With Intelligence Holdings Limited
- Active
- Incorporated on 21 Dec 2012
Reg Address: 1 London Wall, London EC2Y 5EA, England
Previous Names:
Pageant Media Holdings Limited - 5 Oct 2021
Pageant Media Holdco Limited - 11 Mar 2013
Pageant Media Holdings Limited - 11 Mar 2013
Pageant Media Holdco Limited - 21 Dec 2012
Company Classifications:
58141 - Publishing of learned journals
- Summary The company with name "With Intelligence Holdings Limited" is a ltd and located in 1 London Wall, London EC2Y 5EA. With Intelligence Holdings Limited is currently in active status and it was incorporated on 21 Dec 2012 (11 years 9 months 3 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 With Intelligence Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Andrew Rivers | Director | 10 Feb 2020 | British | Resigned 8 Jun 2020 |
2 | Philip Edward O'Toole | Director | 10 Feb 2020 | British | Active |
3 | Gareth James Knight | Director | 10 Feb 2020 | British | Resigned 8 Jun 2020 |
4 | James Andrew Rivers | Director | 10 Feb 2020 | British | Resigned 8 Jun 2020 |
5 | Gareth James Knight | Director | 10 Feb 2020 | British | Resigned 8 Jun 2020 |
6 | Graham Clive Elton | Director | 1 Feb 2017 | British | Active |
7 | Graham Clive Elton | Director | 1 Feb 2017 | British | Active |
8 | Richard Michael Flaye | Director | 21 Dec 2012 | British | Resigned 10 Feb 2020 |
9 | Charles Robert Kerr | Director | 21 Dec 2012 | British | Active |
10 | Sebastian Giles Dennis Timpson | Director | 21 Dec 2012 | British | Resigned 10 Feb 2020 |
11 | Richard Michael Flaye | Director | 21 Dec 2012 | British | Resigned 10 Feb 2020 |
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 | Grafton Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 10 Feb 2020 | - | Active |
2 | Mr Charles Robert Kerr Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Ceased 10 Feb 2020 |
3 | Mr Sebastian Giles Dennis Timpson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 10 Feb 2020 |
4 | Mr Richard Michael Flaye Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Ceased 6 Apr 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for With Intelligence Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Audit Exemption Subsiduary | 21 Feb 2024 | Download PDF |
2 | Other - Legacy | 21 Feb 2024 | Download PDF |
3 | Other - Legacy | 21 Feb 2024 | Download PDF |
4 | Accounts - Legacy | 21 Feb 2024 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jan 2024 | Download PDF |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jan 2024 | Download PDF |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jan 2024 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 8 Aug 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 8 Aug 2023 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 8 Aug 2023 | Download PDF |
11 | Mortgage - Satisfy Charge Full | 5 Jul 2023 | Download PDF |
12 | Accounts - Audit Exemption Subsiduary | 4 May 2023 | Download PDF |
13 | Accounts - Legacy | 4 May 2023 | Download PDF |
14 | Accounts - Legacy | 4 May 2023 | Download PDF |
15 | Other - Legacy | 28 Feb 2023 | Download PDF |
16 | Other - Legacy | 28 Feb 2023 | Download PDF |
17 | Confirmation Statement - No Updates | 1 Feb 2023 | Download PDF |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jun 2021 | Download PDF |
19 | Capital - Second Filing Allotment Shares | 12 Apr 2021 | Download PDF 5 Pages |
20 | Capital - Allotment Shares | 1 Apr 2021 | Download PDF |
21 | Confirmation Statement - Updates | 1 Apr 2021 | Download PDF |
22 | Accounts - Group | 8 Mar 2021 | Download PDF 42 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 22 Jun 2020 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2020 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2020 | Download PDF 1 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 May 2020 | Download PDF 32 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 28 Apr 2020 | Download PDF 2 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Apr 2020 | Download PDF 16 Pages |
29 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Feb 2020 | Download PDF 2 Pages |
30 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Feb 2020 | Download PDF 1 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Feb 2020 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2020 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2020 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 14 Feb 2020 | Download PDF 2 Pages |
35 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2020 | Download PDF 2 Pages |
37 | Confirmation Statement - Updates | 30 Jan 2020 | Download PDF 9 Pages |
38 | Capital - Second Filing Allotment Shares | 30 Jan 2020 | Download PDF 9 Pages |
39 | Capital - Allotment Shares | 30 Jan 2020 | Download PDF 4 Pages |
40 | Capital - Second Filing Allotment Shares | 28 Jan 2020 | Download PDF 9 Pages |
41 | Miscellaneous - Legacy | 27 Jan 2020 | Download PDF 6 Pages |
42 | Miscellaneous - Legacy | 27 Jan 2020 | Download PDF 7 Pages |
43 | Capital - Second Filing Allotment Shares | 27 Jan 2020 | Download PDF 9 Pages |
44 | Miscellaneous - Legacy | 27 Jan 2020 | Download PDF 9 Pages |
45 | Capital - Second Filing Allotment Shares | 27 Jan 2020 | Download PDF 7 Pages |
46 | Resolution | 19 Dec 2019 | Download PDF 2 Pages |
47 | Resolution | 19 Dec 2019 | Download PDF 4 Pages |
48 | Miscellaneous - Legacy | 18 Dec 2019 | Download PDF 5 Pages |
49 | Capital - Second Filing Allotment Shares | 18 Dec 2019 | Download PDF 9 Pages |
50 | Capital - Allotment Shares | 18 Dec 2019 | Download PDF 7 Pages |
51 | Capital - Second Filing Allotment Shares | 17 Dec 2019 | Download PDF 9 Pages |
52 | Miscellaneous - Legacy | 17 Dec 2019 | Download PDF 6 Pages |
53 | Resolution | 11 Dec 2019 | Download PDF 2 Pages |
54 | Miscellaneous - Legacy | 3 Dec 2019 | Download PDF 5 Pages |
55 | Miscellaneous - Legacy | 3 Dec 2019 | Download PDF 5 Pages |
56 | Capital - Second Filing Allotment Shares | 3 Dec 2019 | Download PDF 9 Pages |
57 | Miscellaneous - Legacy | 3 Dec 2019 | Download PDF 7 Pages |
58 | Capital - Second Filing Allotment Shares | 3 Dec 2019 | Download PDF 9 Pages |
59 | Resolution | 20 Nov 2019 | Download PDF 2 Pages |
60 | Incorporation - Memorandum Articles | 20 Nov 2019 | Download PDF 34 Pages |
61 | Resolution | 27 Oct 2019 | Download PDF 2 Pages |
62 | Accounts - Group | 13 Aug 2019 | Download PDF 37 Pages |
63 | Capital - Allotment Shares | 12 Aug 2019 | Download PDF 8 Pages |
64 | Confirmation Statement - Updates | 14 Mar 2019 | Download PDF 5 Pages |
65 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Feb 2019 | Download PDF 25 Pages |
66 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Jan 2019 | Download PDF 32 Pages |
67 | Mortgage - Satisfy Charge Full | 24 Jan 2019 | Download PDF 1 Pages |
68 | Accounts - Group | 4 Dec 2018 | Download PDF 37 Pages |
69 | Capital - Allotment Shares | 4 Jun 2018 | Download PDF 4 Pages |
70 | Confirmation Statement - Updates | 2 Feb 2018 | Download PDF 6 Pages |
71 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jan 2018 | Download PDF 9 Pages |
72 | Accounts - Group | 17 Jan 2018 | Download PDF 38 Pages |
73 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Dec 2017 | Download PDF 1 Pages |
74 | Address - Change Registered Office Company With Date Old New | 3 Jul 2017 | Download PDF 1 Pages |
75 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2017 | Download PDF 2 Pages |
76 | Confirmation Statement | 14 Jan 2017 | Download PDF 8 Pages |
77 | Capital - Allotment Shares | 5 Jan 2017 | Download PDF 6 Pages |
78 | Accounts - Group | 28 Dec 2016 | Download PDF 28 Pages |
79 | Resolution | 14 Sep 2016 | Download PDF 38 Pages |
80 | Auditors - Resignation Company | 17 Mar 2016 | Download PDF 1 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2016 | Download PDF 5 Pages |
82 | Accounts - Group | 19 Nov 2015 | Download PDF 19 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2015 | Download PDF 6 Pages |
84 | Accounts - Total Exemption Small | 10 Sep 2014 | Download PDF 6 Pages |
85 | Accounts - Change Account Reference Date Company Previous Extended | 5 Jun 2014 | Download PDF 1 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2014 | Download PDF 6 Pages |
87 | Resolution | 5 Nov 2013 | Download PDF 37 Pages |
88 | Change Of Name - Certificate Company | 11 Mar 2013 | Download PDF 3 Pages |
89 | Capital - Alter Shares Subdivision | 7 Mar 2013 | Download PDF 6 Pages |
90 | Capital - Allotment Shares | 7 Mar 2013 | Download PDF 6 Pages |
91 | Resolution | 7 Mar 2013 | Download PDF 34 Pages |
92 | Capital - Alter Shares Subdivision | 7 Mar 2013 | Download PDF 6 Pages |
93 | Change Of Name - Notice | 15 Feb 2013 | Download PDF 2 Pages |
94 | Resolution | 15 Feb 2013 | Download PDF 2 Pages |
95 | Incorporation - Company | 21 Dec 2012 | Download PDF 8 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.