About

Registered Number: 02667945
Date of Incorporation: 03/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Lansbury Estate, 102 Lower Guildford Road, Knaphill, Surrey, GU21 2EP

 

Having been setup in 1991, Intecsea (UK) Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of Intecsea (UK) Ltd are listed as Jibuike, Victor, Liu, Ping, Baskett, Morgan James, Daly, Michael Owen, Baker, David William, Drennan, Frank Philip, Gillespie, James, Mellema, Marc, Nash, Ian Frederick John, Rieke, Marc, Taylor, Graham Robert, Timmermans, Willem Jan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Ping 17 April 2019 - 1
BAKER, David William 04 June 2015 14 February 2019 1
DRENNAN, Frank Philip 31 May 2012 10 November 2014 1
GILLESPIE, James 02 January 1992 30 November 2001 1
MELLEMA, Marc 01 December 2006 22 September 2008 1
NASH, Ian Frederick John 22 September 2008 08 January 2010 1
RIEKE, Marc 01 July 2005 01 December 2006 1
TAYLOR, Graham Robert 01 July 2005 06 November 2009 1
TIMMERMANS, Willem Jan 02 January 1992 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
JIBUIKE, Victor 27 November 2014 - 1
BASKETT, Morgan James 12 May 2009 10 February 2010 1
DALY, Michael Owen 10 February 2010 27 November 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 22 February 2018
MR04 - N/A 05 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 22 May 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
CS01 - N/A 09 December 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 27 November 2014
AP03 - Appointment of secretary 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 03 February 2011
MISC - Miscellaneous document 02 September 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 12 April 2010
TM01 - Termination of appointment of director 10 March 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AP03 - Appointment of secretary 19 February 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AP01 - Appointment of director 12 December 2009
TM01 - Termination of appointment of director 12 November 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
225 - Change of Accounting Reference Date 05 February 2009
CERTNM - Change of name certificate 15 January 2009
CERTNM - Change of name certificate 30 December 2008
363a - Annual Return 15 December 2008
CERTNM - Change of name certificate 26 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 23 August 2007
287 - Change in situation or address of Registered Office 02 July 2007
363s - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 22 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 May 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 28 November 2002
395 - Particulars of a mortgage or charge 22 November 2002
AA - Annual Accounts 28 October 2002
RESOLUTIONS - N/A 16 June 2002
RESOLUTIONS - N/A 16 June 2002
RESOLUTIONS - N/A 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
AUD - Auditor's letter of resignation 14 May 2002
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 23 December 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 20 December 1995
287 - Change in situation or address of Registered Office 09 October 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 26 May 1993
363s - Annual Return 05 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
123 - Notice of increase in nominal capital 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
287 - Change in situation or address of Registered Office 17 January 1992
CERTNM - Change of name certificate 08 January 1992
NEWINC - New incorporation documents 03 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.