This company is commonly known as Incubeta Uk Limited. The company was founded 19 years ago and was given the registration number 05188612. The firm's registered office is in LONDON. You can find them at Carbon Accountancy Chartered Accountants, 80-83 Long Lane, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | INCUBETA UK LIMITED |
---|---|---|
Company Number | : | 05188612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carbon Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | Secretary | 01 July 2015 | Active |
The Bower, 16th Floor, The Bower, 207-211 Old Street, London, United Kingdom, EC1V 9NR | Director | 01 July 2015 | Active |
14th Floor, The Bower, 207 -211 Old Street, London, England, EC1V 9NR | Director | 30 March 2023 | Active |
3 Lyon Meade, Stanmore, HA7 1HZ | Secretary | 23 July 2004 | Active |
Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | Secretary | 30 April 2013 | Active |
The Bower, 16th Floor, The Bower, 207-211 Old Street, London, United Kingdom, EC1V 9NR | Director | 01 July 2015 | Active |
Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | Director | 30 April 2013 | Active |
Clover House, 147-149 Farringdon Road, London, United Kingdom, EC1R 3HN | Director | 01 August 2011 | Active |
18-26 Essex Road, Essex Road, London, England, N1 8LN | Director | 21 July 2018 | Active |
Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | Director | 01 November 2016 | Active |
Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | Director | 01 November 2016 | Active |
14th Floor, The Bower, 207 -211 Old Street, London, England, EC1V 9NR | Director | 30 March 2023 | Active |
The Bower, 16th Floor, The Bower, 207-211 Old Street, London, United Kingdom, EC1V 9NR | Director | 30 April 2013 | Active |
The Bower, 16th Floor, The Bower, 207-211 Old Street, London, United Kingdom, EC1V 9NR | Director | 01 November 2016 | Active |
Carbon, Accountancy Chartered Accountants, 80-83 Long Lane, London, EC1A 9ET | Director | 30 April 2013 | Active |
7, Peacock Place, Islington, London, England, N1 1YP | Director | 23 July 2004 | Active |
Ice Bidco 2 Limited | ||
Notified on | : | 30 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, St. James's Market, London, England, SW1Y 4AH |
Nature of control | : |
|
Incubeta Holdings International Limited | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Bower, 16th Floor, The Bower, London, United Kingdom, EC1V 9NR |
Nature of control | : |
|
Incubeta Holdings Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | South Africa |
Address | : | 25, West Street, Houghton Estate, South Africa, |
Nature of control | : |
|
Mr Alan Lipschitz | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | The Bower, 16th Floor, The Bower, London, United Kingdom, EC1V 9NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-07-11 | Incorporation | Memorandum articles. | Download |
2023-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Capital | Capital return purchase own shares. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Capital | Capital cancellation shares. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.