About

Registered Number: 05669656
Date of Incorporation: 09/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: SUITE 204 BUSINESS DESIGN CENTRE, 52 Upper Street, London, N1 0QH

 

Established in 2006, Market Intelligence International Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Antoniades, Polina, Heal, Duncan Oliver William, Heal, Stephen Robert, Heal, Denise, Maynard, Carol are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIADES, Polina 03 November 2006 - 1
HEAL, Duncan Oliver William 09 January 2006 - 1
HEAL, Stephen Robert 03 November 2006 - 1
HEAL, Denise 09 January 2006 03 November 2006 1
MAYNARD, Carol 03 November 2006 01 January 2019 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
MR01 - N/A 29 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 28 September 2018
MR01 - N/A 11 June 2018
MR04 - N/A 04 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 29 September 2017
MR04 - N/A 07 July 2017
MR01 - N/A 07 July 2017
MR04 - N/A 03 July 2017
CS01 - N/A 26 April 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 31 October 2016
MR01 - N/A 05 August 2016
CH03 - Change of particulars for secretary 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 February 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
363s - Annual Return 07 January 2009
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
RESOLUTIONS - N/A 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
RESOLUTIONS - N/A 14 June 2006
123 - Notice of increase in nominal capital 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
225 - Change of Accounting Reference Date 10 April 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2019 Outstanding

N/A

A registered charge 08 June 2018 Outstanding

N/A

A registered charge 07 July 2017 Fully Satisfied

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

Debenture 17 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.