Interglobe Consultancy Limited LONDON


Interglobe Consultancy started in year 2001 as Private Limited Company with registration number 04327466. The Interglobe Consultancy company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 2nd Floor, 39. Postal code: EC4M 7JN.

At present there are 4 directors in the the company, namely Hareesh P., Venu N. and Kalyan S. and others. In addition one secretary - Shireesha B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Interglobe Consultancy Limited Address / Contact

Office Address 2nd Floor, 39
Office Address2 Ludgate Hill
Town London
Post code EC4M 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04327466
Date of Incorporation Thu, 22nd Nov 2001
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Hareesh P.

Position: Director

Appointed: 27 September 2022

Venu N.

Position: Director

Appointed: 18 March 2020

Kalyan S.

Position: Director

Appointed: 29 July 2019

Shireesha B.

Position: Secretary

Appointed: 17 June 2004

Sudhir B.

Position: Director

Appointed: 25 July 2003

Ranjith S.

Position: Director

Appointed: 29 November 2019

Resigned: 07 January 2022

Rajeshwar G.

Position: Director

Appointed: 05 December 2016

Resigned: 19 March 2018

Naresh V.

Position: Director

Appointed: 19 July 2007

Resigned: 01 December 2007

Sudhir B.

Position: Secretary

Appointed: 25 July 2003

Resigned: 17 June 2004

Neeraja P.

Position: Director

Appointed: 26 November 2001

Resigned: 01 June 2004

Shireesha B.

Position: Secretary

Appointed: 26 November 2001

Resigned: 15 August 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2001

Resigned: 23 November 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 22 November 2001

Resigned: 23 November 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Sudhir B. This PSC and has 75,01-100% shares.

Sudhir B.

Notified on 15 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth8 8584 4595 42830 242       
Balance Sheet
Cash Bank In Hand49 77089 194178 848214 320       
Current Assets73 135117 814194 848224 819175 533190 450220 030194 464229 529151 554144 275
Debtors23 36528 62016 00010 499       
Net Assets Liabilities   30 24222 093  27 27427 428-14 26920 253
Net Assets Liabilities Including Pension Asset Liability8 8584 4595 42830 242       
Tangible Fixed Assets6 5634 9213 6922 768       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve8 8564 4575 42630 240       
Shareholder Funds8 8584 4595 42830 242       
Other
Amount Specific Advance Or Credit Directors  145 405139 85095 960120 873137 662122 337102 95784 50342 290
Amount Specific Advance Or Credit Made In Period Directors     24 91316 78915 325   
Amount Specific Advance Or Credit Repaid In Period Directors   5 55543 890   19 38018 45442 213
Average Number Employees During Period     9109983
Creditors   197 344156 477176 245197 104170 53750 00050 00050 000
Creditors Due Within One Year70 591118 162193 085197 317       
Fixed Assets6 5634 921 2 7683 0383 6513 9143 3472 7191 8092 878
Net Current Assets Liabilities2 544-3481 76327 50219 05614 20522 92623 92774 70933 92267 375
Number Shares Allotted 222       
Par Value Share 111       
Provisions For Liabilities Balance Sheet Subtotal   11      
Provisions For Liabilities Charges2491142728       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation50 09750 09750 097        
Tangible Fixed Assets Depreciation43 53445 17646 40547 329       
Tangible Fixed Assets Depreciation Charged In Period 1 6421 229924       
Total Assets Less Current Liabilities9 1074 5735 45530 24322 09417 85626 84027 27477 42835 73170 253
Advances Credits Directors13 26259 897145 405        
Advances Credits Made In Period Directors 46 63585 508        
Other Debtors Due After One Year23 36528 620         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, August 2023
Free Download (5 pages)

Company search

Advertisements