Company Information for INTEGRITY CAPITAL LIMITED
27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
|
Company Registration Number
09870496
Private Limited Company
Active |
Company Name | |
---|---|
INTEGRITY CAPITAL LIMITED | |
Legal Registered Office | |
27 OLD GLOUCESTER STREET LONDON WC1N 3AX | |
Company Number | 09870496 | |
---|---|---|
Company ID Number | 09870496 | |
Date formed | 2015-11-12 | |
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 | ||
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 20:03:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTEGRITY CAPITAL LTD | 4 SYDENHAM AVENUE LONDON ENGLAND SE26 6UH | Dissolved | Company formed on the 2009-07-20 | |
INTEGRITY CAPITAL MARCOM LIMITED | 5 COSWAY HOUSE EMMOTT CLOSE HAMPSTEAD GARDEN SUBURB LONDON NW11 6PZ | Active - Proposal to Strike off | Company formed on the 2013-04-30 | |
INTEGRITY CAPITAL MARKETS LIMITED | CAMDEN LOCK SOUTH DOCK ROAD DUBLIN 4 | Dissolved | Company formed on the 1999-06-04 | |
INTEGRITY CAPITAL GROUP LTD. | 205 FOREST AVE Nassau LYNBROOK NY 11563 | Active | Company formed on the 2002-09-26 | |
INTEGRITY CAPITAL HOLDING LLC | 8738 20TH AVENUE Kings BROOKLYN NY 11214 | Active | Company formed on the 2014-06-11 | |
INTEGRITY CAPITAL SOLUTIONS INC. | 115 MAPLE AVENUE SUFFOLK NORTHPORT NEW YORK 11768 | Active | Company formed on the 2010-10-25 | |
INTEGRITY CAPITAL MANAGEMENT, LLC | C/O COMPLETE FINANCIAL OPS, INC. 10901 W. TOLLER DR. #206 Littleton CO 80127 | Voluntarily Dissolved | Company formed on the 2000-02-18 | |
Integrity Capital Income Fund, Inc. | 13540 Meadowgrass Drive Suite 100 Colorado Springs CO 80921 | Good Standing | Company formed on the 2013-12-10 | |
Integrity Capital Holdings, Inc. | 13540 Meadowgrass Dr Ste 100 Colorado Springs CO 80921 | Good Standing | Company formed on the 2002-11-21 | |
Integrity Capital Advisors LLC | 13540 Meadowgrass Dr Colorado Springs CO 80921 | Delinquent | Company formed on the 2011-09-28 | |
Integrity Capital Ventures LLC | 3578-E Hartsel Dr #148 Colorado Springs CO 80920 | Voluntarily Dissolved | Company formed on the 2011-06-14 | |
INTEGRITY CAPITAL CONSULTING LLC | 59999 CHEYENNE RD #1 BEND OR 97702 | Active | Company formed on the 2014-08-12 | |
INTEGRITY CAPITAL MANAGEMENT, INC. | 4065 173RD PL SE BELLEVUE WA 98008 | Dissolved | Company formed on the 1994-11-30 | |
INTEGRITY CAPITAL, INC. | 185 RUSSET AVE LYNDEN WA 98264 | Dissolved | Company formed on the 1999-02-19 | |
INTEGRITY CAPITAL CONSULTANTS CORPORATION | 231 WEST ST LEAVENWORTH WA 988261044 | Dissolved | Company formed on the 2001-09-21 | |
INTEGRITY CAPITAL HOLDINGS, LLC | 2280 GRASS VALLEY HWY STE 153 AUBURN CA 95603 | CANCELED | Company formed on the 2007-11-02 | |
INTEGRITY CAPITAL FUNDING, LLC | 14 Rd 2 N Deaver WY 82421 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-04-01 | |
INTEGRITY CAPITAL GROUP | 5838 Edison Pl Ste 201 Carlsbad CA 92008 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-09-02 | |
Integrity Capital Investments, LLc | 12743 E Asbury Cir#204 Aurora CO 80014 | Delinquent | Company formed on the 2010-03-03 | |
INTEGRITY CAPITAL ADVISORY LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | ACTIVE | Company formed on the 2009-12-28 |
Officer | Role | Date Appointed |
---|---|---|
ELEMENTAL COMPANY SECRETARY LIMITED |
||
GEORGE AASE |
||
BRIAN KEITH AZZOPARDI |
||
ANDREW JOHN CUMMING |
||
JEREMY NIGEL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM COSTELLO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHACRE LIMITED | Company Secretary | 2018-05-24 | CURRENT | 1997-09-25 | Active | |
TUFAIL CHEMICALS EUROPE LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
INFORM LEGAL LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Dissolved 2018-07-24 | |
KLP ENGINEERING LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2017-03-22 | Active | |
AVIATOR MAN LIMITED | Company Secretary | 2018-02-16 | CURRENT | 2015-02-04 | Liquidation | |
JAY LUXURY AUTO LIMITED | Company Secretary | 2018-01-18 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
RUBIA LDN LTD | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
WHYTE INTERNATIONAL LIMITED | Company Secretary | 2017-11-27 | CURRENT | 1998-03-09 | Active | |
CMZR REAL ESTATE INVESTMENTS LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
220719 LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2017-10-24 | Active - Proposal to Strike off | |
INVICTUS GLOBAL PROPERTIES PLC | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
INTEGRITY CAPITAL ADVISORS LIMITED | Company Secretary | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
TAPTAB LIMITED | Company Secretary | 2017-05-09 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
ERGON MEDICAL LTD | Company Secretary | 2017-04-28 | CURRENT | 2011-02-02 | Active | |
VERISTAT INTERNATIONAL LIMITED | Company Secretary | 2017-04-14 | CURRENT | 2016-03-22 | Active | |
TRUSTQUAY MANAGEMENT SERVICES LIMITED | Company Secretary | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
IFAST GLOBAL BANK LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2003-06-13 | Active | |
RENTBIDDR LTD | Company Secretary | 2017-03-29 | CURRENT | 2017-03-29 | Active - Proposal to Strike off | |
SMC INDUSTRIAL (UK) CO LTD | Company Secretary | 2017-03-27 | CURRENT | 2017-03-27 | Active - Proposal to Strike off | |
FAST FINANCE 24 HOLDING P.L.C. | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
NAVIS PROPERTIES LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
RED GOOSE STUDIO LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2016-10-27 | Active | |
DODONI UK LTD | Company Secretary | 2016-12-17 | CURRENT | 2016-12-17 | Active | |
MINISTRY OF CODING LIMITED | Company Secretary | 2016-12-12 | CURRENT | 2016-12-12 | Active - Proposal to Strike off | |
ISOCOL INTERNATIONAL LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
TEASPEC (UK) PRIVATE LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2016-10-12 | Active - Proposal to Strike off | |
SYNTAX EUROPE LIMITED | Company Secretary | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
FABRIX LONDON LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
IXG CONSULTING LIMITED | Company Secretary | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
WTA GLOBAL LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
20/22 BREAKSPEARS ROAD LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2003-08-28 | Active | |
ALT SOLUTIONS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1997-05-30 | Active - Proposal to Strike off | |
ISOCOL PLC | Company Secretary | 2015-10-14 | CURRENT | 2015-03-24 | Dissolved 2017-09-19 | |
TORM PLC | Company Secretary | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
CONCORD RESOURCES LIMITED | Company Secretary | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
EDGECONNEX U.K. LTD | Company Secretary | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
SIBERIAN PRODUCTIONS LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2008-09-09 | Dissolved 2017-02-21 | |
EXCLUSIVE (MAJESTIC) VACATION LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2010-03-03 | Active | |
MAJESTIC FILMS AND TELEVISION | Company Secretary | 2015-08-14 | CURRENT | 1992-03-03 | Active | |
NEWCOMM | Company Secretary | 2015-08-14 | CURRENT | 1991-02-18 | Active | |
MAJESTIC FILMS | Company Secretary | 2015-08-14 | CURRENT | 1987-11-30 | Active | |
EXCLUSIVE (MAJESTIC) INTERNATIONAL | Company Secretary | 2015-08-14 | CURRENT | 1995-08-08 | Active | |
FAST TRACK FILMS LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2010-01-27 | Active - Proposal to Strike off | |
EXCLUSIVE MEDIA (MAJESTIC) HOLDINGS LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2012-11-02 | Active | |
LOYAL 9 MARKETING LTD | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Dissolved 2016-07-26 | |
UNITED PAYMENT CENTER LTD | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2016-12-27 | |
LAW 2491 LIMITED | Company Secretary | 2015-07-08 | CURRENT | 2012-10-05 | Dissolved 2017-05-02 | |
WESTERN PORTFOLIO ASSETS INCORPORATED LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2015-06-23 | Dissolved 2016-12-06 | |
CAESAR GLOBAL THAILAND SPV 2 LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2015-06-19 | Dissolved 2016-05-24 | |
EMBASSY OF THE SEAS LIMITED | Company Secretary | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
PLAYAGS UK LIMITED | Company Secretary | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
BUENAVISTA RENEWABLES UK LTD. | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
CAPTIVATION LABS LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
VIIGOO EU, LTD | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
SOUTHERNSUN ASSET MANAGEMENT (UK) LTD. | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
HM TREASURY UK SOVEREIGN SUKUK PLC | Company Secretary | 2014-12-18 | CURRENT | 2014-05-21 | Active | |
INNOVADERMA LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
OGS LONDON LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
MICROSKIN PLC | Company Secretary | 2014-04-14 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
RAPID NUTRITION PLC | Company Secretary | 2014-02-12 | CURRENT | 2012-01-11 | Active | |
MCCOURT SPORTS LIMITED | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
BROOKLYN BOWL PARENT (UK) LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2017-11-21 | |
GOLDLEAF SEED EUROPE LIMITED | Company Secretary | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
AVVASI LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2017-07-25 | |
INTEGRITY CAPITAL ADVISORS LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
QUARTO GROUP INC(THE) | Director | 2018-03-01 | CURRENT | 1986-12-13 | Active | |
INTEGRITY CAPITAL ADVISORS LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
AQUADRILL LLC | Director | 2017-05-15 | CURRENT | 2013-01-01 | Active | |
LDC (MANAGERS) LIMITED | Director | 2015-06-19 | CURRENT | 1990-04-25 | Active | |
BLUESTONE INVESTMENT HOLDINGS LIMITED | Director | 2014-04-23 | CURRENT | 2013-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Jeremy Nigel White on 2017-08-16 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES | |
PSC04 | Change of details for Mr Jeremy Nigel White as a person with significant control on 2018-09-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE AASE | |
CH01 | Director's details changed for Mr Andrew John Cumming on 2018-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/18 FROM 80-83 Long Lane London EC1A 9ET United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 210000 | |
SH01 | 19/01/18 STATEMENT OF CAPITAL GBP 210000 | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEORGE AASE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM COSTELLO | |
CH01 | Director's details changed for Mr Andrew John Cumming on 2017-08-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 200000 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 200000 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 160000 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 160000 | |
AP01 | DIRECTOR APPOINTED MR BRIAN KEITH AZZOPARDI | |
CERT8A | Commence business and borrow | |
SH50 | Application for trading certificate | |
AA01 | Current accounting period extended from 30/11/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN CUMMING | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 50000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS) | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
|
|
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 INTEGRITY CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as INTEGRITY CAPITAL LIMITED are:
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. |