About

Registered Number: 03121373
Date of Incorporation: 02/11/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

 

Intralan (UK) Ltd was registered on 02 November 1995 with its registered office in Epsom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rose, Graham, Sarno, Fabrizio in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARNO, Fabrizio 20 November 1995 07 May 1996 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Graham 20 July 1999 19 December 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 06 December 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 24 September 2019
RP04TM01 - N/A 05 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 17 June 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
MR04 - N/A 02 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 01 May 2014
TM01 - Termination of appointment of director 05 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
353 - Register of members 02 January 2008
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
287 - Change in situation or address of Registered Office 22 December 2006
363a - Annual Return 03 November 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 20 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 2005
353 - Register of members 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 21 June 2002
395 - Particulars of a mortgage or charge 17 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 24 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 August 2000
363s - Annual Return 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 03 December 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
AA - Annual Accounts 15 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1999
395 - Particulars of a mortgage or charge 23 December 1998
363a - Annual Return 17 December 1998
395 - Particulars of a mortgage or charge 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 04 August 1998
363a - Annual Return 30 July 1998
AA - Annual Accounts 04 June 1998
AA - Annual Accounts 28 January 1998
363a - Annual Return 16 December 1996
225 - Change of Accounting Reference Date 24 September 1996
169 - Return by a company purchasing its own shares 17 June 1996
288 - N/A 15 May 1996
395 - Particulars of a mortgage or charge 24 April 1996
288 - N/A 23 April 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 21 December 1995
RESOLUTIONS - N/A 21 December 1995
RESOLUTIONS - N/A 21 December 1995
MEM/ARTS - N/A 21 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 1995
123 - Notice of increase in nominal capital 21 December 1995
MEM/ARTS - N/A 13 December 1995
RESOLUTIONS - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
287 - Change in situation or address of Registered Office 07 December 1995
CERTNM - Change of name certificate 29 November 1995
NEWINC - New incorporation documents 02 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2002 Fully Satisfied

N/A

Debenture deed 17 December 1998 Fully Satisfied

N/A

Charge 26 October 1998 Fully Satisfied

N/A

Debenture 16 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.