Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRALIFE UK LIMITED
Company Information for

INTEGRALIFE UK LIMITED

29 CLEMENT'S LANE, LONDON, EC4N 7AE,
Company Registration Number
00798365
Private Limited Company
Active

Company Overview

About Integralife Uk Ltd
INTEGRALIFE UK LIMITED was founded on 1964-03-26 and has its registered office in London. The organisation's status is listed as "Active". Integralife Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTEGRALIFE UK LIMITED
 
Legal Registered Office
29 CLEMENT'S LANE
LONDON
EC4N 7AE
Other companies in EC4N
 
Previous Names
CRITERION LIFE ASSURANCE LIMITED09/02/2005
Filing Information
Company Number 00798365
Company ID Number 00798365
Date formed 1964-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRALIFE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTEGRALIFE UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHNSON
Company Secretary 2012-10-01
NEIL JONATHAN HOLDEN
Director 2014-05-12
JOHN LYLE MCKENZIE
Director 2017-10-01
ALEXANDER SCOTT
Director 2011-06-29
IAN ANTHONY TAYLOR
Director 2005-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWARD
Director 2005-01-14 2017-10-01
GRAHAM MARTYN BEEVERS
Director 2005-01-14 2014-06-30
PAUL LESLIE NIELD
Director 2005-02-14 2013-12-31
AMANDA JANE TEGGART
Company Secretary 2008-11-30 2012-10-01
ANN ELIZABETH BODKIN
Company Secretary 2006-06-27 2008-11-30
DARREN ANTHONY HARRISON
Director 2005-01-14 2008-04-30
DARREN ANTHONY HARRISON
Company Secretary 2005-01-14 2006-06-27
ANDREW PRIOR
Company Secretary 2003-10-10 2005-01-14
WILLIAM JOHN CAIN
Director 2003-10-10 2005-01-14
LESLIE MICHAEL ETHERIDGE
Director 2003-10-10 2005-01-14
PAUL EVAN OLDHAM
Director 2003-10-10 2005-01-14
ROBERT PETER JAMES RANDALL
Director 2004-07-01 2005-01-14
CHRISTOPHER BOORER RUSSELL
Director 2003-10-10 2005-01-14
FIROZ BARRY SANJANA
Director 2004-07-01 2005-01-14
WILLIAM GORDON KILPATRICK
Company Secretary 2003-01-09 2003-10-10
WILLIAM GORDON KILPATRICK
Director 1991-12-31 2003-10-10
MANFRED KUHN
Director 1997-05-01 2003-10-10
ALEXANDER SCOTT
Director 2002-07-01 2003-10-10
MICHAEL WILLIAM SULLIVAN
Director 1996-07-09 2003-10-10
PHILIP JOHN WAINWRIGHT
Company Secretary 1996-07-09 2003-01-09
ACHIM KANN
Director 1997-05-01 2002-12-10
PETER EDWARD JAMES LE BEAU
Director 2001-08-08 2002-08-01
NIGEL JOHN COOKE
Director 1998-03-12 2002-03-19
HAROLD JAMES DUNN
Director 1999-06-23 2000-10-31
COLIN PHILIP HUGHES
Director 1996-03-05 2000-06-30
KARL HEINZ ADOLF KLAESER
Director 1996-03-05 2000-06-30
LLOYD ISAAC ZOKAY
Director 1996-03-05 1998-07-10
WILLIAM GORDON KILPATRICK
Company Secretary 1991-12-31 1996-07-09
JOHN DERING NETTLETON
Director 1991-12-31 1996-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JONATHAN HOLDEN CROCUS HOME LOANS LIMITED Director 2014-03-27 CURRENT 1990-04-11 Active
NEIL JONATHAN HOLDEN INTEGRAFIN HOLDINGS PLC Director 2014-02-11 CURRENT 2014-01-24 Active
ALEXANDER SCOTT INTEGRAFIN LIMITED Director 2017-10-01 CURRENT 1999-04-21 Active
ALEXANDER SCOTT TRANSACT NOMINEES LIMITED Director 2017-10-01 CURRENT 1999-03-05 Active
ALEXANDER SCOTT OBJECTIVE ASSET MANAGEMENT LIMITED Director 2017-10-01 CURRENT 2008-03-26 Active
ALEXANDER SCOTT OBJECTIVE WEALTH MANAGEMENT LIMITED Director 2017-10-01 CURRENT 2012-10-08 Active
ALEXANDER SCOTT TRANSACT IP LTD. Director 2017-10-01 CURRENT 2008-04-24 Active
ALEXANDER SCOTT OBJECTIVE FUNDS LTD. Director 2017-10-01 CURRENT 2009-07-21 Active
ALEXANDER SCOTT OBJECTMASTERY (UK) LIMITED Director 2016-07-01 CURRENT 2006-05-04 Active
ALEXANDER SCOTT INTEGRAFIN SERVICES LIMITED Director 2015-04-27 CURRENT 2015-04-14 Active
ALEXANDER SCOTT TRANSACT TRUSTEES LIMITED Director 2015-01-20 CURRENT 2014-09-03 Active
ALEXANDER SCOTT INTEGRAFIN HOLDINGS PLC Director 2014-02-11 CURRENT 2014-01-24 Active
ALEXANDER SCOTT INTEGRATED FINANCIAL ARRANGEMENTS LTD Director 2011-06-29 CURRENT 1999-03-05 Active
IAN ANTHONY TAYLOR OBJECTMASTERY (UK) LIMITED Director 2016-07-01 CURRENT 2006-05-04 Active
IAN ANTHONY TAYLOR TRANSACT TRUSTEES LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
IAN ANTHONY TAYLOR INTEGRAFIN HOLDINGS PLC Director 2014-01-24 CURRENT 2014-01-24 Active
IAN ANTHONY TAYLOR OBJECTIVE WEALTH MANAGEMENT LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
IAN ANTHONY TAYLOR OBJECTIVE FUNDS LTD. Director 2009-07-21 CURRENT 2009-07-21 Active
IAN ANTHONY TAYLOR TRANSACT IP LTD. Director 2008-04-24 CURRENT 2008-04-24 Active
IAN ANTHONY TAYLOR OBJECTIVE ASSET MANAGEMENT LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
IAN ANTHONY TAYLOR INTEGRAFIN LIMITED Director 1999-12-04 CURRENT 1999-04-21 Active
IAN ANTHONY TAYLOR INTEGRATED FINANCIAL ARRANGEMENTS LTD Director 1999-05-12 CURRENT 1999-03-05 Active
IAN ANTHONY TAYLOR TRANSACT NOMINEES LIMITED Director 1999-04-21 CURRENT 1999-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR NEIL JONATHAN HOLDEN
2023-03-03DIRECTOR APPOINTED MARY ELIZABETH ANN GAVIGAN
2023-03-03FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-07-05CESSATION OF INTEGRATED FINANCIAL ARRANGEMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05Notification of Integrafin Holdings Plc as a person with significant control on 2022-07-01
2022-06-21Director's details changed for Mr Alexander Scott on 2022-05-11
2022-06-21Director's details changed for Mr Alexander Scott on 2020-03-02
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-15AP01DIRECTOR APPOINTED MR JONATHAN GUNBY
2020-03-30AP03Appointment of Ms Helen Wakeford as company secretary on 2020-03-25
2020-03-30TM02Termination of appointment of David Johnson on 2020-03-25
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY TAYLOR
2020-03-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD
2017-10-02AP01DIRECTOR APPOINTED MR JOHN LYLE MCKENZIE
2017-04-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1.000001
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1.000001
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1.000001
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTYN BEEVERS
2014-05-12AP01DIRECTOR APPOINTED MR NEIL JONATHAN HOLDEN
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1.000001
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-07RES01ADOPT ARTICLES 07/01/14
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LESLIE NIELD
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY TAYLOR / 21/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE NIELD / 21/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD / 21/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTYN BEEVERS / 21/01/2013
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM Domain House 5-7 Singer Street London EC2A 4BQ
2012-10-03AP03SECRETARY APPOINTED DAVID JOHNSON
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY AMANDA TEGGART
2012-01-18AR0131/12/11 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-01AP01DIRECTOR APPOINTED MR ALEXANDER SCOTT
2011-06-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-11AR0131/12/10 FULL LIST
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY TAYLOR / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE NIELD / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTYN BEEVERS / 31/12/2009
2009-12-31AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL NIELD / 05/07/2007
2009-07-14288aDIRECTOR APPOINTED PAUL LESLIE NIELD LOGGED FORM
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY ANN BODKIN
2008-12-05288aSECRETARY APPOINTED AMANDA JANE TEGGART
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR DARREN HARRISON
2008-02-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-15AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-22225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-08RES04NC INC ALREADY ADJUSTED 14/01/05
2005-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-25RES04NC INC ALREADY ADJUSTED 14/01/04
2005-02-25123NC INC ALREADY ADJUSTED 14/01/05
2005-02-2588(2)RAD 14/01/05--------- £ SI 1000000@1=1000000 £ IC 1/1000001
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: THE GREAT HALL MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1RG
2005-02-09CERTNMCOMPANY NAME CHANGED CRITERION LIFE ASSURANCE LIMITED CERTIFICATE ISSUED ON 09/02/05
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288bSECRETARY RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2005-01-21CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2005-01-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to INTEGRALIFE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTEGRALIFE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTEGRALIFE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGRALIFE UK LIMITED

Intangible Assets
Patents
We have not found any records of INTEGRALIFE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRALIFE UK LIMITED
Trademarks
We have not found any records of INTEGRALIFE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTEGRALIFE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2011-11-23 GBP £12,160 Contributions Leaving the Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INTEGRALIFE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRALIFE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEGRALIFE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.