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

NTRINSIC HOLDINGS LIMITED

9TH FLOOR, 36, MONUMENT STREET, LONDON, EC3R 8LJ,
Company Registration Number
05902645
Private Limited Company
Active

Company Overview

About Ntrinsic Holdings Ltd
NTRINSIC HOLDINGS LIMITED was founded on 2006-08-10 and has its registered office in London. The organisation's status is listed as "Active". Ntrinsic Holdings Limited is a Private Limited Company registered in ENGLAND 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
NTRINSIC HOLDINGS LIMITED
 
Legal Registered Office
9TH FLOOR, 36
MONUMENT STREET
LONDON
EC3R 8LJ
Other companies in KT2
 
Filing Information
Company Number 05902645
Company ID Number 05902645
Date formed 2006-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NTRINSIC HOLDINGS 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 NTRINSIC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL JAMES CHAPMAN
Director 2018-04-01
SEBASTIEN COBUT
Director 2018-04-01
MASAKI MOTEGI
Director 2015-08-25
YUYA ONO
Director 2016-09-16
KAZUHIKO SUZUKI
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH REILLY
Director 2006-08-10 2018-03-31
JAMES REX JOHN PARKER
Director 2006-08-10 2017-09-01
MASAHIRO NISHIMURA
Director 2015-08-25 2016-09-16
MARK HENRY FOXWELL
Director 2006-08-10 2015-08-25
KIERAN HENRI KELLY
Director 2006-08-10 2015-08-25
PAULINE REEVES
Director 2011-06-01 2015-08-25
LINDA DIANE REILLY
Company Secretary 2006-08-10 2014-12-12
FORBES SECRETARIES LIMITED
Company Secretary 2006-08-10 2006-08-10
FORBES NOMINEES LIMITED
Director 2006-08-10 2006-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JAMES CHAPMAN NTRINSIC CONSULTING RESOURCES LIMITED Director 2017-04-01 CURRENT 2006-08-10 Active - Proposal to Strike off
NEIL JAMES CHAPMAN NTRINSIC CONSULTING EUROPE LIMITED Director 2017-04-01 CURRENT 2006-08-10 Active
MASAKI MOTEGI NTRINSIC CONSULTING RESOURCES LIMITED Director 2015-08-25 CURRENT 2006-08-10 Active - Proposal to Strike off
MASAKI MOTEGI NTRINSIC CONSULTING EUROPE LIMITED Director 2015-08-25 CURRENT 2006-08-10 Active
YUYA ONO HITO LIMITED Director 2016-10-01 CURRENT 2012-06-25 Active - Proposal to Strike off
YUYA ONO CDER GROUP INTERNATIONAL LIMITED Director 2016-10-01 CURRENT 2015-12-04 Active
YUYA ONO CDL TOPCO LIMITED Director 2016-10-01 CURRENT 2016-02-24 Active - Proposal to Strike off
YUYA ONO NTRINSIC CONSULTING RESOURCES LIMITED Director 2016-09-16 CURRENT 2006-08-10 Active - Proposal to Strike off
YUYA ONO NTRINSIC CONSULTING EUROPE LIMITED Director 2016-09-16 CURRENT 2006-08-10 Active
KAZUHIKO SUZUKI LIBERATA UK LIMITED Director 2016-08-01 CURRENT 1975-12-22 Active
KAZUHIKO SUZUKI CDER GROUP LIMITED Director 2016-04-01 CURRENT 2000-12-01 Active
KAZUHIKO SUZUKI HITO LIMITED Director 2016-04-01 CURRENT 2012-06-25 Active - Proposal to Strike off
KAZUHIKO SUZUKI NTRINSIC CONSULTING RESOURCES LIMITED Director 2015-08-25 CURRENT 2006-08-10 Active - Proposal to Strike off

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
2024-03-13DIRECTOR APPOINTED MS LORNA CONN
2024-03-13Director's details changed for Ms Lorna Conn on 2024-02-02
2024-02-07APPOINTMENT TERMINATED, DIRECTOR GLEN HALL
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30Notification of Cpl Solutions International Ltd as a person with significant control on 2022-02-28
2023-06-30CESSATION OF CPL RESOURCES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM Vine House 143 London Road Kingston England KT2 6NH
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-08RP04AP01Second filing of director appointment of Mr Glen Hall
2022-06-15AP01DIRECTOR APPOINTED MR GLEN HALL
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN THORPE
2022-06-15TM02Termination of appointment of Timothy John Francis Collins on 2022-04-07
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KAZUHIKO SUZUKI
2022-03-23CH01Director's details changed for Lisa Anne Holt on 2022-03-03
2022-03-17AP01DIRECTOR APPOINTED LISA ANNE HOLT
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23AP03Appointment of Mr Timothy John Francis Collins as company secretary on 2021-03-31
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES CHAPMAN
2021-03-19PSC02Notification of Outsourcing Uk Limited as a person with significant control on 2020-01-01
2021-03-19PSC09Withdrawal of a person with significant control statement on 2021-03-19
2020-11-04CH01Director's details changed for Mr Neil James Chapman on 2020-11-02
2020-11-04AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN THORPE
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MASAKI MOTEGI
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MASAKI MOTEGI
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059026450001
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059026450001
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN COBUT
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN COBUT
2018-05-18RES01ADOPT ARTICLES 18/05/18
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH REILLY
2018-04-16AP01DIRECTOR APPOINTED MR SEBASTIEN COBUT
2018-04-16AP01DIRECTOR APPOINTED MR NEIL JAMES CHAPMAN
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REX JOHN PARKER
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 131.5
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-31AP01DIRECTOR APPOINTED MR YUYA ONO
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MASAHIRO NISHIMURA
2016-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 131.5
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES REX JOHN PARKER / 14/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH REILLY / 14/07/2016
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN KELLY
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOXWELL
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE REEVES
2015-10-19AR0110/08/15 ANNUAL RETURN FULL LIST
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 40250
2015-09-07SH02Sub-division of shares on 2015-08-24
2015-09-07RES13SHARE SUB DIVISION 25/08/2015
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-08-25AP01DIRECTOR APPOINTED MR KAZUHIKO SUZUKI
2015-08-25AP01DIRECTOR APPOINTED MR MASAKI MOTEGI
2015-08-25AP01DIRECTOR APPOINTED MR MASAHIRO NISHIMURA
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY LINDA REILLY
2014-10-28RES13SHARE ALLOTMENT 25/09/2014
2014-10-28RES01ALTER ARTICLES 25/09/2014
2014-10-28SH0125/09/14 STATEMENT OF CAPITAL GBP 39125.00
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN HENRI KELLY / 10/10/2014
2014-09-11AR0110/08/14 FULL LIST
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-21AR0110/08/13 FULL LIST
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-30SH02SUB-DIVISION 09/04/13
2013-04-30RES12VARYING SHARE RIGHTS AND NAMES
2013-04-30RES01ADOPT ARTICLES 09/04/2013
2012-08-15AR0110/08/12 FULL LIST
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-19AR0110/08/11 FULL LIST
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 1 HIGHAM ROAD WOODFORD GREEN ESSEX IG8 9JN
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-14AP01DIRECTOR APPOINTED PAULINE REEVES
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES REX JOHN PARKER / 01/05/2011
2010-08-11AUDAUDITOR'S RESIGNATION
2010-08-10AR0110/08/10 FULL LIST
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-12363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / KIERAN KELLY / 01/08/2009
2009-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-18363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FOXWELL / 01/08/2008
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / KIERAN KELLY / 12/04/2008
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-20363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-11-28288bSECRETARY RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-2188(2)RAD 10/08/06-10/08/06 £ SI 124@1.00=124 £ IC 1/125
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
2006-09-14225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NTRINSIC HOLDINGS 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 NTRINSIC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NTRINSIC HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NTRINSIC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NTRINSIC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NTRINSIC HOLDINGS LIMITED
Trademarks
We have not found any records of NTRINSIC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NTRINSIC HOLDINGS 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 (70100 - Activities of head offices) as NTRINSIC HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NTRINSIC HOLDINGS 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 NTRINSIC HOLDINGS 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 NTRINSIC HOLDINGS 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.