Company NameIntertek Finance No. 2 Ltd
Company StatusActive
Company Number08072121
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colm Deasy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2023(10 years, 10 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Ida Maria Woodger
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2023(10 years, 10 months after company formation)
Appointment Duration1 year
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Laura Crespi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(11 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(7 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMatthew Paul Skinner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameDeborah Walmsley
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameEdward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 24 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Nicholas Anthony Hare
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2021)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMiss Julia Hedley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2022)
RoleGroup Director Of Financial Reporting
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Jonathan Timmis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameMr Steven Eggleston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 November 2023)
RoleGroup Head Of Tax & Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Contact

Telephone01277 223255
Telephone regionBrentwood

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

392.1m at HK$1Labtest Hong Kong Limited
100.00%
Redeemable
1 at HK$1Labtest Hong Kong LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£32,612,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

2 October 2020Full accounts made up to 31 December 2019 (20 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
8 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page)
4 June 2018Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (15 pages)
26 July 2017Full accounts made up to 31 December 2016 (15 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • HKD 392,082,901
(7 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • HKD 392,082,901
(7 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (18 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (18 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (19 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (19 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (19 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (19 pages)
31 December 2015Statement of capital following an allotment of shares on 15 August 2012
  • HKD 392,082,901
(3 pages)
31 December 2015Statement of capital following an allotment of shares on 15 August 2012
  • HKD 392,082,901
(3 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • HKD 1
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • HKD 1

Statement of capital on 2016-01-15
  • HKD 392,082,901
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2016
(7 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • HKD 1

Statement of capital on 2016-01-15
  • HKD 392,082,901
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2016
(7 pages)
18 December 2014Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages)
18 December 2014Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
17 July 2014Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page)
24 June 2014Full accounts made up to 31 December 2013 (12 pages)
24 June 2014Full accounts made up to 31 December 2013 (12 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • HKD 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2016
(8 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • HKD 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2016
(8 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • HKD 1
(7 pages)
24 October 2013Appointment of Mr Paul Moore as a director (2 pages)
24 October 2013Appointment of Mr Paul Moore as a director (2 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Memorandum and Articles of Association (41 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Memorandum and Articles of Association (41 pages)
26 June 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
26 June 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
25 April 2013Termination of appointment of Joanne Hardy as a director (1 page)
25 April 2013Termination of appointment of Joanne Hardy as a director (1 page)
25 April 2013Appointment of Edward John Charles Leigh as a director (2 pages)
25 April 2013Appointment of Edward John Charles Leigh as a director (2 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2016
(7 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2016
(7 pages)
8 January 2013Termination of appointment of a secretary (1 page)
8 January 2013Termination of appointment of a secretary (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
16 May 2012Incorporation (50 pages)
16 May 2012Incorporation (50 pages)