INTERCAPITAL NO. 2 LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

03/11/223 November 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Termination of appointment of Kathleen Marie Cronin as a director on 2021-10-11

View Document

13/07/2113 July 2021 Appointment of Margaret Austin Wright as a secretary on 2021-07-08

View Document

13/07/2113 July 2021 Appointment of Jenelle Marie Chalmers as a secretary on 2021-07-08

View Document

13/07/2113 July 2021 Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

24/01/2024 January 2020 SECRETARY APPOINTED VERONICA HOLLY RIDLEY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

02/01/202 January 2020 DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT

View Document

02/01/202 January 2020 DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MS KATHLEEN MARIE CRONIN

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR RICHARD JOSEPH BODNUM

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / INTERCAPITAL NO. 1 LIMITED / 06/04/2016

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / INTERCAPITAL NO. 1 LIMITED / 29/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 2 BROADGATE LONDON EC2M 7UR

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

14/01/1914 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

14/01/1914 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER WILLIAMSON

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

06/12/176 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

06/12/176 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

06/12/176 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MRS DEBORAH ANNE ABREHART

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY TERI-ANNE CAVANAGH

View Document

17/03/1717 March 2017 COMPANY NAME CHANGED ICAP SHIPPING TANKERS LIMITED CERTIFICATE ISSUED ON 17/03/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY MAYHEW

View Document

08/09/168 September 2016 DIRECTOR APPOINTED SAMANTHA ANNE WREN

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARGAN

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS LORRAINE EMMA BARCLAY

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR PAUL NEWMAN

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CASTERTON

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

11/01/1611 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

11/01/1611 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

11/01/1611 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY LIDDELL

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY RACHEL MAYHEW / 28/05/2013

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

29/12/1429 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

29/12/1429 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

29/12/1429 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

23/01/1423 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GRAINGER LIDDELL / 06/07/2013

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED NICHOLAS JAMES DARGAN

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/08/1214 August 2012 ADOPT ARTICLES 06/08/2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED SAMANTHA ANNE WREN

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GRAINGER LIDDELL / 12/01/2012

View Document

31/01/1231 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR HENRY GRAINGER LIDDELL

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR DAVID CASTERTON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

07/07/107 July 2010 DIRECTOR APPOINTED LUCY RACHEL MAYHEW

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PARSBO

View Document

28/01/1028 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JACOB JUNCHER

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDMUND GORDON CLARK

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND FRANCIS GORDON CLARK / 12/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS IAN HARRISON / 12/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS TERI ANNE CAVANAGH / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HEERDEGEN PARSBO / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB JUNCHER / 12/10/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / TERI CAVANAGH / 05/09/2008

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED CAPITAL SHIPBROKERS LIMITED CERTIFICATE ISSUED ON 31/07/08

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 21 DARTMOUTH STREET ST JAMESS PARK LONDON SW1H 9BP

View Document

05/03/085 March 2008 DIRECTOR APPOINTED PAUL NEWMAN

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED SIMON NICHOLAS IAN HARRISON

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED JACOB JUNCHER

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED CHRISTIAN PARSBO

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED EDMUND FRANCIS GORDON CLARK

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 NC INC ALREADY ADJUSTED 01/01/07

View Document

05/04/075 April 2007 £ NC 1000/250000 01/01

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0622 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED CAPITAL SHIPBROKERS (UK) LIMITED CERTIFICATE ISSUED ON 31/03/06

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED CAPITAL SHIPBROKERS LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 £ IC 185/141 22/09/04 £ SR 44@1=44

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 £ IC 200/185 18/10/99 £ SR 15@1=15

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: AUDLEY HOUSE 13 PALACE STREET LONDON SW1E 5HX

View Document

07/01/987 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/954 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 AUDITOR'S RESIGNATION

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/12/9322 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9322 December 1993 ADOPT MEM AND ARTS 26/11/93

View Document

17/05/9317 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: C/O HILL TAYLOR DICKINSON IRONGATE HOUSE DUKES PLACE LONDON EC3A 7LP

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

27/03/9327 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 COMPANY NAME CHANGED SPEED 3188 LIMITED CERTIFICATE ISSUED ON 26/01/93

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 ALTER MEM AND ARTS 13/01/93

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/12/9217 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company