About

Registered Number: 01364362
Date of Incorporation: 21/04/1978 (46 years ago)
Company Status: Active
Registered Address: 4 Carisbrooke Court Anderson, Road Buckingway Business Park, Swavesey Cambridge, Cambridgeshire, CB24 4UQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.