Intraco Chemicals Limited
- Active
- Incorporated on 28 May 2008
Reg Address: 5th Floor, 86 Jermyn Street, London SW1Y 6AW
- Summary The company with name "Intraco Chemicals Limited" is a ltd and located in 5th Floor, 86 Jermyn Street, London SW1Y 6AW. Intraco Chemicals Limited is currently in active status and it was incorporated on 28 May 2008 (16 years 3 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Intraco Chemicals Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Emilia Maslikova | Director | 30 Jun 2016 | Slovak | Resigned 23 Jul 2019 |
2 | John Nigel D'Arcy | Director | 30 Nov 2012 | Irish | Active |
3 | Andrew Moray Stuart | Director | 25 Nov 2008 | British | Resigned 30 Nov 2012 |
4 | HEATHBROOKE DIRECTORS LIMITED | Corporate Director | 28 May 2008 | - | Resigned 25 Nov 2008 |
5 | ASHGROVE SECRETARIES LIMITED | Corporate Secretary | 28 May 2008 | - | Active |
6 | TADCO DIRECTORS LIMITED | Corporate Director | 28 May 2008 | - | Resigned 28 May 2008 |
7 | TADCO SECRETARIAL SERVICES LIMITED | Corporate Secretary | 28 May 2008 | - | Resigned 28 May 2008 |
8 | Lorraine Denise Malcolm | Director | 28 May 2008 | British | Resigned 30 Jun 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Andrea Alessandro Zambon Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | Italian | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Intraco Chemicals Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 17 Jun 2024 | Download PDF |
2 | Accounts - Unaudited Abridged | 20 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 16 Jun 2023 | Download PDF |
4 | Accounts - Unaudited Abridged | 28 Sep 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 16 Jun 2022 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 21 Jun 2021 | Download PDF |
7 | Accounts - Unaudited Abridged | 13 Nov 2020 | Download PDF 10 Pages |
8 | Confirmation Statement - No Updates | 22 Jun 2020 | Download PDF 3 Pages |
9 | Accounts - Unaudited Abridged | 22 Aug 2019 | Download PDF 9 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 17 Jun 2019 | Download PDF 3 Pages |
12 | Accounts - Unaudited Abridged | 20 Sep 2018 | Download PDF 9 Pages |
13 | Confirmation Statement - No Updates | 18 Jun 2018 | Download PDF 3 Pages |
14 | Accounts - Unaudited Abridged | 29 Sep 2017 | Download PDF 12 Pages |
15 | Confirmation Statement - Updates | 16 Jun 2017 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Small | 16 Sep 2016 | Download PDF 9 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 19 Jul 2016 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 19 Jul 2016 | Download PDF 2 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2016 | Download PDF 4 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2016 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 26 Apr 2016 | Download PDF 9 Pages |
22 | Gazette - Filings Brought Up To Date | 16 Jan 2016 | Download PDF 1 Pages |
23 | Gazette - Notice Compulsory | 12 Jan 2016 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2015 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 18 Nov 2014 | Download PDF 8 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2014 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 7 Oct 2013 | Download PDF 7 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2013 | Download PDF 4 Pages |
29 | Officers - Appoint Person Director Company With Name | 28 Dec 2012 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name | 28 Dec 2012 | Download PDF 1 Pages |
31 | Accounts - Full | 3 Oct 2012 | Download PDF 16 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jul 2012 | Download PDF 4 Pages |
33 | Gazette - Filings Brought Up To Date | 21 Jul 2012 | Download PDF 1 Pages |
34 | Accounts - Full | 18 Jul 2012 | Download PDF 15 Pages |
35 | Dissolution - Dissolved Compulsory Strike Off Suspended | 19 Jun 2012 | Download PDF 1 Pages |
36 | Gazette - Notice Compulsary | 3 Apr 2012 | Download PDF 1 Pages |
37 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Sep 2011 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2011 | Download PDF 4 Pages |
39 | Accounts - Small | 11 Apr 2011 | Download PDF 8 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2010 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
42 | Officers - Change Corporate Secretary Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
44 | Accounts - Dormant | 24 Jun 2009 | Download PDF 4 Pages |
45 | Annual Return - Legacy | 22 Jun 2009 | Download PDF 3 Pages |
46 | Mortgage - Legacy | 5 Mar 2009 | Download PDF 3 Pages |
47 | Officers - Legacy | 5 Dec 2008 | Download PDF 1 Pages |
48 | Officers - Legacy | 5 Dec 2008 | Download PDF 1 Pages |
49 | Officers - Legacy | 23 Jun 2008 | Download PDF 2 Pages |
50 | Accounts - Legacy | 12 Jun 2008 | Download PDF 1 Pages |
51 | Capital - Legacy | 12 Jun 2008 | Download PDF 2 Pages |
52 | Officers - Legacy | 12 Jun 2008 | Download PDF 1 Pages |
53 | Officers - Legacy | 12 Jun 2008 | Download PDF 1 Pages |
54 | Officers - Legacy | 12 Jun 2008 | Download PDF 2 Pages |
55 | Officers - Legacy | 12 Jun 2008 | Download PDF 2 Pages |
56 | Incorporation - Company | 28 May 2008 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Immense Investments Limited Mutual People: John Nigel D'Arcy | dissolved |
2 | Reflexmatic Limited Mutual People: John Nigel D'Arcy | dissolved |
3 | Security Advisor Guild Ltd Mutual People: John Nigel D'Arcy | dissolved |
4 | Altech International Limited Mutual People: John Nigel D'Arcy | dissolved |
5 | Smeale Limited Mutual People: John Nigel D'Arcy | dissolved |
6 | D.U.K.E. Industries Holdings Limited Mutual People: John Nigel D'Arcy | dissolved |
7 | Espresso Games Limited Mutual People: John Nigel D'Arcy | dissolved |
8 | Edington Developments Limited Mutual People: John Nigel D'Arcy | dissolved |
9 | Rathford Limited Mutual People: John Nigel D'Arcy | dissolved |