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

INTEGREON MANAGED SOLUTIONS LIMITED

6TH FLOOR, 44 MOORFIELDS, LONDON, EC2Y 9AL,
Company Registration Number
05510334
Private Limited Company
Active

Company Overview

About Integreon Managed Solutions Ltd
INTEGREON MANAGED SOLUTIONS LIMITED was founded on 2005-07-15 and has its registered office in London. The organisation's status is listed as "Active". Integreon Managed Solutions 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
INTEGREON MANAGED SOLUTIONS LIMITED
 
Legal Registered Office
6TH FLOOR
44 MOORFIELDS
LONDON
EC2Y 9AL
Other companies in BS1
 
Filing Information
Company Number 05510334
Company ID Number 05510334
Date formed 2005-07-15
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 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB881808689  
Last Datalog update: 2023-10-08 06:20:53
Primary Source:Companies House
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 INTEGREON MANAGED SOLUTIONS LIMITED
The following companies were found which have the same name as INTEGREON MANAGED SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Integreon Managed Solutions (Canada) Inc. 199 Bay Street, Suite 5300 Commerce Court West Toronto Ontario M5L 1B9 Dissolved Company formed on the 2010-02-05
INTEGREON MANAGED SOLUTIONS, INC. 80 STATE STREET New York ALBANY NY 122072543 Active Company formed on the 1998-11-09
INTEGREON MANAGED SOLUTIONS (INDIA) PRIVATE LIMITED 402 Building No. 4 Infinity Park Gen. A. K. Vaidya Marg Malad (E) Mumbai Maharashtra 400097 ACTIVE Company formed on the 2000-09-06
Integreon Managed Solutions (Hong Kong) Limited Active Company formed on the 2009-08-10
INTEGREON MANAGED SOLUTIONS, INC. 3247 47TH ST S FARGO ND 58104 Active Company formed on the 2015-02-12
INTEGREON MANAGED SOLUTIONS INC Georgia Unknown
INTEGREON MANAGED SOLUTIONS INCORPORATED California Unknown
INTEGREON MANAGED SOLUTIONS INC Georgia Unknown

Company Officers of INTEGREON MANAGED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
7SIDE SECRETARIAL LIMITED
Company Secretary 2010-06-30
MARNI GOODMAN HELFAND
Company Secretary 2018-01-08
RISHIPRABH JHA
Company Secretary 2016-09-08
RISHIPRABH JHA
Company Secretary 2016-12-01
RISHIPRABH JHA
Director 2016-12-01
ROBERT DEAN ROWE
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTI LEE ANGUS
Company Secretary 2016-12-01 2017-12-01
ROBERT NEIL GOGEL
Director 2011-07-18 2017-03-22
MICHAEL ALLEN ZUERCHER
Company Secretary 2011-11-15 2016-12-01
MICHAEL ALLEN ZUERCHER
Director 2011-11-15 2016-12-01
SEAN ERNAN FAY
Company Secretary 2014-08-26 2016-09-01
SEAN ERNAN FAY
Director 2014-08-26 2016-09-01
KENNETH BANTHIN STELZER
Company Secretary 2011-11-15 2014-08-26
RICHARD LEROY LITTLE
Company Secretary 2009-03-10 2011-11-15
RICHARD LEROY LITTLE
Director 2009-03-10 2011-11-15
KENNETH BANTHIN STELZER
Director 2011-11-15 2011-11-15
LIAM JERRY MICHAEL BROWN
Director 2005-07-15 2011-07-18
CHRISTOPHER ALLEN BULL
Director 2009-10-16 2011-04-21
PREETI MEHTA
Company Secretary 2007-10-01 2009-03-10
PREETI MEHTA
Director 2007-10-01 2009-03-10
HEMLATA SUKHRAMANI
Director 2005-07-15 2008-02-15
PRASHANT CHAWLA
Company Secretary 2005-07-17 2007-09-28
PRASHANT CHAWLA
Director 2005-07-15 2007-09-28
CHALFEN SECRETARIES LIMITED
Company Secretary 2005-07-15 2005-07-15
CHALFEN NOMINEES LIMITED
Director 2005-07-15 2005-07-15
HEMLATA PRICE
Director 2005-07-15 2005-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
7SIDE SECRETARIAL LIMITED BANKING COMPETITION REMEDIES LIMITED Company Secretary 2018-08-22 CURRENT 2017-10-06 Liquidation
7SIDE SECRETARIAL LIMITED CHRISTCHURCH COURT TENANT LIMITED Company Secretary 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED NAKED HUB UK LIMITED Company Secretary 2018-06-01 CURRENT 2018-01-23 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TELEFÓNICA TECH OCEAN LIMITED Company Secretary 2018-05-14 CURRENT 2018-03-09 Active
7SIDE SECRETARIAL LIMITED OMIO TRAVEL (UK) LTD Company Secretary 2018-05-07 CURRENT 2018-05-07 Active
7SIDE SECRETARIAL LIMITED THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 1 WATERHOUSE SQUARE TENANT LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
7SIDE SECRETARIAL LIMITED POWERED BY WE UK LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED LT BUILD LIMITED Company Secretary 2018-04-13 CURRENT 2015-04-21 Active
7SIDE SECRETARIAL LIMITED HONEY SCIENCE UK LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED FLATIRON SCHOOL UK LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
7SIDE SECRETARIAL LIMITED DATACOM UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Liquidation
7SIDE SECRETARIAL LIMITED 1 POULTRY TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED 38 CHANCERY LANE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED PREMIER PLACE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED THE HEWITT SHOREDITCH TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED PUDDLE DOCK TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 90 YORK WAY TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 184 SHEPHERDS BUSH ROAD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 131 FINSBURY PAVEMENT TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 5 MERCHANT SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED SHOREDITCH THE BARD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 1 ST PETER'S SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 120 MOORGATE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED LORD ABBETT (UK) LTD. Company Secretary 2017-06-06 CURRENT 2017-06-06 Active
7SIDE SECRETARIAL LIMITED HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED Company Secretary 2017-04-03 CURRENT 1979-06-04 Active
7SIDE SECRETARIAL LIMITED TECHIMP GROUP LIMITED Company Secretary 2017-03-30 CURRENT 2014-08-28 Liquidation
7SIDE SECRETARIAL LIMITED CORCEPT THERAPEUTICS UK LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
7SIDE SECRETARIAL LIMITED T.EN UK HOLDINGS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
7SIDE SECRETARIAL LIMITED HANCOCK BRITISH HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
7SIDE SECRETARIAL LIMITED WAN MEDIA LTD Company Secretary 2016-08-24 CURRENT 2010-09-13 Active
7SIDE SECRETARIAL LIMITED ALIGN COMMERCE LTD Company Secretary 2016-08-22 CURRENT 2014-10-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED SURF AIR EUROPE LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Liquidation
7SIDE SECRETARIAL LIMITED 1 ST KATHARINE'S WAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 5 CANADA SQUARE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 10 BACK HILL TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 71-91 ALDWYCH HOUSE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 2 SOUTHBANK TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 207 OLD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 12 HAMMERSMITH GROVE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 65-70 WHITE LION STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 KINGSWAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED INTERNATIONAL QUARTER BUILDING TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 SHAFTESBURY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED STAMFORD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 51 EASTCHEAP TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED RADIUS INTERNATIONAL LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
7SIDE SECRETARIAL LIMITED ABENGOA SOLAR INVESTMENTS 2 LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-11-07
7SIDE SECRETARIAL LIMITED WW SEA CONTAINERS LIMITED Company Secretary 2015-08-18 CURRENT 2014-02-05 Active
7SIDE SECRETARIAL LIMITED ABENGOA AFRICA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-13 Active
7SIDE SECRETARIAL LIMITED FPI (UK) 1 LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
7SIDE SECRETARIAL LIMITED BE WILD LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED ALBERT UK HOLDINGS 1 LIMITED Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA UK HOLDING LIMITED Company Secretary 2014-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED PARADIGM PRECISION BURNLEY LTD Company Secretary 2014-06-11 CURRENT 2004-05-26 Active
7SIDE SECRETARIAL LIMITED SWICK DRILLING EUROPE LIMITED Company Secretary 2014-03-17 CURRENT 2012-11-07 Active
7SIDE SECRETARIAL LIMITED DEMETER INVESTMENTS LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-02-28
7SIDE SECRETARIAL LIMITED GIA INSTRUMENTS UK LIMITED Company Secretary 2013-11-26 CURRENT 2003-07-22 Dissolved 2017-01-24
7SIDE SECRETARIAL LIMITED GIA ENGLAND Company Secretary 2013-11-26 CURRENT 2002-10-17 Active
7SIDE SECRETARIAL LIMITED ATHENA COSMETICS LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY LTD Company Secretary 2013-08-22 CURRENT 2013-08-22 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY HOLDINGS LTD Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 5 LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED BAKER & BAKER GROUP LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 2 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 1 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 3 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 4 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MACKENZIE HALL LIMITED Company Secretary 2013-03-19 CURRENT 2003-09-12 Dissolved 2017-09-23
7SIDE SECRETARIAL LIMITED MACKENZIE HALL DEBT PURCHASE LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED MACKENZIE HALL HOLDINGS LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-10-12
7SIDE SECRETARIAL LIMITED PORTFOLIO RECOVERY ASSOCIATES U.K. LTD Company Secretary 2013-03-19 CURRENT 2012-06-08 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA SERVICING LTD Company Secretary 2013-03-19 CURRENT 1982-02-19 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA U.K. HOLDING PTY LTD Company Secretary 2013-03-19 CURRENT 2011-12-22 Dissolved 2017-11-01
7SIDE SECRETARIAL LIMITED PRA U.K. MANAGEMENT SERVICES LTD Company Secretary 2013-03-19 CURRENT 2012-10-24 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED LOTUS LAB LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED CEP WIND 1 LIMITED Company Secretary 2012-08-09 CURRENT 2011-01-18 Active
7SIDE SECRETARIAL LIMITED STREAMIX DIGITAL LTD Company Secretary 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA PERFORMANCE CHEMICALS LIMITED Company Secretary 2012-03-18 CURRENT 1999-03-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TODMORDEN MOOR WIND FARM LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED CEP WIND 3 LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED A123 SYSTEMS U.K. LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED INTEGREON BUSINESS SERVICES UK LIMITED Company Secretary 2011-04-01 CURRENT 1997-06-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED GRUIG WIND FARM LIMITED Company Secretary 2011-02-23 CURRENT 2006-10-19 Active
7SIDE SECRETARIAL LIMITED TPHM ADMINISTRATION LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Liquidation
RISHIPRABH JHA INTEGREON BUSINESS SERVICES UK LIMITED Director 2016-12-01 CURRENT 1997-06-11 Active - Proposal to Strike off
ROBERT DEAN ROWE INTEGREON BUSINESS SERVICES UK LIMITED Director 2017-03-22 CURRENT 1997-06-11 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
2024-01-09Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2024-01-07Register inspection address changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-05-31Termination of appointment of Dye & Durham Secretarial Limited on 2023-05-31
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2022-12-29Termination of appointment of a director
2022-12-28DIRECTOR APPOINTED SUBROTO MUKERJI
2022-12-28APPOINTMENT TERMINATED, DIRECTOR ROHAN RAI
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM City Place House 55 Basinghall Street 9th Floor London EC2V 5DU United Kingdom
2022-07-20REGISTERED OFFICE CHANGED ON 20/07/22 FROM , City Place House 55 Basinghall Street 9th Floor, London, EC2V 5DU, United Kingdom
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR ROHAN RAI
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEAN ROWE
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055103340002
2020-10-08PSC08Notification of a person with significant control statement
2020-10-08PSC09Withdrawal of a person with significant control statement on 2020-10-08
2020-10-08PSC07CESSATION OF ROBERT DEAN ROWE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07PSC07CESSATION OF TUSHAR CHANDULAL GANDHI AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055103340002
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055103340001
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-05PSC04Change of details for Robert Dean Rowe as a person with significant control on 2020-06-04
2020-06-04CH01Director's details changed for Tushar Chandulal Gandhi on 2020-06-04
2020-06-04PSC04Change of details for Rahul Malhotra as a person with significant control on 2020-06-04
2020-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ALLEN ZUERCHER on 2020-06-04
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ England
2020-03-09REGISTERED OFFICE CHANGED ON 09/03/20 FROM , 4th Floor Tower Wharf, Cheese Lane, Bristol, BS2 0JJ, England
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHUL MALHOTRA
2019-07-09PSC09Withdrawal of a person with significant control statement on 2019-07-09
2019-06-20TM02Termination of appointment of Rishiprabh Jha on 2019-03-01
2019-06-20AP03Appointment of Michael Allen Zuercher as company secretary on 2018-10-05
2019-06-18TM02Termination of appointment of Marni Goodman Helfand on 2018-10-31
2019-05-08CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RISHIPRABH JHA
2019-03-05AP01DIRECTOR APPOINTED RAHUL MALHOTRA
2018-10-05AP01DIRECTOR APPOINTED TUSHAR CHANDULAL GANDHI
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29AP03Appointment of Marni Goodman Helfand as company secretary on 2018-01-08
2018-06-29TM02Termination of appointment of Kristi Lee Angus on 2017-12-01
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055103340001
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 92 Redcliff Street Bristol BS1 6LU
2018-04-03REGISTERED OFFICE CHANGED ON 03/04/18 FROM , 92 Redcliff Street, Bristol, BS1 6LU
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-08-09SH0110/07/15 STATEMENT OF CAPITAL GBP 3.00
2017-08-07PSC08Notification of a person with significant control statement
2017-05-03AP01DIRECTOR APPOINTED MR ROBERT DEAN ROWE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOGEL
2016-12-07AP03SECRETARY APPOINTED RISHIPRABH JHA
2016-12-06AP03SECRETARY APPOINTED KRISTI LEE ANGUS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZUERCHER
2016-12-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ZUERCHER
2016-12-06AP01DIRECTOR APPOINTED RISHIPRABH JHA
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-22RP04SH01SECOND FILED SH01 - 14/10/16 STATEMENT OF CAPITAL GBP 4.00
2016-11-22ANNOTATIONClarification
2016-11-07SH0114/09/16 STATEMENT OF CAPITAL GBP 4
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26AP03SECRETARY APPOINTED MR RISHIPRABH JHA
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FAY
2016-09-26TM02APPOINTMENT TERMINATED, SECRETARY SEAN FAY
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0127/06/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06SH0110/07/15 STATEMENT OF CAPITAL GBP 3
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15AR0115/07/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09AP03SECRETARY APPOINTED SEAN ERNAN FAY
2014-09-09AP01DIRECTOR APPOINTED MR SEAN ERNAN FAY
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY KENNETH STELZER
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0115/07/14 FULL LIST
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN ZUERCHER / 16/06/2014
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN ZUERCHER / 16/06/2014
2014-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALLEN ZUERCHER / 16/06/2014
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0115/07/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0115/07/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-14AP03SECRETARY APPOINTED KENNETH BANTHIN STELZER
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STELZER
2011-11-28AP01DIRECTOR APPOINTED KENNETH BANTHIN STELZER
2011-11-25AP01DIRECTOR APPOINTED MICHAEL ALLEN ZUERCHER
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LITTLE
2011-11-25AP03SECRETARY APPOINTED MICHAEL ALLEN ZUERCHER
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE
2011-08-12AR0115/07/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MR. ROBERT NEIL GOGEL
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LIAM BROWN
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM WILLIAM CANYNGE HOUSE 92 REDCLIFF STREET BRISTOL BS1 6LU UNITED KINGDOM
2010-08-19REGISTERED OFFICE CHANGED ON 19/08/10 FROM , William Canynge House 92 Redcliff Street, Bristol, BS1 6LU, United Kingdom
2010-08-17AR0115/07/10 FULL LIST
2010-07-26AP04CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM MWB BUSINESS EXCHANGE 60 CANNON STREET LONDON EC4N 6NP
2010-01-18REGISTERED OFFICE CHANGED ON 18/01/10 FROM , Mwb Business Exchange 60 Cannon Street, London, EC4N 6NP
2009-11-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-13AP01DIRECTOR APPOINTED CHRISTOPHER ALLEN BULL
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE LONDON WC1H 9LG
2009-10-29REGISTERED OFFICE CHANGED ON 29/10/09 FROM , C/O Rayner Essex, Tavistock House South,, Tavistock Square, London, WC1H 9LG
2009-07-31363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LITTLE / 10/03/2009
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PREETI MEHTA
2009-04-17288aDIRECTOR AND SECRETARY APPOINTED RICHARD LITTLE
2009-04-05MEM/ARTSARTICLES OF ASSOCIATION
2009-04-05RES01ALTER ARTICLES 10/03/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30225CURRSHO FROM 30/03/2009 TO 31/12/2008
2008-07-29363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR HEMLATA SUKHRAMANI
2008-03-07363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-03288bSECRETARY RESIGNED
2007-11-21288bDIRECTOR RESIGNED
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY
2005-10-11Registered office changed on 11/10/05 from:\2ND floor, 93A rivington street, london, EC2A 3AY
2005-08-11288aNEW SECRETARY APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-08-08225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/03/06
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTEGREON MANAGED SOLUTIONS 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 INTEGREON MANAGED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INTEGREON MANAGED SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 INTEGREON MANAGED SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of INTEGREON MANAGED SOLUTIONS LIMITED registering or being granted any patents
Domain Names

INTEGREON MANAGED SOLUTIONS LIMITED owns 1 domain names.

integreon.co.uk  

Trademarks
We have not found any records of INTEGREON MANAGED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGREON MANAGED SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as INTEGREON MANAGED SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTEGREON MANAGED SOLUTIONS 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 INTEGREON MANAGED SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185234991Optical media, recorded, for reproducing phenomena (excl. discs for laser reading systems, those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37)

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 INTEGREON MANAGED SOLUTIONS 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 INTEGREON MANAGED SOLUTIONS 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.
    Other companies at postcode EC2Y 9AL