You are here: bizstats.co.uk > a-z index > I list > I2 list

I2 Intermediate Holdings Limited LONDON


Founded in 2004, I2 Intermediate Holdings, classified under reg no. 05309604 is a liquidation company. Currently registered at C/o Interpath Limited EC4M 7RB, London the company has been in the business for twenty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2008-09-04 I2 Intermediate Holdings Limited is no longer carrying the name Choicepoint Uk 1.

I2 Intermediate Holdings Limited Address / Contact

Office Address C/o Interpath Limited
Office Address2 10 Fleet Place
Town London
Post code EC4M 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05309604
Date of Incorporation Thu, 9th Dec 2004
Industry Activities of head offices
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Alison S.

Position: Secretary

Appointed: 01 May 2012

Matthew F.

Position: Director

Appointed: 03 October 2011

Edward B.

Position: Director

Appointed: 03 October 2011

Resigned: 23 June 2017

Robert G.

Position: Director

Appointed: 22 October 2009

Resigned: 03 October 2011

Anthony C.

Position: Director

Appointed: 24 June 2009

Resigned: 03 October 2011

Didier B.

Position: Director

Appointed: 01 June 2009

Resigned: 22 October 2009

Jordon Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 December 2008

Resigned: 30 May 2012

Simon B.

Position: Director

Appointed: 05 June 2008

Resigned: 06 November 2008

Paul H.

Position: Director

Appointed: 05 June 2008

Resigned: 01 June 2009

Steven S.

Position: Director

Appointed: 21 August 2006

Resigned: 05 June 2008

Derek S.

Position: Director

Appointed: 20 December 2004

Resigned: 05 June 2008

John D.

Position: Director

Appointed: 20 December 2004

Resigned: 21 August 2006

Douglas C.

Position: Director

Appointed: 20 December 2004

Resigned: 05 June 2008

David D.

Position: Secretary

Appointed: 20 December 2004

Resigned: 05 June 2008

Mark T.

Position: Director

Appointed: 09 December 2004

Resigned: 20 December 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 December 2004

Resigned: 09 December 2004

Charles A.

Position: Secretary

Appointed: 09 December 2004

Resigned: 20 December 2004

Charles A.

Position: Director

Appointed: 09 December 2004

Resigned: 20 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2004

Resigned: 09 December 2004

People with significant control

Ibm United Kingdom Limited

PO BOX 41 North Harbour, Portsmouth, Hampshire, PO6 3AU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00741598
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Choicepoint Uk 1 September 4, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 10 Fleet Place London EC4M 7RB on 2023-03-24
filed on: 24th, March 2023
Free Download (2 pages)

Company search