UKBizDB.co.uk

INCHCAPE HELLAS UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inchcape Hellas Uk. The company was founded 18 years ago and was given the registration number 05648006. The firm's registered office is in . You can find them at 22a St James Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INCHCAPE HELLAS UK
Company Number:05648006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22a St James Square, London, SW1Y 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22a St James's Square, London, SW1Y 5LP

Corporate Secretary08 December 2006Active
22a St James Square, London, SW1Y 5LP

Director23 April 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary07 December 2005Active
22a St James Square, London, SW1Y 5LP

Director05 February 2016Active
27 Elm Close, Amersham, HP6 5DD

Director16 August 2007Active
15 Chimney Court Brewhouse Lane, London, E1W 2NU

Director01 June 2007Active
22a St James Square, London, SW1Y 5LP

Director05 February 2016Active
22a St James Square, London, SW1Y 5LP

Director06 January 2014Active
6 Friars Stile Place, Richmond, TW10 6NL

Director26 January 2006Active
22a St James Square, London, SW1Y 5LP

Director01 March 2007Active
22a St James Square, London, SW1Y 5LP

Director14 May 2015Active
22a St James Square, London, SW1Y 5LP

Director01 October 2011Active
22a St James Square, London, SW1Y 5LP

Director31 October 2020Active
22a St James Square, London, SW1Y 5LP

Director19 October 2015Active
22a St James Square, London, SW1Y 5LP

Director18 June 2018Active
22a St James Square, London, SW1Y 5LP

Director31 July 2012Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director07 December 2005Active
67 St Peter's Avenue, Caversham, Reading, RG4 7DP

Director10 January 2007Active
22a St James Square, London, SW1Y 5LP

Director31 July 2012Active
13, Cumberland Drive, Hinchley Wood, KY10 0BG

Director16 August 2007Active
74 Park Road, Camberley, GU15 2SN

Director26 January 2006Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director07 December 2005Active
154 Northchurch Road, London, N1 3PA

Director05 January 2006Active
22a St James Square, London, SW1Y 5LP

Director31 October 2013Active
22 Hollycroft Avenue, London, NW3 7QL

Director05 January 2006Active
2 Snowdrop Grove, Sherwood Grange, Winnersh, RG41 5UP

Director16 August 2007Active

People with Significant Control

Inchcape Corporate Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22a, St James's Square, London, England, SW1Y 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-05-12Officers

Change person director company with change date.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.