London
N1 1BE
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Peter David Ashdown Barr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ventana 61a Endell Street London WC2H 9AJ |
Director Name | Mr Derek Julian Barr |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Corfton Road Ealing London W5 2HR |
Secretary Name | John Douglas Gunner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Praetorian Court Vesta Avenue St Albans Hertfordshire AL1 2PP |
Director Name | Julian Thomas Ward |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 2011) |
Role | Chartered Investment Practitio |
Country of Residence | United Kingdom |
Correspondence Address | 54 Cavendish Road London SW19 2EU |
Director Name | Mr Simon Robert Goldhill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84 Fordhook Avenue Ealing London W5 3LR |
Director Name | Mr Simon Richard Drew |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | interresolve.co.uk |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £0.01 | Interresolve Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
20 February 2012 | Delivered on: 12 March 2012 Satisfied on: 18 April 2012 Persons entitled: Balderton Capital Iv, L.P. as Nominee for Balderton Capital Iv L.P. and Related Individuals Acting by It's General Partner Balderton Capital Partners Iv, L.P. Acting by It's General Partner Balderton Capital General Partner Iv,Llc Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
21 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
6 February 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
22 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
16 April 2018 | Company name changed im 2000 LIMITED\certificate issued on 16/04/18 (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Simon Drew as a director (1 page) |
2 July 2013 | Termination of appointment of Simon Drew as a director (1 page) |
20 June 2013 | Appointment of Mr John Martineau Kinder as a director (2 pages) |
20 June 2013 | Appointment of Mr John Martineau Kinder as a director (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Peter Ashdown Barr as a director (1 page) |
28 June 2012 | Termination of appointment of Peter Ashdown Barr as a director (1 page) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 March 2012 | Termination of appointment of Derek Barr as a director (1 page) |
30 March 2012 | Termination of appointment of Derek Barr as a director (1 page) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Termination of appointment of Simon Goldhill as a director (1 page) |
30 September 2011 | Termination of appointment of Simon Goldhill as a director (1 page) |
29 September 2011 | Termination of appointment of Simon Goldhill as a director (1 page) |
29 September 2011 | Termination of appointment of Simon Goldhill as a director (1 page) |
30 August 2011 | Director's details changed for Simon Robert Goldhill on 27 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Simon Robert Goldhill on 27 August 2011 (2 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Company name changed interresolve LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Company name changed interresolve LIMITED\certificate issued on 01/06/11
|
24 May 2011 | Termination of appointment of Julian Ward as a director (2 pages) |
24 May 2011 | Termination of appointment of Julian Ward as a director (2 pages) |
5 May 2011 | Appointment of Mr Simon Richard Drew as a director (2 pages) |
5 May 2011 | Appointment of Mr Simon Richard Drew as a director (2 pages) |
13 December 2010 | Termination of appointment of John Gunner as a secretary (1 page) |
13 December 2010 | Termination of appointment of John Gunner as a secretary (1 page) |
2 December 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
2 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 December 2010 (1 page) |
2 December 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
30 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 December 2008 | Return made up to 16/07/08; full list of members (4 pages) |
9 December 2008 | Return made up to 16/07/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 September 2007 | Return made up to 16/07/07; no change of members (8 pages) |
3 September 2007 | Return made up to 16/07/07; no change of members (8 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 16/07/06; full list of members
|
16 August 2006 | Return made up to 16/07/06; full list of members
|
16 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 August 2005 | Return made up to 16/07/05; full list of members
|
9 August 2005 | Return made up to 16/07/05; full list of members
|
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
11 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 100 baker street london W1U 6WG (1 page) |
11 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 100 baker street london W1U 6WG (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Incorporation (16 pages) |
16 July 2004 | Incorporation (16 pages) |