Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED
Company Information for

GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
04158432
Private Limited Company
Liquidation

Company Overview

About Garban-intercapital Us Investments (no 1) Ltd
GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED was founded on 2001-02-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Garban-intercapital Us Investments (no 1) Limited is a Private Limited Company registered in ENGLAND 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
GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in EC2M
 
Filing Information
Company Number 04158432
Company ID Number 04158432
Date formed 2001-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 28/12/2022
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:41:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) 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 GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES ASHLEY
Director 2018-03-05
DAVID ANTHONY CASTERTON
Director 2016-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD STUART MCCLUMPHA
Director 2016-09-01 2018-03-02
TIFFANY FERN BRILL
Company Secretary 2017-04-06 2017-07-21
VIRGINIA DUNCAN
Company Secretary 2016-09-01 2017-04-06
NICHOLAS JAMES DARGAN
Director 2016-09-01 2016-12-30
TERI-ANNE CAVANAGH
Company Secretary 2011-10-05 2016-09-01
DEBORAH ANNE ABREHART
Director 2006-01-09 2016-09-01
DAVID CHARLES IRELAND
Director 2011-10-05 2016-09-01
STEPHEN GERARD CAPLEN
Director 2012-11-15 2015-01-26
LORRAINE EMMA BARCLAY
Director 2011-10-05 2012-11-15
DEBORAH ANNE ABREHART
Company Secretary 2006-06-02 2011-10-05
SAMANTHA ANNE WREN
Director 2010-11-17 2011-10-05
IAIN WILLIAM TORRENS
Director 2008-07-24 2010-11-17
TIMOTHY CHARLES KIDD
Director 2001-08-01 2008-07-24
JOHN MARK YALLOP
Director 2005-07-13 2007-01-23
KATHRYN DICKINSON
Company Secretary 2004-01-05 2006-06-02
JAMES NEILSON PETTIGREW
Director 2001-08-01 2006-06-02
HELEN FRANCES BROOMFIELD
Director 2003-08-01 2006-01-09
DAVID GELBER
Director 2001-02-12 2005-07-13
HELEN FRANCES BROOMFIELD
Company Secretary 2001-02-12 2004-01-05
EDWARD CHARLES PANK
Director 2001-02-12 2003-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-12 2001-02-12
INSTANT COMPANIES LIMITED
Nominated Director 2001-02-12 2001-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES ASHLEY EXCO INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 1976-10-05 Liquidation
PAUL JAMES ASHLEY EXCO NOMINEES LIMITED Director 2018-03-05 CURRENT 1986-08-11 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2018-03-05 CURRENT 2004-06-24 Active
PAUL JAMES ASHLEY ALTEX-ATS LTD Director 2018-03-05 CURRENT 2005-03-10 Liquidation
PAUL JAMES ASHLEY CLEVERPRIDE LIMITED Director 2018-03-05 CURRENT 2006-05-15 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING INVESTMENTS Director 2018-03-05 CURRENT 2014-06-12 Liquidation
PAUL JAMES ASHLEY ICAP INFORMATION SERVICES LIMITED Director 2018-03-05 CURRENT 2014-08-14 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING FINANCE LIMITED Director 2018-03-05 CURRENT 2016-09-16 Active
PAUL JAMES ASHLEY GARBAN GROUP HOLDINGS LIMITED Director 2018-03-05 CURRENT 1998-07-21 Active
PAUL JAMES ASHLEY ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2018-03-05 CURRENT 2004-07-08 Active
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.2 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.1 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS LIMITED Director 2018-03-05 CURRENT 2008-09-10 Active
PAUL JAMES ASHLEY ICAP HOLDINGS (EMEA) LIMITED Director 2018-03-05 CURRENT 2008-09-10 Liquidation
PAUL JAMES ASHLEY GARBAN INTERNATIONAL Director 2018-03-05 CURRENT 1985-03-14 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL (2001) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY ICAP AMERICA INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2003-02-18 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (UK) LIMITED Director 2018-03-05 CURRENT 2008-02-15 Active
PAUL JAMES ASHLEY COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
PAUL JAMES ASHLEY COEX PARTNERS LIMITED Director 2017-11-30 CURRENT 2014-11-07 Liquidation
PAUL JAMES ASHLEY LIQUIDITYCHAIN LIMITED Director 2017-02-01 CURRENT 2016-07-08 Liquidation
PAUL JAMES ASHLEY M.W. MARSHALL (U.K.) LIMITED Director 2016-06-30 CURRENT 1926-05-04 Active - Proposal to Strike off
PAUL JAMES ASHLEY PREBON LIMITED Director 2016-05-06 CURRENT 1992-03-23 Active
PAUL JAMES ASHLEY TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2016-05-06 CURRENT 1993-02-09 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (OIL) LIMITED Director 2016-05-06 CURRENT 2006-03-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1973-09-19 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2016-05-06 CURRENT 1981-08-18 Active
PAUL JAMES ASHLEY TULLETT LIBERTY (POWER) LIMITED Director 2016-05-06 CURRENT 1988-01-20 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1982-03-29 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON ADMINISTRATION LIMITED Director 2016-05-06 CURRENT 1969-02-14 Liquidation
PAUL JAMES ASHLEY SWARDGREEN LIMITED Director 2016-05-06 CURRENT 1982-06-15 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1984-07-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (UK) LIMITED Director 2016-05-06 CURRENT 1985-04-26 Liquidation
PAUL JAMES ASHLEY TPSYNREX LTD Director 2015-12-16 CURRENT 2014-03-24 Active
PAUL JAMES ASHLEY P.V.M. OIL ASSOCIATES LIMITED Director 2014-11-26 CURRENT 1979-11-28 Active
PAUL JAMES ASHLEY P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
PAUL JAMES ASHLEY P V M OIL CONSULTANTS LTD Director 2014-11-26 CURRENT 1995-11-21 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (EQUITIES) LIMITED Director 2014-10-01 CURRENT 1990-08-22 Active
PAUL JAMES ASHLEY TP ICAP BROKING LIMITED Director 2014-10-01 CURRENT 1991-12-12 Active
PAUL JAMES ASHLEY TP ICAP E&C LIMITED Director 2014-10-01 CURRENT 1969-11-19 Active
DAVID ANTHONY CASTERTON EXCO INTERNATIONAL LIMITED Director 2016-12-30 CURRENT 1976-10-05 Liquidation
DAVID ANTHONY CASTERTON EXCO NOMINEES LIMITED Director 2016-12-30 CURRENT 1986-08-11 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2016-12-30 CURRENT 2001-02-09 Liquidation
DAVID ANTHONY CASTERTON TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2016-12-30 CURRENT 2004-06-24 Active
DAVID ANTHONY CASTERTON ALTEX-ATS LTD Director 2016-12-30 CURRENT 2005-03-10 Liquidation
DAVID ANTHONY CASTERTON CLEVERPRIDE LIMITED Director 2016-12-30 CURRENT 2006-05-15 Active
DAVID ANTHONY CASTERTON ICAP GLOBAL BROKING INVESTMENTS Director 2016-12-30 CURRENT 2014-06-12 Liquidation
DAVID ANTHONY CASTERTON ICAP INFORMATION SERVICES LIMITED Director 2016-12-30 CURRENT 2014-08-14 Active
DAVID ANTHONY CASTERTON ICAP GLOBAL BROKING FINANCE LIMITED Director 2016-12-30 CURRENT 2016-09-16 Active
DAVID ANTHONY CASTERTON ICAP US HOLDINGS NO 1 LIMITED Director 2016-12-30 CURRENT 2006-06-01 Active
DAVID ANTHONY CASTERTON GARBAN GROUP HOLDINGS LIMITED Director 2016-12-30 CURRENT 1998-07-21 Active
DAVID ANTHONY CASTERTON ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2016-12-30 CURRENT 2004-07-08 Active
DAVID ANTHONY CASTERTON ICAP UK INVESTMENTS NO.2 Director 2016-12-30 CURRENT 2006-07-26 Liquidation
DAVID ANTHONY CASTERTON ICAP UK INVESTMENTS NO.1 Director 2016-12-30 CURRENT 2006-07-26 Liquidation
DAVID ANTHONY CASTERTON ICAP HOLDINGS LIMITED Director 2016-12-30 CURRENT 2008-09-10 Active
DAVID ANTHONY CASTERTON ICAP HOLDINGS (EMEA) LIMITED Director 2016-12-30 CURRENT 2008-09-10 Liquidation
DAVID ANTHONY CASTERTON ICAP US HOLDINGS NO 2 LIMITED Director 2016-12-30 CURRENT 2006-06-01 Active
DAVID ANTHONY CASTERTON EXCO OVERSEAS LIMITED Director 2016-12-30 CURRENT 1975-07-24 Liquidation
DAVID ANTHONY CASTERTON GARBAN INTERNATIONAL Director 2016-12-30 CURRENT 1985-03-14 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL (2001) LIMITED Director 2016-12-30 CURRENT 2001-02-09 Liquidation
DAVID ANTHONY CASTERTON ICAP AMERICA INVESTMENTS LIMITED Director 2016-12-30 CURRENT 2003-02-18 Liquidation
DAVID ANTHONY CASTERTON TP ICAP ASIA PACIFIC HOLDINGS LIMITED Director 2016-03-10 CURRENT 2014-06-11 Active
DAVID ANTHONY CASTERTON TP ICAP MARKETS LIMITED Director 2008-06-18 CURRENT 1951-10-27 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
2023-09-15Final Gazette dissolved via compulsory strike-off
2023-06-15Voluntary liquidation. Notice of members return of final meeting
2023-05-01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN RYAN
2022-12-29Appointment of a voluntary liquidator
2022-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-29Voluntary liquidation declaration of solvency
2022-12-29LIQ01Voluntary liquidation declaration of solvency
2022-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-16
2022-12-29600Appointment of a voluntary liquidator
2022-09-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-18AP01DIRECTOR APPOINTED MR MARTIN JOHN RYAN
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID EAMES
2022-04-12AP01DIRECTOR APPOINTED ANDREW DAVID EAMES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-28AP01DIRECTOR APPOINTED MR ANDREW REN-YIING CHEN
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ASHLEY
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-03PSC05Change of details for Garban-Intercapital Us Investments (Holdings) Limited as a person with significant control on 2018-12-31
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
2018-12-10AP01DIRECTOR APPOINTED MR RICHARD CORDESCHI
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CASTERTON
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09AP01DIRECTOR APPOINTED PAUL JAMES ASHLEY
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STUART MCCLUMPHA
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-01-09SH20Statement by Directors
2018-01-09CAP-SSSolvency Statement dated 20/12/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-09SH19Statement of capital on 2018-01-09 GBP 1
2018-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 20/12/2017
2018-01-09RES13CANCEL SHARE PREM A/C 20/12/2017
2018-01-09RES14Resolutions passed:
  • Capitalise £13267170 20/12/2017
  • Resolution of allotment of securities
2018-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-22SH0120/12/17 STATEMENT OF CAPITAL GBP 2
2017-10-20AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-26TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-04-07AP03Appointment of Mrs Tiffany Fern Brill as company secretary on 2017-04-06
2017-04-06TM02Termination of appointment of Virginia Duncan on 2017-04-06
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-16AUDAUDITOR'S RESIGNATION
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 2 Broadgate London EC2M 7UR
2016-12-30AP01DIRECTOR APPOINTED MR DAVID CASTERTON
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES DARGAN
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-05AP01DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA
2016-09-05AP01DIRECTOR APPOINTED NICHOLAS JAMES DARGAN
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ABREHART
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND
2016-09-05AP03SECRETARY APPOINTED MISS VIRGINIA DUNCAN
2016-09-05TM02APPOINTMENT TERMINATED, SECRETARY TERI-ANNE CAVANAGH
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-12AR0112/02/16 FULL LIST
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0112/02/15 FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05SH1905/08/14 STATEMENT OF CAPITAL GBP 1.00
2014-08-05OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-08-05CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2014-02-28AR0112/02/14 FULL LIST
2013-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-14AR0112/02/13 FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY
2012-11-23AP01DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN
2012-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-21AR0112/02/12 FULL LIST
2012-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-25RES01ADOPT ARTICLES 13/01/2012
2012-01-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-17AP01DIRECTOR APPOINTED MR DAVID CHARLES IRELAND
2011-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN
2011-10-15TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART
2011-10-15AP03SECRETARY APPOINTED MRS TERI-ANNE CAVANAGH
2011-10-15AP01DIRECTOR APPOINTED MRS LORRAINE BARCLAY
2011-02-14AR0112/02/11 FULL LIST
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS
2010-11-23AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2010-02-22AR0112/02/10 FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM TORRENS / 12/10/2009
2009-03-12363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12288aDIRECTOR APPOINTED MR IAIN WILLIAMS TORRENS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY KIDD
2008-03-19363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-18SASHARES AGREEMENT OTC
2008-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-1888(2)RAD 20/12/07--------- £ SI 1000@1=1000 £ IC 168663212/168664212
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-10363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20RES04£ NC 100000000/200000000 15
2007-02-20123NC INC ALREADY ADJUSTED 15/12/06
2007-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-2088(2)RAD 15/12/06--------- £ SI 82645000@1=82645000 £ IC 86018212/168663212
2007-02-18288bDIRECTOR RESIGNED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07288aNEW SECRETARY APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bSECRETARY RESIGNED
2006-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-01363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-25288bDIRECTOR RESIGNED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-02-28363aRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR
2004-03-02363aRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20288bSECRETARY RESIGNED
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 GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) 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 GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED

Intangible Assets
Patents
We have not found any records of GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED
Trademarks
We have not found any records of GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) 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 GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) 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 GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) 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 GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) 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.