CompanyTrack
I

INTY HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.
I

INTY HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 24 Apr 2007 Active London, United Kingdom 2 employees
Activities of other holding companies n.e.c.
Accounts Submitted 16 Apr 2025
Confirmation Statement Submitted 24 Apr 2025
Net assets £2.16M £0.00 2023 year on year
Total assets £2.38M £0.00 2023 year on year
Total Liabilities £226.00K £0.00 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

41 Lothbury London EC2R 7HF United Kingdom

Credit Report

Discover INTY HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 5,584,322 Shares £5.39m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jul 2019162,000£162k£1
1 Apr 2015750,000£350k£0.467
2 Jan 2015800,000£800k£1
3 Apr 2014390,000£390k£1
17 Jan 2014300,000£300k£1

Officers

Officers

3 active 27 resigned
Status
Craig Barry LovelaceDirectorBritishUnited Kingdom522 Jun 2025Active
Stephanie AllenSecretaryUnknownUnknown23 Jan 2025Active
Terence John O'brienDirectorBritishUnited Kingdom5119 Dec 2023Active

Shareholders

Shareholders (2)

Giacom Bidco Limited
100.0%
2,162,00024 Apr 2024
Scansource, Inc.
0.0%
024 Apr 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 7 Ceased

Giacom Bidco Limited

United Kingdom

Active
Notified 19 Dec 2023
Nature of Control
  • 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

Ceased

Scansource, Inc.

Ceased 19 Dec 2023

Ceased

Scansource Uk Limited

Ceased 20 Mar 2020

Ceased

Naguib Onsi Naguib Sawiris

Ceased 29 Dec 2017

Ceased

Kevin Struve

Ceased 29 Dec 2017

Ceased

Wafaa Sayed Mobarak Latif

Ceased 29 Dec 2017

Ceased

Ayman Mohamed Eltayeb Mohamed Soliman Soliman

Ceased 29 Dec 2017

Ceased

Group Structure

Group Structure

GIACOM BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ROBINSON CAPITAL LIMITED united kingdom
INTY HOLDINGS LIMITED Current Company
INTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025Persons With Significant ControlChange to Giacom Bidco Limited as a person with significant control on 2025-12-08View(2 pages)
8 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Jul 2025OfficersAppointment of Mrs Stephanie Allen as director on 2025-01-23View(2 pages)
18 Jul 2025OfficersTermination of Andrew Kenneth Boland as director on 2025-05-30View(1 page)
18 Jul 2025OfficersAppointment of Mr. Craig Barry Lovelace as director on 2025-06-02View(2 pages)
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

Recent Activity

Latest Activity

Change to Giacom Bidco Limited as a person with significant control on 2025-12-08

2 months ago on 9 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 8 Dec 2025

Appointment of Mrs Stephanie Allen as director on 2025-01-23

6 months ago on 24 Jul 2025

Termination of Andrew Kenneth Boland as director on 2025-05-30

7 months ago on 18 Jul 2025

Appointment of Mr. Craig Barry Lovelace as director on 2025-06-02

7 months ago on 18 Jul 2025