Advanced company searchLink opens in new window

INTELLIBONDS LTD

Company number 11616273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2025 AA Total exemption full accounts made up to 31 December 2024
17 Sep 2024 TM01 Termination of appointment of Fabrizio Palmucci as a director on 12 September 2024
17 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
05 Jun 2024 AP01 Appointment of Mr Paul Hatfield as a director on 1 March 2024
04 Jun 2024 TM01 Termination of appointment of Hamad Mohamed K. H. Al-Thani as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Mr Matteo Lorenzini as a director on 1 March 2024
26 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 1.2837
02 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
05 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1.25346
13 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2022 CH01 Director's details changed for Sheikh Hamad Hamad Kh Al Thani on 30 November 2022
02 Nov 2022 AP01 Appointment of Mr Marc Steiner as a director on 26 October 2022
02 Nov 2022 CH01 Director's details changed for Mr Igor Tesinsky on 1 November 2022
04 Oct 2022 PSC07 Cessation of Mayank Agrawal as a person with significant control on 3 October 2022
27 Sep 2022 AD01 Registered office address changed from 1 Intellibonds Ltd, Level39 Canada Square London E14 5AB England to Level39 One Canada Square London E14 5AB on 27 September 2022
25 Sep 2022 AD01 Registered office address changed from 27 Westfields Road London W3 0AX England to 1 Intellibonds Ltd, Level39 Canada Square London E14 5AB on 25 September 2022
20 Sep 2022 TM01 Termination of appointment of Mayank Agrawal as a director on 16 September 2022
08 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2022
  • GBP 1.23535
02 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 1.23535
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/22
02 Jul 2022 CH01 Director's details changed for Mr Mayank Agrawal on 26 June 2022
02 Jul 2022 PSC04 Change of details for Mr Mayank Agrawal as a person with significant control on 26 June 2022
02 Jul 2022 AD01 Registered office address changed from Flat 2 32a Eaton Rise London W5 2ER United Kingdom to 27 Westfields Road London W3 0AX on 2 July 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates