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

INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT,
Company Registration Number
04033107
Private Limited Company
Liquidation

Company Overview

About Intrinsic Cirilium Investment Company Ltd
INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED was founded on 2000-07-13 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Intrinsic Cirilium Investment Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
THE COLMORE BUILDING 20 COLMORE CIRCUS
BIRMINGHAM
B4 6AT
Other companies in SN3
 
Previous Names
NEW STAR INVESTMENT FUNDS LIMITED14/09/2012
Filing Information
Company Number 04033107
Company ID Number 04033107
Date formed 2000-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 02:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTRINSIC CIRILIUM INVESTMENT COMPANY 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 INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
OMW COSEC SERVICES LIMITED
Company Secretary 2018-01-12
DARREN WILLIAM JOHN SHARKEY
Director 2017-02-03
ANDREW BERNARD THOMPSON
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN LEONARD CLARKE
Company Secretary 2014-07-01 2017-09-29
WILLIAM WALLACE DOBBIN
Director 2015-09-08 2017-02-03
STEWART CAZIER
Director 2001-01-02 2015-09-30
JULIAN IDE
Director 2014-07-31 2015-08-12
JAMES BOWERS
Director 2014-08-28 2014-12-01
DANIEL JAMES KNIGHT
Director 2012-11-05 2014-10-29
WILLIAM WALLACE DOBBIN
Director 2012-11-05 2014-07-31
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2009-04-06 2013-05-07
SIMON HOWARD DAVIES
Director 2012-11-05 2013-04-23
ANDREW JOHN BOORMAN
Director 2009-04-06 2012-11-05
JAMES NICHOLAS BARNARD DARKINS
Director 2009-04-06 2012-11-05
ANDREW JAMES FORMICA
Director 2009-04-06 2012-11-05
SHIRLEY JILL GARROOD
Director 2009-04-06 2012-11-05
DAVID JOSEPH JACOB
Director 2009-04-06 2012-11-05
ROGER PAUL GREVILLE
Director 2009-04-06 2011-12-07
NICHOLAS TOBY HISCOCK
Director 2009-04-06 2009-09-01
NEW STAR ADMINISTRATION SERVICES LIMITED
Company Secretary 2003-11-13 2009-04-06
HOWARD JOHN COVINGTON
Director 2000-08-22 2009-04-06
KATHRYN JANE COXFORD
Director 2005-09-01 2009-04-06
JOHN LINCOLN DUFFIELD
Director 2000-08-22 2009-04-06
JOANNE FRANKLIN
Director 2005-08-23 2009-04-06
SIMON HILLENBRAND
Director 2004-02-19 2009-04-06
JAMES MARK HILLIAM
Director 2001-05-15 2009-04-06
JONATHON CHARLES HODESDON
Director 2004-03-19 2009-04-06
MARK BRYAN HUTSON
Director 2002-04-25 2009-04-06
GREGORY OLIVER JONES
Director 2001-05-15 2009-04-06
MARK WILLIAM DOUGLAS LITTLE
Director 2003-10-30 2009-04-06
NEW STAR ASSET MANAGEMENT LIMITED
Company Secretary 2001-10-24 2003-11-13
RUPERT FRANCIS JAMES HENRY RUVIGNY
Company Secretary 2001-01-26 2001-10-24
HOWARD JOHN COVINGTON
Company Secretary 2000-08-22 2001-01-26
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2000-07-13 2000-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-13 2000-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMW COSEC SERVICES LIMITED DODD MURRAY LIMITED Company Secretary 2018-04-26 CURRENT 2006-07-03 Active
OMW COSEC SERVICES LIMITED D G PRYDE LIMITED Company Secretary 2018-04-25 CURRENT 2004-02-06 Liquidation
OMW COSEC SERVICES LIMITED OMW BUSINESS SERVICES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER PENSION TRUSTEES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 2 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 1 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Company Secretary 2018-02-27 CURRENT 1995-05-16 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER HOLDINGS LIMITED Company Secretary 2018-01-31 CURRENT 1995-08-04 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER UK LIMITED Company Secretary 2018-01-31 CURRENT 1977-07-06 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER (GGP) LIMITED Company Secretary 2018-01-31 CURRENT 1986-05-12 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER LIMITED Company Secretary 2018-01-31 CURRENT 1997-10-28 Active
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL LIMITED Company Secretary 2018-01-23 CURRENT 2009-01-07 Active
OMW COSEC SERVICES LIMITED CAERUS BUREAU SERVICES LIMITED Company Secretary 2018-01-23 CURRENT 2014-10-24 Liquidation
OMW COSEC SERVICES LIMITED CAERUS HOLDINGS LIMITED Company Secretary 2018-01-23 CURRENT 2015-03-11 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PRIVATE CLIENT ADVISERS LIMITED Company Secretary 2018-01-23 CURRENT 2007-04-03 Active
OMW COSEC SERVICES LIMITED CAERUS CAPITAL GROUP LIMITED Company Secretary 2018-01-23 CURRENT 2009-11-08 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-28 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-25 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2008-11-17 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED DQS FINANCIAL MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2002-11-25 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER MORTGAGE PLANNING LIMITED Company Secretary 2018-01-12 CURRENT 2005-06-30 Active
OMW COSEC SERVICES LIMITED PREMIER WEALTH LIMITED Company Secretary 2018-01-12 CURRENT 2008-02-12 Dissolved 2018-06-26
OMW COSEC SERVICES LIMITED THINK SYNERGY LIMITED Company Secretary 2018-01-12 CURRENT 2004-04-27 Liquidation
OMW COSEC SERVICES LIMITED MAESTRO FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 1984-11-15 Liquidation
OMW COSEC SERVICES LIMITED BLUEPRINT FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2003-04-16 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2007-12-14 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC VALUATION SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2009-06-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2012-03-28 Active
OMW COSEC SERVICES LIMITED NPL FINANCIAL LIMITED Company Secretary 2018-01-12 CURRENT 2013-08-01 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 1996-11-12 Active
OMW COSEC SERVICES LIMITED BLUEPRINT ORGANISATION LIMITED Company Secretary 2018-01-12 CURRENT 2003-07-04 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2005-07-13 Active
OMW COSEC SERVICES LIMITED QUILTER LIFE ASSURANCE LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO1 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INTERNATIONAL LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO3 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER GROUP LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER WEALTH SOLUTIONS LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING LIMITED Company Secretary 2017-11-09 CURRENT 2005-02-22 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTORS LIMITED Company Secretary 2017-10-06 CURRENT 2001-06-04 Active
OMW COSEC SERVICES LIMITED SELESTIA INVESTMENTS LIMITED Company Secretary 2017-09-29 CURRENT 2001-01-23 Dissolved 2018-05-01
OMW COSEC SERVICES LIMITED VIOLET NO.2 LIMITED Company Secretary 2017-09-29 CURRENT 2005-08-26 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 2012-10-17 Active
OMW COSEC SERVICES LIMITED QUILTER UK HOLDING LIMITED Company Secretary 2017-09-29 CURRENT 1983-09-12 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1987-04-21 Active
OMW COSEC SERVICES LIMITED COMMSALE 2000 LIMITED Company Secretary 2017-09-29 CURRENT 2000-01-10 Liquidation
OMW COSEC SERVICES LIMITED QUILTER LIFE & PENSIONS LIMITED Company Secretary 2017-09-29 CURRENT 2001-02-20 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT LIMITED Company Secretary 2017-09-29 CURRENT 1985-06-18 Active
OMW COSEC SERVICES LIMITED QUILPEP NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1986-08-15 Active
OMW COSEC SERVICES LIMITED QUILTER NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1937-04-05 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE LIMITED Company Secretary 2017-09-29 CURRENT 1978-04-19 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE PENSION TRUSTEES LIMITED Company Secretary 2017-09-29 CURRENT 1981-01-09 Active
OMW COSEC SERVICES LIMITED QUILTER BUSINESS SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 1981-08-11 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 1982-01-05 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM LIMITED Company Secretary 2017-09-29 CURRENT 1982-11-22 Active
OMW COSEC SERVICES LIMITED CHEVIOT CAPITAL (NOMINEES) LIMITED Company Secretary 2017-09-29 CURRENT 1984-11-27 Active
OMW COSEC SERVICES LIMITED QC 102 LIMITED Company Secretary 2017-09-29 CURRENT 2011-05-18 Active - Proposal to Strike off
DARREN WILLIAM JOHN SHARKEY D G PRYDE LIMITED Director 2018-04-25 CURRENT 2004-02-06 Liquidation
DARREN WILLIAM JOHN SHARKEY DODD MURRAY LIMITED Director 2017-10-02 CURRENT 2006-07-03 Active
DARREN WILLIAM JOHN SHARKEY QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Director 2017-06-01 CURRENT 1995-05-16 Liquidation
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL LIMITED Director 2017-06-01 CURRENT 2009-01-07 Active
DARREN WILLIAM JOHN SHARKEY CAERUS BUREAU SERVICES LIMITED Director 2017-06-01 CURRENT 2014-10-24 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS HOLDINGS LIMITED Director 2017-06-01 CURRENT 2015-03-11 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS CAPITAL GROUP LIMITED Director 2017-06-01 CURRENT 2009-11-08 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS WEALTH SOLUTIONS LIMITED Director 2017-06-01 CURRENT 2010-06-28 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS WEALTH LIMITED Director 2017-06-01 CURRENT 2010-06-25 Liquidation
DARREN WILLIAM JOHN SHARKEY MAESTRO FINANCIAL SERVICES LIMITED Director 2017-04-28 CURRENT 1984-11-15 Liquidation
DARREN WILLIAM JOHN SHARKEY NPL FINANCIAL LIMITED Director 2017-04-28 CURRENT 2013-08-01 Liquidation
DARREN WILLIAM JOHN SHARKEY INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2012-03-28 Active
DARREN WILLIAM JOHN SHARKEY PREMIER WEALTH LIMITED Director 2017-02-28 CURRENT 2008-02-12 Dissolved 2018-06-26
DARREN WILLIAM JOHN SHARKEY QUILTER MORTGAGE PLANNING LIMITED Director 2017-02-09 CURRENT 2005-06-30 Active
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL SERVICES LIMITED Director 2017-02-09 CURRENT 2005-07-13 Active
DARREN WILLIAM JOHN SHARKEY BLUEPRINT DISTRIBUTION LIMITED Director 2017-02-03 CURRENT 2004-07-22 Liquidation
DARREN WILLIAM JOHN SHARKEY THINK SYNERGY LIMITED Director 2017-02-03 CURRENT 2004-04-27 Liquidation
DARREN WILLIAM JOHN SHARKEY BLUEPRINT FINANCIAL SERVICES LIMITED Director 2017-02-03 CURRENT 2003-04-16 Liquidation
DARREN WILLIAM JOHN SHARKEY QUILTER PRIVATE CLIENT ADVISERS LIMITED Director 2017-02-03 CURRENT 2007-04-03 Active
DARREN WILLIAM JOHN SHARKEY INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2007-12-14 Liquidation
DARREN WILLIAM JOHN SHARKEY INTRINSIC VALUATION SERVICES LIMITED Director 2017-02-03 CURRENT 2009-06-07 Active - Proposal to Strike off
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1996-11-12 Active
DARREN WILLIAM JOHN SHARKEY BLUEPRINT ORGANISATION LIMITED Director 2017-02-03 CURRENT 2003-07-04 Liquidation
DARREN WILLIAM JOHN SHARKEY DQS FINANCIAL MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2002-11-25 Active - Proposal to Strike off
ANDREW BERNARD THOMPSON QUILTER WEALTH LIMITED Director 2017-02-09 CURRENT 2002-07-31 Active
ANDREW BERNARD THOMPSON QUILTER MORTGAGE PLANNING LIMITED Director 2017-02-09 CURRENT 2005-06-30 Active
ANDREW BERNARD THOMPSON QUILTER FINANCIAL SERVICES LIMITED Director 2017-02-09 CURRENT 2005-07-13 Active
ANDREW BERNARD THOMPSON THINK SYNERGY LIMITED Director 2017-02-03 CURRENT 2004-04-27 Liquidation
ANDREW BERNARD THOMPSON INTRINSIC VALUATION SERVICES LIMITED Director 2017-02-03 CURRENT 2009-06-07 Active - Proposal to Strike off
ANDREW BERNARD THOMPSON QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1996-11-12 Active
ANDREW BERNARD THOMPSON QUILTER FINANCIAL PLANNING LIMITED Director 2014-04-16 CURRENT 2005-02-22 Active
ANDREW BERNARD THOMPSON BLUEPRINT DISTRIBUTION LIMITED Director 2004-07-22 CURRENT 2004-07-22 Liquidation
ANDREW BERNARD THOMPSON BLUEPRINT ORGANISATION LIMITED Director 2004-07-19 CURRENT 2003-07-04 Liquidation
ANDREW BERNARD THOMPSON BLUEPRINT FINANCIAL SERVICES LIMITED Director 2003-06-19 CURRENT 2003-04-16 Liquidation

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
2024-01-25Final Gazette dissolved via compulsory strike-off
2023-10-25Voluntary liquidation. Notice of members return of final meeting
2023-10-11Director's details changed for Mr Mitchell Dean on 2023-10-09
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN
2023-02-07Register inspection address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2023-02-07Registers moved to registered inspection location of Senator House 85 Queen Victoria Street London EC4V 4AB
2022-09-30Voluntary liquidation declaration of solvency
2022-09-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-30Appointment of a voluntary liquidator
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
2022-09-30600Appointment of a voluntary liquidator
2022-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-21
2022-09-30LIQ01Voluntary liquidation declaration of solvency
2022-06-30SH19Statement of capital on 2022-06-30 GBP 1.00
2022-06-30SH20Statement by Directors
2022-06-30CAP-SSSolvency Statement dated 21/06/22
2022-06-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-03-28SH08Change of share class name or designation
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-25PSC05Change of details for Quilter Financial Planning Limited as a person with significant control on 2021-05-14
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Wiltshire Court Farnsby Street Swindon SN1 5AH England
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-02-22CH01Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
2020-09-22AD02Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2020-09-21CH04SECRETARY'S DETAILS CHNAGED FOR QUILTER COSEC SERVICES LIMITED on 2020-09-14
2020-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07AP01DIRECTOR APPOINTED MR STEPHEN CHARLES GAZARD
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD THOMPSON
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2019-12-19AD03Registers moved to registered inspection location of Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2019-07-09PSC05Change of details for Intrinsic Financial Services Limited as a person with significant control on 2019-06-27
2018-09-10RES01ADOPT ARTICLES 21/08/2018
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21AD02SAIL ADDRESS CHANGED FROM: MILLENIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG ENGLAND
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 17/05/2018
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 350200
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-05-02CC04STATEMENT OF COMPANY'S OBJECTS
2018-01-19AP04CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED
2017-10-13TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 27/05/2017
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 350200
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIN
2017-02-14AP01DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 350200
2016-05-18AR0103/05/16 FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CAZIER
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06AP01DIRECTOR APPOINTED MR ANDREW BERNARD THOMPSON
2015-09-08AP01DIRECTOR APPOINTED MR WILLIAM WALLACE DOBBIN
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN IDE
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NATHAN
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM WAKEFIELD HOUSE ASPECT PARK PIPERS WAY SWINDON SN3 1SA
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 350200
2015-05-18AR0103/05/15 FULL LIST
2015-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-02-09AD02SAIL ADDRESS CREATED
2014-12-16RES01ADOPT ARTICLES 01/12/2014
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOWERS
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCNAMARA
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KNIGHT
2014-11-10AP01DIRECTOR APPOINTED JULIAN IDE
2014-11-10AP01DIRECTOR APPOINTED PAUL JASON ROGER NATHAN
2014-10-13AP01DIRECTOR APPOINTED JAMES BOWERS
2014-09-16AP03SECRETARY APPOINTED DEAN LEONARD CLARKE
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUELS
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIN
2014-09-10AUDAUDITOR'S RESIGNATION
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 350200
2014-06-03AR0103/05/14 FULL LIST
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-19AP01DIRECTOR APPOINTED MR JAMES ANTHONY ANGUS SAMUELS
2013-07-16RES13CONFLICT OF INTEREST 02/07/2013
2013-07-16RES01ADOPT ARTICLES 02/07/2013
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM WAKEFIELD HOUSE ASPECT PARK PIPERS WAY SWINDON SN3 1SA
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 201 BISHOPSGATE LONDON EC2M 3AE
2013-06-13AR0103/05/13 FULL LIST
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY HENDERSON SECRETARIAL SERVICES LIMITED
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS POTACZEK
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14AP01DIRECTOR APPOINTED RICHARD MCNAMARA
2012-11-14RES13DIRS CONFLICT OF INTEREST 05/11/2012
2012-11-14RES01ADOPT ARTICLES 05/11/2012
2012-11-14AP01DIRECTOR APPOINTED MR SIMON HOWARD DAVIES
2012-11-14AP01DIRECTOR APPOINTED DANIEL JAMES KNIGHT
2012-11-14AP01DIRECTOR APPOINTED MR WILLIAM WALLACE DOBBIN
2012-11-14AP01DIRECTOR APPOINTED FRANCIS ALEXANDER EMIL POTACZEK
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORMICA
2012-11-14SH0105/11/12 STATEMENT OF CAPITAL GBP 350200
2012-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-14RES15CHANGE OF NAME 14/09/2012
2012-09-14CERTNMCOMPANY NAME CHANGED NEW STAR INVESTMENT FUNDS LIMITED CERTIFICATE ISSUED ON 14/09/12
2012-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-12SH20STATEMENT BY DIRECTORS
2012-09-12CAP-SSSOLVENCY STATEMENT DATED 11/09/12
2012-09-12SH1912/09/12 STATEMENT OF CAPITAL GBP 175000
2012-09-12RES06REDUCE ISSUED CAPITAL 11/09/2012
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY SKINNER
2012-05-09AR0103/05/12 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GREVILLE
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0103/05/11 FULL LIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN O'BRIEN
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0103/05/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY MARK HEWITT SKINNER / 04/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CAZIER / 04/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN O'BRIEN / 04/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL GREVILLE / 15/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BARNARD DARKINS / 11/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH JACOB / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOORMAN / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORMICA / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JILL GARROOD / 01/10/2009
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK
2009-08-26AUDAUDITOR'S RESIGNATION
2009-08-07AUDAUDITOR'S RESIGNATION
2009-06-24363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288aDIRECTOR APPOINTED DAVID JOSEPH JACOB
2009-05-13288aDIRECTOR APPOINTED NICHOLAS TOBY HISCOCK
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTRINSIC CIRILIUM INVESTMENT COMPANY 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 (99999 - Dormant Company) as INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTRINSIC CIRILIUM INVESTMENT COMPANY 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 INTRINSIC CIRILIUM INVESTMENT COMPANY 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 INTRINSIC CIRILIUM INVESTMENT COMPANY 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.