UKBizDB.co.uk

INQUBA GROUP HOLDING COMPANY LIMITED

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

This company is commonly known as Inquba Group Holding Company Limited. The company was founded 8 years ago and was given the registration number 09902260. The firm's registered office is in CHELMSFORD. You can find them at Hamilton Centre, Rodney Way, Chelmsford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INQUBA GROUP HOLDING COMPANY LIMITED
Company Number:09902260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Baker Street, London, England, W1U 7GB

Director28 May 2021Active
64, Baker Street, London, England, W1U 7GB

Director28 May 2021Active
64, Baker Street, London, England, W1U 7GB

Director02 December 2020Active
64, Baker Street, London, England, W1U 7GB

Director28 May 2021Active
64, Baker Street, London, England, W1U 7GB

Director05 February 2024Active
64, Baker Street, London, England, W1U 7GB

Director05 February 2024Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director07 August 2020Active
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB

Director18 November 2016Active
5th Floor, Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Director25 July 2016Active
5th Floor, Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Director04 December 2015Active
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB

Director29 June 2017Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director20 July 2016Active
66a, Reigate Road, Ewell, Epsom, England, KT17 3DT

Director20 July 2016Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director25 July 2016Active
64, Baker Street, London, England, W1U 7GB

Director02 December 2020Active
Berkshire House, 168-173 High Holborn, London, United Kingdom, WC1V 7AA

Corporate Director04 December 2015Active

People with Significant Control

Cavendish Trustees Limited
Notified on:14 February 2022
Status:Active
Country of residence:Isle Of Man
Address:19-21, Circular Road, Isle Of Man, Isle Of Man, IM1 1AF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr James Nicholas Cunningham-Davis
Notified on:28 May 2021
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:66a, Reigate Road, Epsom, England, KT17 3DT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Pritesh Ramesh Desai
Notified on:28 May 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:66a, Reigate Road, Epsom, England, KT17 3DT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as trust

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
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-08-14Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Gazette

Gazette filings brought up to date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-21Capital

Capital allotment shares.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-29Capital

Second filing capital allotment shares.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-03-03Capital

Capital allotment shares.

Download
2022-02-16Accounts

Change account reference date company current extended.

Download
2022-02-10Accounts

Accounts with accounts type small.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.