Inty Holdings Limited BRISTOL


Inty Holdings Limited is a private limited company registered at 170 Aztec West, Bristol BS32 4TN. Incorporated on 2007-04-24, this 16-year-old company is run by 2 directors.
Director Terence O., appointed on 19 December 2023. Director Andrew B., appointed on 19 December 2023.
The company is classified as "activities of other holding companies n.e.c." (SIC: 64209).
The last confirmation statement was filed on 2023-04-24 and the due date for the subsequent filing is 2024-05-08. Additionally, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Inty Holdings Limited Address / Contact

Office Address 170 Aztec West
Town Bristol
Post code BS32 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06224937
Date of Incorporation Tue, 24th Apr 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Terence O.

Position: Director

Appointed: 19 December 2023

Andrew B.

Position: Director

Appointed: 19 December 2023

Stacey P.

Position: Secretary

Appointed: 10 November 2022

Resigned: 19 December 2023

Mary G.

Position: Director

Appointed: 10 November 2022

Resigned: 19 December 2023

Stephen J.

Position: Director

Appointed: 08 January 2021

Resigned: 19 December 2023

Matthew D.

Position: Secretary

Appointed: 01 July 2019

Resigned: 10 November 2022

Mark M.

Position: Director

Appointed: 01 July 2019

Resigned: 28 February 2020

Matthew D.

Position: Director

Appointed: 01 July 2019

Resigned: 10 November 2022

Gerald L.

Position: Director

Appointed: 01 July 2019

Resigned: 08 January 2021

Mohamed D.

Position: Director

Appointed: 19 January 2018

Resigned: 01 July 2019

Karim N.

Position: Director

Appointed: 19 July 2017

Resigned: 19 January 2018

Tarek A.

Position: Director

Appointed: 19 July 2017

Resigned: 01 July 2019

Onsi S.

Position: Director

Appointed: 19 July 2017

Resigned: 01 July 2019

Craig J.

Position: Director

Appointed: 11 October 2016

Resigned: 01 July 2019

Ragy E.

Position: Director

Appointed: 04 November 2014

Resigned: 19 July 2017

Sophie S.

Position: Secretary

Appointed: 26 July 2012

Resigned: 19 July 2017

Sophie S.

Position: Director

Appointed: 26 July 2012

Resigned: 19 July 2017

Karim B.

Position: Director

Appointed: 26 July 2012

Resigned: 19 July 2017

Nicholas D.

Position: Director

Appointed: 21 September 2010

Resigned: 15 March 2013

Richard C.

Position: Director

Appointed: 01 February 2009

Resigned: 03 October 2016

Nicholas R.

Position: Secretary

Appointed: 24 July 2008

Resigned: 26 July 2012

Nicholas R.

Position: Director

Appointed: 24 July 2008

Resigned: 26 July 2012

Christopher B.

Position: Director

Appointed: 24 May 2007

Resigned: 04 November 2014

Christopher S.

Position: Director

Appointed: 24 April 2007

Resigned: 26 July 2012

Michael S.

Position: Director

Appointed: 24 April 2007

Resigned: 26 July 2012

Ian H.

Position: Director

Appointed: 24 April 2007

Resigned: 26 July 2012

Mark H.

Position: Director

Appointed: 24 April 2007

Resigned: 31 October 2015

Christopher S.

Position: Secretary

Appointed: 24 April 2007

Resigned: 24 July 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 8 names. As BizStats established, there is Giacom Bidco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Scansource, Inc. that put Greenville, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Scansource Uk Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Giacom Bidco Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13006615
Notified on 19 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scansource, Inc.

6 Logue Court, Greenville, Sc 29615, United States

Legal authority Laws Of The State Of South Carolina, Usa
Legal form Corporation
Country registered South Carolina, Usa
Place registered Secretary Of State Of South Carolina, Usa
Registration number 57-0965380
Notified on 20 March 2020
Ceased on 19 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scansource Uk Limited

1 Callaghan Square, Cardiff, CF10 5BT, Wales

Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 1 July 2019
Ceased on 20 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Yousriya S.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ayman S.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: significiant influence or control

Kevin S.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wafaa M.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: significiant influence or control

Naguib S.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from June 30, 2024 to March 31, 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search