About

Registered Number: 06402005
Date of Incorporation: 17/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU

 

Based in Reading in Berkshire, Interserve Group Holdings Ltd was established in 2007, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Mcdonald, Andrew John, Bush, Daniel are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDONALD, Andrew John 28 August 2018 - 1
BUSH, Daniel 23 January 2018 28 August 2018 1

Filing History

Document Type Date
MR05 - N/A 18 May 2020
MR05 - N/A 18 May 2020
MR05 - N/A 18 May 2020
MR05 - N/A 18 May 2020
CS01 - N/A 27 March 2020
MR01 - N/A 15 March 2020
MR01 - N/A 15 March 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 02 January 2020
AA01 - Change of accounting reference date 20 December 2019
MR01 - N/A 24 October 2019
MR01 - N/A 23 October 2019
MR01 - N/A 23 October 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 03 September 2019
SH01 - Return of Allotment of shares 10 June 2019
MR04 - N/A 23 April 2019
MR04 - N/A 23 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
CS01 - N/A 27 March 2019
MR01 - N/A 26 March 2019
MR01 - N/A 26 March 2019
MR01 - N/A 26 March 2019
PSC05 - N/A 21 March 2019
PSC02 - N/A 21 March 2019
PSC07 - N/A 21 March 2019
MR01 - N/A 20 March 2019
MR01 - N/A 19 March 2019
MR01 - N/A 19 March 2019
CH01 - Change of particulars for director 03 October 2018
CS01 - N/A 24 September 2018
AP03 - Appointment of secretary 28 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
AP01 - Appointment of director 14 August 2018
MR01 - N/A 05 July 2018
MR01 - N/A 05 July 2018
AA - Annual Accounts 12 June 2018
MR04 - N/A 01 June 2018
MR01 - N/A 23 May 2018
MR01 - N/A 04 May 2018
MR01 - N/A 04 May 2018
MR01 - N/A 04 May 2018
AP03 - Appointment of secretary 24 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
MR01 - N/A 19 December 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 25 September 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 02 August 2017
CH01 - Change of particulars for director 13 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 02 October 2014
AUD - Auditor's letter of resignation 09 June 2014
AA - Annual Accounts 06 June 2014
RESOLUTIONS - N/A 13 January 2014
RESOLUTIONS - N/A 19 November 2013
MEM/ARTS - N/A 19 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 09 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
RESOLUTIONS - N/A 28 September 2010
CC04 - Statement of companies objects 28 September 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 07 June 2010
SH01 - Return of Allotment of shares 03 December 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 23 October 2008
RESOLUTIONS - N/A 26 September 2008
AA - Annual Accounts 06 June 2008
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 06 December 2007
OC - Order of Court 06 December 2007
225 - Change of Accounting Reference Date 29 November 2007
RESOLUTIONS - N/A 19 November 2007
RESOLUTIONS - N/A 19 November 2007
SA - Shares agreement 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
SA - Shares agreement 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
SA - Shares agreement 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
SA - Shares agreement 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
SA - Shares agreement 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
SA - Shares agreement 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 27 February 2020 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 29 June 2018 Fully Satisfied

N/A

A registered charge 29 June 2018 Fully Satisfied

N/A

A registered charge 11 May 2018 Fully Satisfied

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

A registered charge 13 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.