About

Registered Number: 04101487
Date of Incorporation: 02/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: John Carpenter House, John Carpenter Street, London, EC4Y 0AN

 

Established in 2000, Current Intelligence & Analysis Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Strickland, Charles Eugene Shackleton, Bradley, Stephen John, Lilley, Graham Charles, Blair, Robert John, Dowd, Timothy P, Keneipp, Raymond, Kissman, Mark Allen, Peck, Stephen David, Swartz, Jeffrey Lewis, Zimmerman, John Patrick at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Robert John 22 November 2002 01 August 2005 1
DOWD, Timothy P 31 December 2011 31 July 2014 1
KENEIPP, Raymond 01 January 2007 01 January 2012 1
KISSMAN, Mark Allen 19 December 2000 14 February 2002 1
PECK, Stephen David 14 February 2002 22 November 2002 1
SWARTZ, Jeffrey Lewis 19 December 2000 01 January 2012 1
ZIMMERMAN, John Patrick 02 August 2001 10 May 2005 1
Secretary Name Appointed Resigned Total Appointments
STRICKLAND, Charles Eugene Shackleton 21 July 2020 - 1
BRADLEY, Stephen John 31 July 2014 28 April 2015 1
LILLEY, Graham Charles 28 April 2015 21 July 2020 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2020
AA - Annual Accounts 11 September 2020
AP03 - Appointment of secretary 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
CH03 - Change of particulars for secretary 03 January 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 November 2017
AP01 - Appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 26 October 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 03 November 2015
MR01 - N/A 03 August 2015
AA - Annual Accounts 08 July 2015
TM02 - Termination of appointment of secretary 28 April 2015
AP03 - Appointment of secretary 28 April 2015
MISC - Miscellaneous document 17 November 2014
AR01 - Annual Return 13 November 2014
AP01 - Appointment of director 10 September 2014
AP03 - Appointment of secretary 10 September 2014
AP01 - Appointment of director 10 September 2014
AD01 - Change of registered office address 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
AA - Annual Accounts 08 September 2014
RESOLUTIONS - N/A 29 August 2014
MR01 - N/A 29 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH04 - Change of particulars for corporate secretary 01 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 18 November 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
363a - Annual Return 22 November 2004
AA - Annual Accounts 17 September 2004
363a - Annual Return 06 November 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
AA - Annual Accounts 08 January 2003
363a - Annual Return 11 November 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
363a - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
MEM/ARTS - N/A 09 January 2001
MEM/ARTS - N/A 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
RESOLUTIONS - N/A 04 January 2001
CERTNM - Change of name certificate 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
225 - Change of Accounting Reference Date 28 December 2000
287 - Change in situation or address of Registered Office 28 December 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.