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.
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 | : |
|
Registered Address | : | 26 Twickenham Court, Arbury Road, Cambridge, England, CB4 2HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Twickenham Court, Arbury Road, Cambridge, England, CB4 2HX | Secretary | 06 September 2018 | Active |
11, Marlborough Close, Chichester, PO19 7XW | Director | 11 September 2009 | Active |
26, Twickenham Court, Arbury Road, Cambridge, England, CB4 2HX | Director | 06 September 2018 | Active |
Elsevier Life Sciences Ip, Elsevier Ltd, The Boulevard, Kidlington, England, OX5 1GB | Director | 01 January 2022 | Active |
10, Tudor Avenue, Ilam, Christchurch, New Zealand, | Director | 21 August 2013 | Active |
1, Landoltweg, Aachen, Germany, | Director | 18 August 2023 | Active |
11, Shirley Road, Histon, Cambridge, CB24 9JR | Director | 16 June 2009 | Active |
21, Rotherstrasse, Berlin, Germany, 10245 | Director | 18 August 2023 | Active |
79, Im Weiher, 69121 Heidelberg, Germany, | Director | 23 March 2017 | Active |
4630, Millwater Drive, Powell, United States, 43065 | Director | 04 February 2019 | Active |
8, Cavendish Avenue, Cambridge, CB1 7US | Secretary | 11 September 2009 | Active |
4, Adams Court, Waterbeach, Cambridge, United Kingdom, CB25 9PP | Secretary | 15 May 2009 | Active |
108, Theodor-Heuss-Allee, 60486 Frankfurt, Germany, | Director | 25 January 2018 | Active |
325, Chestnut Street - Suite 800, Philadelphia, Usa, PA 19106 | Director | 18 July 2011 | Active |
Springer Nature, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 07 July 2014 | Active |
79, Goethestrasse, Berlin, Germany, | Director | 11 September 2009 | Active |
Espace De L'Europe 3, Neuchatel, Switzerland, | Director | 11 September 2009 | Active |
26, Twickenham Court, Arbury Road, Cambridge, England, CB4 2HX | Director | 23 March 2017 | Active |
Elsevier Information Systems Gmbh, Theodor-Heuss-Allee 108, Frankfurt, Germany, 60486 | Director | 04 February 2019 | Active |
Wensleydale, 46 South Road, Impington, Cambridge, CB24 9PB | Director | 15 May 2009 | Active |
Taylor & Francis Journals (Uk), 4 Park Square, Milton Park, Abingdon, OX14 4RN | Director | 15 March 2010 | Active |
293, Clark Hall, Cornell University, Ithaca, United States, | Director | 18 August 2018 | Active |
8, Cavendish Avenue, Cambridge, CB1 7US | Director | 01 June 2009 | Active |
38, Albany Road, Chislehurst, BR7 6BQ | Director | 11 September 2009 | Active |
49 Tunbridge Lane, Bottisham, Cambridge, CB5 9DU | Director | 15 May 2009 | Active |
Iupac, Iupac Secretariat, PO BOX 137, Research Triangle Park,, Usa, NC 27709-375 | Director | 20 January 2010 | Active |
2686, Wexford Road, Columbus, Usa, | Director | 23 March 2017 | Active |
30a, Cowper Road, Hemel Hempstead, HP1 1PE | Director | 01 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-11-06 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-06 | Officers | Termination secretary company with name termination date. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.