INTERSICA LIMITED - CENTRAL MILTON KEYNES


Company Profile Company Filings

Overview

INTERSICA LIMITED is a Private Limited Company from CENTRAL MILTON KEYNES ENGLAND and has the status: Active.
INTERSICA LIMITED was incorporated 26 years ago on 30/04/1998 and has the registered number: 03555950. The accounts status is DORMANT and accounts are next due on 30/09/2024.

INTERSICA LIMITED - CENTRAL MILTON KEYNES

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SILBURY COURT,
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2AF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SOCOTEC OIL & GAS UK LIMITED (until 15/09/2020)
KHI MANAGEMENT INTERNATIONAL LIMITED (until 13/07/2017)
KAPPA MANAGEMENT INTERNATIONAL LIMITED (until 16/10/2012)

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DIDIER BOUTIN Apr 1961 French Director 2019-10-01 CURRENT
MR CLAUDE GORINA Oct 1955 French Director 2020-08-04 CURRENT
MR JEAN FRANçOIS FERRER Apr 1965 French Director 2019-10-01 CURRENT
CLAUDE GORINA Oct 1955 French Director 2020-08-01 UNTIL 2020-08-01 RESIGNED
PETER JOHN JARVIS Jun 1945 British Secretary 1998-07-08 UNTIL 1998-11-30 RESIGNED
REMI JEAN-LUC GERARD Mar 1966 French Director 2012-07-25 UNTIL 2012-08-02 RESIGNED
MR JEAN JACQUES MARIE MATHIEU MUGNIERY Oct 1955 French Director 2016-06-30 UNTIL 2019-02-04 RESIGNED
BRUNO EDOUARD DENANTES Sep 1949 French Secretary 1998-11-30 UNTIL 2011-07-22 RESIGNED
DAVID RAYMOND MAHER Sep 1943 British Director 1998-07-08 UNTIL 2001-04-15 RESIGNED
FRANCK JEAN-PAUL RAYMOND LAISNE May 1961 French Director 2010-12-14 UNTIL 2012-07-12 RESIGNED
JEAN-CLAUDE JEANNIN Jun 1949 French Director 1998-07-08 UNTIL 2001-04-02 RESIGNED
JACQUES MARTRES Jun 1955 French Director 2004-05-25 UNTIL 2008-10-06 RESIGNED
PETER JOHN JARVIS Jun 1945 British Director 1998-04-30 UNTIL 1998-11-30 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1998-04-30 UNTIL 1998-04-30 RESIGNED
MR JEAN-MARC PIERRE FORT Mar 1964 French Director 2016-06-30 UNTIL 2019-09-30 RESIGNED
REMI JEAN-LUC GERARD Mar 1966 French Director 2012-07-25 UNTIL 2012-08-02 RESIGNED
JEAN-JACQUES DISETTI Jan 1954 French Director 2012-08-02 UNTIL 2016-06-30 RESIGNED
BRUNO EDOUARD DENANTES Sep 1949 French Director 1998-07-08 UNTIL 2011-07-22 RESIGNED
PHILIPPE APRA May 1952 French Director 1998-07-08 UNTIL 2012-04-05 RESIGNED
PROSPECT SECRETARIES LIMITED Corporate Secretary 1998-04-30 UNTIL 1998-07-08 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1998-04-30 UNTIL 1998-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Interholding 2020-08-01 Paris   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Didier Boutin 2019-10-01 - 2020-08-01 4/1961 Le Conquet   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KAPPA OIL SERVICES LIMITED SURREY Dissolved... TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
DOME PETROLEUM RESOURCES LTD SURBITON UNITED KINGDOM Active MICRO ENTITY 06200 - Extraction of natural gas
WHARF RESOURCES LTD SURBITON UNITED KINGDOM Active MICRO ENTITY 06200 - Extraction of natural gas
STERIWAVE LTD SURBITON UNITED KINGDOM Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
NO.4 BLUNT ROAD LIMITED SOUTH CROYDON Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
ALLIED OIL & GAS LTD SURBITON UNITED KINGDOM Active MICRO ENTITY 06200 - Extraction of natural gas
UNITED OIL LTD DARTFORD UNITED KINGDOM Dissolved... MICRO ENTITY 07210 - Mining of uranium and thorium ores
PHOENIX RESOURCES LTD SURBITON UNITED KINGDOM Active MICRO ENTITY 06200 - Extraction of natural gas
ALLIED GOLD RESOURCES LTD SURBITON UNITED KINGDOM Active MICRO ENTITY 07290 - Mining of other non-ferrous metal ores
JURASSICA OIL & GAS LTD SURBITON UNITED KINGDOM Active MICRO ENTITY 06200 - Extraction of natural gas
FUTURELLA PLC PERSHORE UNITED KINGDOM Active DORMANT 36000 - Water collection, treatment and supply
GLOBAL ENERGY TECHNOLOGY LTD SURBITON UNITED KINGDOM Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
21ST CENTURY FILMWORKS LIMITED PURLEY UNITED KINGDOM Active DORMANT 59111 - Motion picture production activities
YELLOW ENERGY LTD SURBITON UNITED KINGDOM Active DORMANT 07210 - Mining of uranium and thorium ores
STERIWAVE UK/BRAZIL QC LTD NEW ELTHAM ENGLAND Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
DNI MINING SHAREHOLDERS LTD LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 07210 - Mining of uranium and thorium ores
IMPERIAL SPORTS AGENCY LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
OTREUS LIMITED WOODFORD GREEN ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
WHARF ENERGY LTD PURLEY Dissolved... DORMANT 06200 - Extraction of natural gas

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - INTERSICA LIMITED 2023-07-11 31-12-2022 £75,000 Cash £75,000 equity
Dormant Company Accounts - INTERSICA LIMITED 2022-07-12 31-12-2021 £75,000 Cash £75,000 equity
Dormant Company Accounts - INTERSICA LIMITED 2021-08-31 31-12-2020 £75,000 Cash £75,000 equity
Micro-entity Accounts - INTERSICA LIMITED 2020-12-15 31-12-2019 £157,680 equity
SOCOTEC OIL & GAS UK LIMITED - Limited company accounts 17.3 2018-07-05 31-12-2017 £52,770 Cash £-149,635 equity
KHI MANAGEMENT INTERNATIONAL LIMITED - Limited company accounts 16.3 2017-07-20 31-12-2016 £5,605 Cash £-116,465 equity
KHI MANAGEMENT INTERNATIONAL LIMITED - Limited company accounts 16.1 2016-06-07 31-12-2015 £1,903 Cash £-44,602 equity
KHI MANAGEMENT INTERNATIONAL LIMITED - Limited company accounts 11.4 2015-05-15 31-12-2014 £13,791 Cash £-31,155 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF ACOUSTICS LIMITED (THE) MILTON KEYNES ENGLAND Active FULL 94120 - Activities of professional membership organizations