Having been setup in 1978, International Technegroup Ltd have registered office in Cambridgeshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Mahanti, Kunaal, Vellore Jaganmohan, Nithin, Lemon, Karen, Mcewan, Tina Gabriele, Bergamasco, Enrico, Butlin, Kari Irene, Chinn, Andrew Richard, Gammon, Mark Richard, Gregory, Thomas Adam, Hemmelgarn, Donald, Ing, Anthony James, Lamont, John Harvey, Dr, Lemon, Jason Ralph, Livesley, Kenneth, Dr, Meaney, John, Noble, John Arthur, Rawlinson, John Leslie, Sabin, Malcolm Arthur, Dr at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHANTI, Kunaal | 03 October 2019 | - | 1 |
VELLORE JAGANMOHAN, Nithin | 03 October 2019 | - | 1 |
BERGAMASCO, Enrico | 13 November 1998 | 10 December 2001 | 1 |
BUTLIN, Kari Irene | N/A | 01 October 1998 | 1 |
CHINN, Andrew Richard | 05 October 2015 | 03 October 2019 | 1 |
GAMMON, Mark Richard | 05 October 2015 | 03 October 2019 | 1 |
GREGORY, Thomas Adam | 10 December 2001 | 03 October 2019 | 1 |
HEMMELGARN, Donald | 13 November 1998 | 03 October 2019 | 1 |
ING, Anthony James | N/A | 28 February 1995 | 1 |
LAMONT, John Harvey, Dr | N/A | 01 October 1998 | 1 |
LEMON, Jason Ralph | 13 November 1998 | 27 December 2006 | 1 |
LIVESLEY, Kenneth, Dr | N/A | 30 May 1996 | 1 |
MEANEY, John | 31 May 1999 | 25 May 2005 | 1 |
NOBLE, John Arthur | N/A | 12 July 1995 | 1 |
RAWLINSON, John Leslie | 07 September 1998 | 31 May 1999 | 1 |
SABIN, Malcolm Arthur, Dr | N/A | 01 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEMON, Karen | 13 November 1998 | 10 November 2006 | 1 |
MCEWAN, Tina Gabriele | 30 September 2014 | 03 October 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
AA01 - Change of accounting reference date | 15 April 2020 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
AP01 - Appointment of director | 08 October 2019 | |
AP01 - Appointment of director | 08 October 2019 | |
TM01 - Termination of appointment of director | 05 October 2019 | |
TM01 - Termination of appointment of director | 05 October 2019 | |
TM02 - Termination of appointment of secretary | 05 October 2019 | |
TM01 - Termination of appointment of director | 05 October 2019 | |
TM01 - Termination of appointment of director | 05 October 2019 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 18 September 2018 | |
MR01 - N/A | 14 April 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 13 March 2017 | |
CS01 - N/A | 21 September 2016 | |
MR04 - N/A | 02 August 2016 | |
MR04 - N/A | 02 August 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AP01 - Appointment of director | 15 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
AR01 - Annual Return | 28 September 2015 | |
CERTNM - Change of name certificate | 21 July 2015 | |
AUD - Auditor's letter of resignation | 25 June 2015 | |
AP03 - Appointment of secretary | 06 October 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
TM02 - Termination of appointment of secretary | 06 October 2014 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 26 September 2014 | |
RESOLUTIONS - N/A | 27 May 2014 | |
SH19 - Statement of capital | 27 May 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 May 2014 | |
CAP-SS - N/A | 27 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 06 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 15 September 2009 | |
AA - Annual Accounts | 13 October 2008 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
363a - Annual Return | 16 September 2008 | |
363a - Annual Return | 18 September 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 September 2007 | |
353 - Register of members | 18 September 2007 | |
287 - Change in situation or address of Registered Office | 18 September 2007 | |
AA - Annual Accounts | 07 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 July 2007 | |
AA - Annual Accounts | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 20 November 2006 | |
363a - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 02 October 2003 | |
287 - Change in situation or address of Registered Office | 05 September 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
AA - Annual Accounts | 15 June 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 May 2003 | |
363s - Annual Return | 23 September 2002 | |
AUD - Auditor's letter of resignation | 18 June 2002 | |
AA - Annual Accounts | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
CERTNM - Change of name certificate | 29 October 2001 | |
363s - Annual Return | 21 September 2001 | |
AA - Annual Accounts | 17 April 2001 | |
363s - Annual Return | 04 October 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 01 October 1999 | |
AUD - Auditor's letter of resignation | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
AA - Annual Accounts | 05 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 December 1998 | |
363s - Annual Return | 22 December 1998 | |
225 - Change of Accounting Reference Date | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
RESOLUTIONS - N/A | 14 December 1998 | |
288b - Notice of resignation of directors or secretaries | 02 December 1998 | |
288b - Notice of resignation of directors or secretaries | 02 December 1998 | |
288b - Notice of resignation of directors or secretaries | 02 December 1998 | |
288b - Notice of resignation of directors or secretaries | 02 December 1998 | |
287 - Change in situation or address of Registered Office | 17 November 1998 | |
RESOLUTIONS - N/A | 30 October 1998 | |
RESOLUTIONS - N/A | 30 October 1998 | |
RESOLUTIONS - N/A | 30 October 1998 | |
RESOLUTIONS - N/A | 24 September 1998 | |
RESOLUTIONS - N/A | 24 September 1998 | |
RESOLUTIONS - N/A | 24 September 1998 | |
MEM/ARTS - N/A | 24 September 1998 | |
123 - Notice of increase in nominal capital | 24 September 1998 | |
288a - Notice of appointment of directors or secretaries | 14 September 1998 | |
395 - Particulars of a mortgage or charge | 09 September 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 10 October 1997 | |
AA - Annual Accounts | 03 June 1997 | |
363s - Annual Return | 02 October 1996 | |
288 - N/A | 30 July 1996 | |
AA - Annual Accounts | 06 June 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
363s - Annual Return | 12 October 1995 | |
288 - N/A | 18 September 1995 | |
AA - Annual Accounts | 30 May 1995 | |
288 - N/A | 20 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 1995 | |
395 - Particulars of a mortgage or charge | 11 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 14 October 1994 | |
AA - Annual Accounts | 02 June 1994 | |
363s - Annual Return | 30 September 1993 | |
AA - Annual Accounts | 17 May 1993 | |
363s - Annual Return | 09 October 1992 | |
395 - Particulars of a mortgage or charge | 26 August 1992 | |
395 - Particulars of a mortgage or charge | 26 August 1992 | |
AA - Annual Accounts | 22 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 1992 | |
363b - Annual Return | 29 October 1991 | |
AA - Annual Accounts | 15 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 1991 | |
363a - Annual Return | 23 January 1991 | |
288 - N/A | 19 December 1990 | |
288 - N/A | 23 November 1990 | |
AA - Annual Accounts | 05 July 1990 | |
397 - Particulars for the registration of a charge to secure a series of debentures | 03 February 1990 | |
363 - Annual Return | 26 October 1989 | |
AA - Annual Accounts | 19 September 1989 | |
288 - N/A | 18 July 1989 | |
288 - N/A | 20 October 1988 | |
363 - Annual Return | 06 September 1988 | |
AA - Annual Accounts | 11 August 1988 | |
AA - Annual Accounts | 24 February 1988 | |
AA - Annual Accounts | 24 February 1988 | |
363 - Annual Return | 21 September 1987 | |
395 - Particulars of a mortgage or charge | 22 September 1986 | |
395 - Particulars of a mortgage or charge | 22 September 1986 | |
363 - Annual Return | 29 July 1986 | |
288 - N/A | 30 June 1986 | |
CERTNM - Change of name certificate | 25 September 1978 | |
NEWINC - New incorporation documents | 21 April 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2018 | Outstanding |
N/A |
Rent deposit deed | 26 September 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 07 July 2003 | Outstanding |
N/A |
Mortgage debenture | 19 August 1998 | Fully Satisfied |
N/A |
Assignment and charge of copyright and design right | 18 March 1996 | Fully Satisfied |
N/A |
Legal charge | 06 January 1995 | Fully Satisfied |
N/A |
Legal charge | 14 August 1992 | Fully Satisfied |
N/A |
Second charge | 14 August 1992 | Fully Satisfied |
N/A |
Series of debentures | 03 February 1990 | Fully Satisfied |
N/A |
Debenture | 12 September 1986 | Fully Satisfied |
N/A |
Legal charge | 12 September 1986 | Fully Satisfied |
N/A |
Deed of charge | 22 July 1985 | Fully Satisfied |
N/A |
Charge | 23 August 1983 | Fully Satisfied |
N/A |
Legal charge | 14 April 1983 | Fully Satisfied |
N/A |
Debenture | 27 November 1981 | Fully Satisfied |
N/A |