Company NameIntelliquip Europe Limited
DirectorJohn Byron Mills
Company StatusActive
Company NumberSC534765
CategoryPrivate Limited Company
Incorporation Date9 May 2016(7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Byron Mills
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr David Brockway
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2016(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressSuite 2c Munro Business Park
Kilmarnock
Ayshire
KA1 2NP
Scotland
Director NameRichard Hearn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2020(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 April 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressFpx 10712 N Southshore Drive
Syracuse
Indiana
46567
Director NameChief Financial And Operations Office Grant Stanis
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2020(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 April 2021)
RoleChief Financial And Operations Office
Country of ResidenceUnited States
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Ryan Asche
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameJames Neil Contardi
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Kevin James McAdams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2022(6 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Sackville House 143-149 Fenchurch Street
London
EC3M 6BN

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
22 January 2024Accounts for a small company made up to 31 December 2022 (8 pages)
29 December 2023Current accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
21 September 2023Appointment of Michael Sabin as a director on 5 July 2023 (2 pages)
19 May 2023Appointment of Mr Kevin James Mcadams as a director on 24 June 2022 (2 pages)
19 May 2023Termination of appointment of Kevin James Mcadams as a director on 13 March 2023 (1 page)
19 May 2023Termination of appointment of James Neil Contardi as a director on 15 May 2023 (1 page)
13 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 March 2023Appointment of Mr John Byron Mills as a director on 13 March 2023 (2 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
14 October 2022Notification of a person with significant control statement (2 pages)
14 October 2022Cessation of James Neil Contardi as a person with significant control on 14 October 2022 (1 page)
5 July 2022Cessation of Ryan Asche as a person with significant control on 24 June 2022 (1 page)
24 June 2022Termination of appointment of Ryan Asche as a director on 24 June 2022 (1 page)
10 June 2022Cessation of Grant Stanis as a person with significant control on 10 June 2022 (1 page)
10 June 2022Cessation of Richard Hearn as a person with significant control on 10 June 2022 (1 page)
10 June 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
10 June 2022Notification of James Neil Contardi as a person with significant control on 10 June 2022 (2 pages)
10 June 2022Notification of Ryan Asche as a person with significant control on 10 June 2022 (2 pages)
10 June 2022Termination of appointment of Grant Stanis as a director on 15 April 2021 (1 page)
6 June 2022Director's details changed for Chief Financial and Operations Office Grant Stanis on 1 June 2022 (2 pages)
1 June 2022Director's details changed for James Neil Contardi on 1 June 2022 (2 pages)
1 June 2022Director's details changed for Mr Ryan Asche on 1 June 2022 (2 pages)
1 June 2022Change of details for Grant Stanis as a person with significant control on 1 June 2022 (2 pages)
1 June 2022Change of details for Chief Executive Officer Richard Hearn as a person with significant control on 1 June 2022 (2 pages)
16 September 2021Registered office address changed from Suite 2C Munro Business Park Kilmarnock Ayshire KA1 2NP United Kingdom to 272 Bath Street Glasgow G2 4JR on 16 September 2021 (1 page)
30 April 2021Appointment of Ryan Asche as a director on 15 April 2021 (2 pages)
29 April 2021Appointment of James Neil Contardi as a director on 15 April 2021 (2 pages)
29 April 2021Termination of appointment of Richard Hearn as a director on 15 April 2021 (1 page)
8 April 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
13 July 2020Notification of Grant Stanis as a person with significant control on 14 April 2020 (2 pages)
13 July 2020Cessation of David Brockway as a person with significant control on 14 April 2020 (1 page)
13 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 July 2020Notification of Richard Hearn as a person with significant control on 14 April 2020 (2 pages)
15 April 2020Termination of appointment of David Brockway as a director on 14 April 2020 (1 page)
14 April 2020Appointment of Chief Financial and Operations Office Grant Stanis as a director on 1 April 2020 (2 pages)
14 April 2020Appointment of Chief Executive Officer Richard Hearn as a director on 1 April 2020 (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 May 2017Director's details changed for Mr David Brockway on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr David Brockway on 22 May 2017 (2 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
18 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 100
(45 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 100
(45 pages)