About

Registered Number: 08745670
Date of Incorporation: 24/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX,

 

Founded in 2013, Intent Hq Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of Intent Hq Holdings Ltd are listed as Munro, Peter Nigel Beveridge, Lakin, Jonathan Mark Paget, Munro, Peter Nigel Beveridge, Christen Belaunde, Guillermo Federico at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKIN, Jonathan Mark Paget 24 October 2013 - 1
MUNRO, Peter Nigel Beveridge 24 October 2013 - 1
CHRISTEN BELAUNDE, Guillermo Federico 20 January 2017 12 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Peter Nigel Beveridge 24 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
RESOLUTIONS - N/A 13 February 2020
MA - Memorandum and Articles 13 February 2020
AD01 - Change of registered office address 31 January 2020
SH01 - Return of Allotment of shares 30 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 25 April 2019
RP04SH01 - N/A 31 January 2019
SH01 - Return of Allotment of shares 29 January 2019
SH01 - Return of Allotment of shares 15 January 2019
RESOLUTIONS - N/A 14 January 2019
MA - Memorandum and Articles 14 January 2019
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 26 October 2018
SH01 - Return of Allotment of shares 19 September 2018
AA - Annual Accounts 12 April 2018
SH01 - Return of Allotment of shares 15 January 2018
RESOLUTIONS - N/A 02 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 29 September 2017
SH01 - Return of Allotment of shares 01 August 2017
SH01 - Return of Allotment of shares 17 July 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 08 November 2016
SH01 - Return of Allotment of shares 31 October 2016
SH01 - Return of Allotment of shares 27 June 2016
AA - Annual Accounts 19 April 2016
AA - Annual Accounts 05 April 2016
RESOLUTIONS - N/A 15 March 2016
TM01 - Termination of appointment of director 07 March 2016
AD01 - Change of registered office address 17 February 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 01 February 2016
MR01 - N/A 29 January 2016
AA01 - Change of accounting reference date 16 December 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 09 October 2015
MR01 - N/A 24 August 2015
MR04 - N/A 24 July 2015
MR04 - N/A 24 July 2015
SH01 - Return of Allotment of shares 02 July 2015
RESOLUTIONS - N/A 23 June 2015
SH08 - Notice of name or other designation of class of shares 23 June 2015
SH08 - Notice of name or other designation of class of shares 23 June 2015
SH01 - Return of Allotment of shares 30 May 2015
SH01 - Return of Allotment of shares 05 May 2015
SH01 - Return of Allotment of shares 05 May 2015
SH01 - Return of Allotment of shares 01 May 2015
SH01 - Return of Allotment of shares 20 March 2015
AP01 - Appointment of director 09 March 2015
SH01 - Return of Allotment of shares 09 March 2015
AA - Annual Accounts 19 January 2015
SH01 - Return of Allotment of shares 17 January 2015
RESOLUTIONS - N/A 31 December 2014
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 15 August 2014
SH01 - Return of Allotment of shares 27 June 2014
AA01 - Change of accounting reference date 10 June 2014
SH01 - Return of Allotment of shares 09 June 2014
SH01 - Return of Allotment of shares 09 June 2014
SH01 - Return of Allotment of shares 20 May 2014
AD01 - Change of registered office address 11 April 2014
AD01 - Change of registered office address 09 April 2014
SH01 - Return of Allotment of shares 08 April 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
RESOLUTIONS - N/A 28 February 2014
SH01 - Return of Allotment of shares 28 February 2014
SH08 - Notice of name or other designation of class of shares 28 February 2014
MR01 - N/A 25 February 2014
MR01 - N/A 25 February 2014
AD01 - Change of registered office address 11 February 2014
NEWINC - New incorporation documents 24 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2016 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

A registered charge 24 February 2014 Fully Satisfied

N/A

A registered charge 24 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.