UKBizDB.co.uk

INCHI TRUST LIMITED

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

This company is commonly known as Inchi Trust Limited. The company was founded 15 years ago and was given the registration number 06906661. The firm's registered office is in CAMBRIDGE. You can find them at 26 Twickenham Court, Arbury Road, Cambridge, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INCHI TRUST LIMITED
Company Number:06906661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:26 Twickenham Court, Arbury Road, Cambridge, England, CB4 2HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Twickenham Court, Arbury Road, Cambridge, England, CB4 2HX

Secretary06 September 2018Active
11, Marlborough Close, Chichester, PO19 7XW

Director11 September 2009Active
26, Twickenham Court, Arbury Road, Cambridge, England, CB4 2HX

Director06 September 2018Active
Elsevier Life Sciences Ip, Elsevier Ltd, The Boulevard, Kidlington, England, OX5 1GB

Director01 January 2022Active
10, Tudor Avenue, Ilam, Christchurch, New Zealand,

Director21 August 2013Active
1, Landoltweg, Aachen, Germany,

Director18 August 2023Active
11, Shirley Road, Histon, Cambridge, CB24 9JR

Director16 June 2009Active
21, Rotherstrasse, Berlin, Germany, 10245

Director18 August 2023Active
79, Im Weiher, 69121 Heidelberg, Germany,

Director23 March 2017Active
4630, Millwater Drive, Powell, United States, 43065

Director04 February 2019Active
8, Cavendish Avenue, Cambridge, CB1 7US

Secretary11 September 2009Active
4, Adams Court, Waterbeach, Cambridge, United Kingdom, CB25 9PP

Secretary15 May 2009Active
108, Theodor-Heuss-Allee, 60486 Frankfurt, Germany,

Director25 January 2018Active
325, Chestnut Street - Suite 800, Philadelphia, Usa, PA 19106

Director18 July 2011Active
Springer Nature, 4 Crinan Street, London, United Kingdom, N1 9XW

Director07 July 2014Active
79, Goethestrasse, Berlin, Germany,

Director11 September 2009Active
Espace De L'Europe 3, Neuchatel, Switzerland,

Director11 September 2009Active
26, Twickenham Court, Arbury Road, Cambridge, England, CB4 2HX

Director23 March 2017Active
Elsevier Information Systems Gmbh, Theodor-Heuss-Allee 108, Frankfurt, Germany, 60486

Director04 February 2019Active
Wensleydale, 46 South Road, Impington, Cambridge, CB24 9PB

Director15 May 2009Active
Taylor & Francis Journals (Uk), 4 Park Square, Milton Park, Abingdon, OX14 4RN

Director15 March 2010Active
293, Clark Hall, Cornell University, Ithaca, United States,

Director18 August 2018Active
8, Cavendish Avenue, Cambridge, CB1 7US

Director01 June 2009Active
38, Albany Road, Chislehurst, BR7 6BQ

Director11 September 2009Active
49 Tunbridge Lane, Bottisham, Cambridge, CB5 9DU

Director15 May 2009Active
Iupac, Iupac Secretariat, PO BOX 137, Research Triangle Park,, Usa, NC 27709-375

Director20 January 2010Active
2686, Wexford Road, Columbus, Usa,

Director23 March 2017Active
30a, Cowper Road, Hemel Hempstead, HP1 1PE

Director01 June 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-11-06Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.