MCKENZIE INTELLIGENCE SERVICES LIMITED

Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom
StatusACTIVE
Company No.07533381
CategoryPrivate Limited Company
Incorporated17 Feb 2011
Age13 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

MCKENZIE INTELLIGENCE SERVICES LIMITED is an active private limited company with number 07533381. It was incorporated 13 years, 4 months, 19 days ago, on 17 February 2011. The company address is Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom.



Company Fillings

Capital allotment shares

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-07

Capital : 165.96931 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Cox

Appointment date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-27

Officer name: Mr Forbes Mckenzie

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-27

Officer name: Mr Forbes Mckenzie

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-27

Officer name: Mr Forbes Mckenzie

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-27

Psc name: Mr Forbes Mckenzie

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-11

Capital : 164.22855 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mr Forbes Mckenzie

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075333810001

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Oct 2023

Action Date: 12 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom

New address: Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-02

Officer name: Waterstone Company Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Dec 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Waterstone Company Secretaries Ltd

Appointment date: 2022-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

Old address: Buckingham House East Buckingham Parade Stanmore HA7 4EB England

New address: Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Dunlop

Notification date: 2021-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Dunlop

Appointment date: 2021-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2020

Action Date: 16 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075333810001

Charge creation date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 27 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-27

Capital : 152.574 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Meyrick Raoul Vevers

Appointment date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-07

Psc name: Mr Forbes Mckenzie

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-07

Capital : 136.085 GBP

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Dunlop

Termination date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John O'connor

Appointment date: 2018-11-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-15

Psc name: Mr Forbes Mckenzie

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Dunlop

Cessation date: 2018-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Dunlop

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

Old address: 22 Bevis Marks London EC3A 7JB

New address: Buckingham House East Buckingham Parade Stanmore HA7 4EB

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Anthony Cartwright

Termination date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Dunlop

Appointment date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Forbes Mckenzie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: 22 Bevis Marks Bevis Marks London EC3A 7JB England

New address: 22 Bevis Marks London EC3A 7JB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: 145-157 St John Street London EC1V 4PW

New address: 22 Bevis Marks London EC3A 7JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Anthony Cartwright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-26

Officer name: Mr Forbes Mckenzie

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: Ground Floor 30 St. John's Lane London EC1M 4NB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 27 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-27

Officer name: Mr Forbes Mckenzie

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

Old address: 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 17 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELINE NAILS & BEAUTY LTD

57 MOUNT ROAD,MITCHAM,CR4 3EZ

Number:10207986
Status:ACTIVE
Category:Private Limited Company

DIZZY HEIGHTS SOLUTIONS LIMITED

2 BURNHAM COURT,WETHERBY,LS22 6XJ

Number:10239670
Status:ACTIVE
Category:Private Limited Company

DOUBLE U CONSULTING SERVICES LIMITED

7 COPPERFIELDS,HIGH WYCOMBE,HP12 4AN

Number:11133883
Status:ACTIVE
Category:Private Limited Company

SMITH BAINS LEGAL CONSULTANCY LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09158773
Status:ACTIVE
Category:Private Limited Company

TEMEN LIMITED

1 TOWN HOUSE,EYE,IP21 5HT

Number:10234236
Status:ACTIVE
Category:Private Limited Company

THE GOAL BUSINESS LINE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11128896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source