About

Registered Number: 08581106
Date of Incorporation: 24/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 37 Warren Street, London, W1T 6AD

 

Intelerad Uk Ltd was setup in 2013. We do not know the number of employees at this organisation. There are 15 directors listed as Laflamme, Francois, Lepage, Paul, Guinness, Hector Erskine Patrick, Issott, David Ian, Laflamme, Francois, Lepage, Paul, Wittemann, Gero Jakob, Oka, Randall, Brassard, David, Cox, Robert Douglas, Henri, Christopher John, Lewin, David, Oka, Randall, Rubin, Richard, Tremblay, Pascal for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUINNESS, Hector Erskine Patrick 21 February 2020 - 1
ISSOTT, David Ian 21 February 2020 - 1
LAFLAMME, Francois 31 March 2016 - 1
LEPAGE, Paul 24 December 2019 - 1
WITTEMANN, Gero Jakob 21 February 2020 - 1
BRASSARD, David 31 May 2017 21 February 2020 1
COX, Robert Douglas 24 June 2013 31 March 2016 1
HENRI, Christopher John 24 June 2013 31 March 2016 1
LEWIN, David 31 March 2016 31 May 2017 1
OKA, Randall 24 June 2013 24 December 2019 1
RUBIN, Richard 24 June 2013 21 February 2020 1
TREMBLAY, Pascal 31 March 2016 21 February 2020 1
Secretary Name Appointed Resigned Total Appointments
LAFLAMME, Francois 31 March 2016 - 1
LEPAGE, Paul 24 December 2019 - 1
OKA, Randall 31 March 2016 24 December 2019 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 30 April 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
AP03 - Appointment of secretary 17 January 2020
AP01 - Appointment of director 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 20 August 2018
PSC08 - N/A 17 July 2018
AA - Annual Accounts 26 September 2017
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
CS01 - N/A 06 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
CH01 - Change of particulars for director 25 July 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP03 - Appointment of secretary 08 June 2016
AP03 - Appointment of secretary 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 July 2014
AA01 - Change of accounting reference date 27 June 2013
NEWINC - New incorporation documents 24 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.