INTY HOLDINGS LIMITED
Activities of other holding companies n.e.c.
INTY HOLDINGS LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
Full company profile for INTY HOLDINGS LIMITED (06224937), an active company based in London, United Kingdom. Incorporated 24 Apr 2007. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2023)
Cash in Bank
N/A
Net Assets
£2.16M
Total Liabilities
£226.00k
Turnover
N/A
Employees
2
Debt Ratio
9%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 30 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Giacom Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Yousriya Loza Sawiris
Ceased 1 Jul 2019
Scansource, Inc.
Ceased 19 Dec 2023
Scansource Uk Limited
Ceased 20 Mar 2020
Ayman Mohamed Eltayeb Mohamed Soliman Soliman
Ceased 29 Dec 2017
Wafaa Sayed Mobarak Latif
Ceased 29 Dec 2017
Naguib Onsi Naguib Sawiris
Ceased 29 Dec 2017
Kevin Struve
Ceased 29 Dec 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Dec 2025 | Persons With Significant Control | Change to Giacom Bidco Limited as a person with significant control on 2025-12-08 | |
| 8 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 24 Jul 2025 | Officers | Appointment of Mrs Stephanie Allen as director on 2025-01-23 | |
| 18 Jul 2025 | Officers | Termination of Andrew Kenneth Boland as director on 2025-05-30 | |
| 18 Jul 2025 | Officers | Appointment of Mr. Craig Barry Lovelace as director on 2025-06-02 |
Change to Giacom Bidco Limited as a person with significant control on 2025-12-08
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mrs Stephanie Allen as director on 2025-01-23
Termination of Andrew Kenneth Boland as director on 2025-05-30
Appointment of Mr. Craig Barry Lovelace as director on 2025-06-02
Recent Activity
Latest Activity
Change to Giacom Bidco Limited as a person with significant control on 2025-12-08
4 months ago on 9 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 8 Dec 2025
Appointment of Mrs Stephanie Allen as director on 2025-01-23
9 months ago on 24 Jul 2025
Termination of Andrew Kenneth Boland as director on 2025-05-30
9 months ago on 18 Jul 2025
Appointment of Mr. Craig Barry Lovelace as director on 2025-06-02
9 months ago on 18 Jul 2025
