This company is commonly known as Ingeus Investments Limited. The company was founded 19 years ago and was given the registration number 05228293. The firm's registered office is in RUGBY. You can find them at Magma House 16 Davy Court, Castle Mound Way, Rugby, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INGEUS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05228293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Magma House 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Corporate Secretary | 15 March 2021 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 15 March 2021 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 15 March 2021 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Secretary | 21 December 2018 | Active |
Fourth Floor, 66 Prescot Street, London, England, E1 8HG | Secretary | 22 July 2016 | Active |
Magma House, 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ | Corporate Secretary | 01 February 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 September 2004 | Active |
Lawrence House, Lower Bristol Road, Bath, England, BA2 9ET | Corporate Secretary | 30 April 2009 | Active |
29 Ludgate Hill, London, EC4M 7JE | Corporate Secretary | 10 September 2004 | Active |
4th Floor, 66 Prescot Street, London, United Kingdom, E1 8HG | Director | 21 December 2006 | Active |
4th Floor, 66 Prescot Street, London, United Kingdom, E1 8HG | Director | 28 February 2013 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 21 December 2018 | Active |
4th Floor 66, Prescot Street, London, England, E1 8HG | Director | 22 January 2015 | Active |
The Registry, 3 Royal Mint Court, London, England, EC3N 4QN | Director | 02 November 2007 | Active |
25, Seymour Avenue, Ewell East, Epsom, KT17 2RP | Director | 02 November 2007 | Active |
The Registry, 3 Royal Mint Court, London, England, EC3N 4QN | Director | 20 October 2008 | Active |
85 Norman Crescent, Norman Park, Queensland 4170, Australia, | Director | 10 September 2004 | Active |
66, Prescot Street, London, England, E1 8HG | Director | 03 November 2015 | Active |
1404 Grosvenor, 12 Edward Street, Brisbane, Australia, 4000 | Director | 21 December 2006 | Active |
The Registry, 3 Royal Mint Court, London, England, EC3N 4QN | Director | 21 December 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 10 September 2004 | Active |
The Providence Service Corporation | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1275 Peachtree Rd Ne, 6th Floor, Atlanta, United States, 30309 |
Nature of control | : |
|
Ingeus Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 66, Prescot Street, London, England, E1 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Termination secretary company with name termination date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-16 | Capital | Second filing capital allotment shares. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Officers | Termination secretary company with name termination date. | Download |
2018-12-27 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Officers | Appoint person secretary company with name date. | Download |
2018-12-27 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.