NOVELLI
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0121/03/15 FULL LIST
2015-02-26AP01DIRECTOR APPOINTED ALAN SHEPPARD
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDY TAYLOR
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0121/03/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0121/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0113/05/12 FULL LIST
2011-07-26AR0113/05/11 FULL LIST
2011-07-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-07-25AD02SAIL ADDRESS CREATED
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY TAYLOR / 01/06/2011
2011-07-12AP01DIRECTOR APPOINTED ANDY TAYLOR
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUMFIELD
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON THOMAS COUNSELL / 11/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SOMERSET / 11/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS COUNSELL / 11/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BLUMFIELD / 11/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PROCTOR / 11/01/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0113/05/10 FULL LIST
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MENZIE
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED DAVID MARK SOMERSET
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-15AUDAUDITOR'S RESIGNATION
2008-03-03288aDIRECTOR APPOINTED ANDREW BLUMFIELD
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11ELRESS386 DISP APP AUDS 26/12/06
2007-01-11ELRESS366A DISP HOLDING AGM 26/12/06
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-31363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-05-31288bDIRECTOR RESIGNED
2006-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288bDIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363aRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26363aRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-13288bSECRETARY RESIGNED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-05-28363aRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-05-28288bDIRECTOR RESIGNED
2003-05-28288bDIRECTOR RESIGNED
2003-04-30288cDIRECTOR'S PARTICULARS CHANGED
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 4 LANCER SQUARE, LONDON, W8 4EH
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERGEN OPERATING COMPANY (UK) 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 INTERGEN OPERATING COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERGEN OPERATING COMPANY (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INTERGEN OPERATING COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERGEN OPERATING COMPANY (UK) LIMITED
Trademarks
We have not found any records of INTERGEN OPERATING COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERGEN OPERATING COMPANY (UK) 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 (96090 - Other service activities n.e.c.) as INTERGEN OPERATING COMPANY (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INTERGEN OPERATING COMPANY (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERGEN OPERATING COMPANY (UK) 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 INTERGEN OPERATING COMPANY (UK) 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.