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

INTL HOLDING (UK) LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
05156802
Private Limited Company
Dissolved

Dissolved 2015-08-27

Company Overview

About Intl Holding (uk) Ltd
INTL HOLDING (UK) LIMITED was founded on 2004-06-17 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2015-08-27 and is no longer trading or active.

Key Data
Company Name
INTL HOLDING (UK) LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
 
Previous Names
GLOBAL CURRENCIES (HOLDINGS) LIMITED12/07/2004
Filing Information
Company Number 05156802
Date formed 2004-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-08-27
Type of accounts FULL
Last Datalog update: 2015-09-22 11:24:06
Primary Source:Companies House
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.
Companies with same name INTL HOLDING (UK) LIMITED
The following companies were found which have the same name as INTL HOLDING (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTL HOLDING (UK) LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of INTL HOLDING (UK) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE OSAYANDE ODIGIE
Company Secretary 2011-11-14
STEPHEN RICHARD BAILEY
Director 2005-10-03
SCOTT JULIAN BRANCH
Director 2004-07-09
SEAN O'CONNOR
Director 2004-07-09
PHILIP ANDREW SMITH
Director 2004-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD BAILEY
Company Secretary 2011-08-12 2011-11-14
CHARLOTTE JOSEPHINE HAWKSWORTH
Company Secretary 2009-08-18 2011-08-12
STEPHEN RICHARD BAILEY
Company Secretary 2004-06-17 2009-08-18
CARSTEN HILS
Director 2004-07-09 2006-09-27
LINDSAY JAMES MCNEILE
Director 2004-06-17 2004-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-17 2004-06-17
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-17 2004-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD BAILEY TRX FUTURES LIMITED Director 2012-04-30 CURRENT 1938-05-19 Dissolved 2014-11-05
STEPHEN RICHARD BAILEY STONEX FINANCIAL LTD Director 2011-08-31 CURRENT 2005-11-09 Active
STEPHEN RICHARD BAILEY FCSTONE COMMODITY SERVICES (EUROPE) LIMITED Director 2010-07-09 CURRENT 2010-07-07 Converted / Closed
STEPHEN RICHARD BAILEY INTL GLOBAL CURRENCIES LTD Director 2005-10-03 CURRENT 2004-06-17 Dissolved 2016-07-08
SCOTT JULIAN BRANCH INTL COMMODITIES, INC. Director 2006-11-21 CURRENT 2006-09-07 Active
SCOTT JULIAN BRANCH INTL FCSTONE FINANCIAL INC. Director 2005-04-01 CURRENT 2005-02-01 Converted / Closed
SEAN O'CONNOR INTL COMMODITIES, INC. Director 2006-11-21 CURRENT 2006-09-07 Active
SEAN O'CONNOR INTL FCSTONE FINANCIAL INC. Director 2005-04-01 CURRENT 2005-02-01 Converted / Closed
PHILIP ANDREW SMITH 111 GLOUCESTER AVENUE LIMITED Director 2015-09-02 CURRENT 1981-05-11 Active
PHILIP ANDREW SMITH STONEX FINANCIAL LTD Director 2011-08-31 CURRENT 2005-11-09 Active
PHILIP ANDREW SMITH INTL ASSETS LIMITED Director 2004-12-01 CURRENT 2004-06-24 Dissolved 2014-01-28
PHILIP ANDREW SMITH INTL GLOBAL CURRENCIES LTD Director 2004-07-09 CURRENT 2004-06-17 Dissolved 2016-07-08

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
2015-08-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-114.70DECLARATION OF SOLVENCY
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 1ST FLOOR MOOR HOUSE 120 LONDON WALL LONDON EC2Y 5ET
2014-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-02LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;USD 6534376
2014-07-14AR0117/06/14 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-10AR0117/06/13 FULL LIST
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-06-20AR0117/06/12 FULL LIST
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY
2011-11-14AP03SECRETARY APPOINTED MISS CATHERINE OSAYANDE ODIGIE
2011-08-12AP03SECRETARY APPOINTED MR STEPHEN RICHARD BAILEY
2011-08-12TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HAWKSWORTH
2011-07-11AR0117/06/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'CONNOR / 17/06/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JULIAN BRANCH / 17/06/2011
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-07-14AR0117/06/10 FULL LIST
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE JOSEPHINE HAWKSWORTH / 17/06/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JULIAN BRANCH / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'CONNOR / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 15/01/2010
2009-09-04288aSECRETARY APPOINTED MISS CHARLOTTE JOSEPHINE HAWKSWORTH
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BAILEY
2009-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-07-13363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-07-18363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-09-06363sRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-11-0388(2)RAD 28/09/06--------- US$ SI 650000000@.01=6500000 US$ IC 34376/6534376
2006-09-29123US$ NC 1000000/10000000 27/09/06
2006-09-29288bDIRECTOR RESIGNED
2006-08-09363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: NEDBANK HOUSE 20 ABCHURCH LANE LONDON
2005-10-14288aNEW DIRECTOR APPOINTED
2005-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-04-07225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2004-12-13288bDIRECTOR RESIGNED
2004-10-28SASHARES AGREEMENT OTC
2004-10-2888(2)RAD 23/06/04--------- US$ SI 3437575@.01=34375 US$ IC 1/34376
2004-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-18122S-DIV 22/06/04
2004-10-18RES13SUB DIVISION 22/06/04
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-12CERTNMCOMPANY NAME CHANGED GLOBAL CURRENCIES (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 12/07/04
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288bSECRETARY RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INTL HOLDING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-02
Appointment of Liquidators2014-09-01
Notices to Creditors2014-09-01
Resolutions for Winding-up2014-09-01
Fines / Sanctions
No fines or sanctions have been issued against INTL HOLDING (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
INTL HOLDING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 INTL HOLDING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of INTL HOLDING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTL HOLDING (UK) LIMITED
Trademarks
We have not found any records of INTL HOLDING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTL HOLDING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as INTL HOLDING (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTL HOLDING (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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyINTL HOLDING (UK) LIMITEDEvent Date2015-03-30
A final general meeting of the members of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 12 May 2015 at 11.00 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 11 May 2015. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 26 August 2014. Office Holder details: Robert Harry Pick, (IP No. 8745) and Simon James Underwood, (IP No. 2603) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868.
 
Initiating party Event TypeNotices to Creditors
Defending partyINTL HOLDING (UK) LIMITEDEvent Date2014-08-28
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 23 October 2014, which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Liquidator may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 26 August 2014 Office Holder details: Simon James Underwood (IP No. 2603) and Robert Pick (IP No: 8745) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT. Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINTL HOLDING (UK) LIMITEDEvent Date2014-08-26
Simon James Underwood and Robert Harry Pick , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINTL HOLDING (UK) LIMITEDEvent Date2014-08-26
At a general meeting of the above named Company, duly convened and held at 1st Floor Moor House, 120 London Wall, London, EC2Y 5ET on 26 August 2014 , at 2.00 pm the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Simon James Underwood and Robert Harry Pick , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos: 2603 and 8745) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk Tel: 020 7387 5868
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTL HOLDING (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 INTL HOLDING (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.
    Other companies at postcode WC1H