INTRALINKS LTD.

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from The Rex Building Fourth Floor 62 Queen Street London EC4R 1EB to Level 6, Citypoint 1 Ropemaker Street London EC2Y 9AW on 2025-07-14

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

13/12/2413 December 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Amended full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Appointment of Brian Norman Schell as a director on 2023-10-18

View Document

20/10/2320 October 2023 Termination of appointment of Patrick John Louis Pedonti as a director on 2023-10-18

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

27/01/2327 January 2023 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Appointment of Mr Robert John Petrocchi as a director on 2021-11-01

View Document

12/05/2212 May 2022 Termination of appointment of Joseph John Frank as a director on 2021-10-31

View Document

12/05/2212 May 2022 Appointment of Mr Kenneth Adrian Bisconti as a director on 2021-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2019

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAPRIO

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PATRICK JOHN LOUIS PEDONTI

View Document

02/04/192 April 2019 DIRECTOR APPOINTED JOSEPH JOHN FRANK

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SS&C TECHNOLOGIES HOLDINGS, INC.

View Document

28/03/1928 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2019

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY LANGAN

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

15/10/1815 October 2018 NOTIFICATION OF PSC STATEMENT ON 30/11/2017

View Document

15/10/1815 October 2018 CESSATION OF INTRALINKS HOLDINGS, INC. AS A PSC

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED ALEXANDER CAPRIO

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 DIRECTOR APPOINTED GREGORY LANGAN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD PRAGUE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE IRVING

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR LAWRENCE RAYMOND IRVING

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT SEMEL

View Document

03/03/173 March 2017 DIRECTOR APPOINTED RONALD PRAGUE

View Document

03/03/173 March 2017 DIRECTOR APPOINTED JOHN FREDERICK

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR KUNWARJIT SURI

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

17/03/1517 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 44 FEATHERSTONE STREET LONDON EC1Y 8RN

View Document

08/04/148 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY TMF NOMINEES LIMITED

View Document

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR SCOTT SEMEL

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PLESNER

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/03/1213 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED KUNWARJIT SURI

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAMICO

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FIELDHOUSE

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR IAN WILLIAM FIELDHOUSE

View Document

14/10/1014 October 2010 CORPORATE SECRETARY APPOINTED TMF NOMINEES LIMITED

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY HIRSCH

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED

View Document

08/03/108 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PLESNER / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID HIRSCH / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAMICO / 01/10/2009

View Document

08/02/108 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/108 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/095 November 2009 CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY AQUIS SECRETARIES LIMITED

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PIESNER / 01/09/2006

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK WACK JR

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ANDREW DAMICO

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/10/0422 October 2004 RO ADDRESS CHANGE 20/08/04

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0122 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 NC INC ALREADY ADJUSTED 06/12/99

View Document

30/01/0030 January 2000 £ NC 1000/100000 06/12

View Document

30/01/0030 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED LEREY LIMITED CERTIFICATE ISSUED ON 16/03/98

View Document

16/02/9816 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