INTRUM UK GROUP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewMemorandum and Articles of Association

View Document

30/07/2530 July 2025 NewRegistration of charge 035154470004, created on 2025-07-24

View Document

13/05/2513 May 2025 Termination of appointment of James Alexander William Appleby as a director on 2025-04-28

View Document

13/05/2513 May 2025 Appointment of Douglas James Arthur Down as a director on 2025-05-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

27/02/2527 February 2025 Change of details for Intrum Justitia Ab as a person with significant control on 2018-06-04

View Document

29/10/2429 October 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

23/10/2423 October 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Iain Leith Johnston Robertson as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Edward Brian Nott as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Anette Willumsen as a director on 2023-12-31

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Appointment of James Alexander William Appleby as a director on 2023-12-15

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Full accounts made up to 2021-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

02/10/212 October 2021 Termination of appointment of Julia Anna Reuszner as a director on 2021-09-30

View Document

28/09/2128 September 2021 Full accounts made up to 2019-12-31

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035154470002

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035154470003

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCLAREN

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035154470003

View Document

07/06/197 June 2019 ALTER ARTICLES 19/09/2017

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 COMPANY NAME CHANGED COLLECTOR SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR IAIN LEITH JOHNSTON ROBERTSON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR EDWARD BRIAN NOTT

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR PER CHRISTOFFERSON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR MARC KNOTHE

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR BRUCE MCLAREN

View Document

05/02/185 February 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/181 February 2018 AUDITOR'S RESIGNATION

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O MITCHELL CHARLESWORTH 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035154470002

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR PER CHRISTOFFERSON

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY VRANJES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CHANDLER

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR JOHAN BRODIN

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY PASCAL LABRUE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR HARRY VRANJES

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PASCAL LABRUE

View Document

05/03/155 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RIDOUT

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR MARK CHANDLER

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 SECTION 519

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 5TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ

View Document

06/03/126 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 88100002

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARCEL VAN ES

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR PASCAL LABRUE

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY MARCEL VAN ES

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MR PASCAL LABRUE

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY MARCEL VAN ES

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RIDOUT

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL ROBERT VAN ES / 09/03/2010

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED JOHN MARK CRUE RIDOUT

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED JOHN MARK CRUE RIDOUT

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SAVAGE

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/02/09; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED CHRISTOPHER SAVAGE

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANN WOOD

View Document

05/03/085 March 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: WARWICK HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0BP

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0724 July 2007 APPROVAL OF ACCOUNTS 28/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

03/01/073 January 2007 RE ALLOTMENT 20/12/06

View Document

03/01/073 January 2007 £ NC 45000000/79000000 20/12/06

View Document

03/01/073 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 £ NC 25000000/45000000 23/

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

10/01/0510 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 AUDITOR'S RESIGNATION

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/999 November 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

29/10/9929 October 1999 NC INC ALREADY ADJUSTED 31/08/99

View Document

29/10/9929 October 1999 £ NC 20000000/25000000 31/

View Document

29/10/9929 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 5 LANCASTER PLACE BRETTENHAM HOUSE LONDON WC2E 7EN

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FIRST GAZETTE

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 SHARES AGREEMENT OTC

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9810 May 1998 £ NC 1000/20000000 22/04/98

View Document

10/05/9810 May 1998 NC INC ALREADY ADJUSTED 22/04/98

View Document

17/02/9817 February 1998 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