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..
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 | : |
|
Registered Address | : | Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Baker Street, London, England, W1U 7GB | Director | 28 May 2021 | Active |
64, Baker Street, London, England, W1U 7GB | Director | 28 May 2021 | Active |
64, Baker Street, London, England, W1U 7GB | Director | 02 December 2020 | Active |
64, Baker Street, London, England, W1U 7GB | Director | 28 May 2021 | Active |
64, Baker Street, London, England, W1U 7GB | Director | 05 February 2024 | Active |
64, Baker Street, London, England, W1U 7GB | Director | 05 February 2024 | Active |
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 07 August 2020 | Active |
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB | Director | 18 November 2016 | Active |
5th Floor, Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA | Director | 25 July 2016 | Active |
5th Floor, Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA | Director | 04 December 2015 | Active |
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB | Director | 29 June 2017 | Active |
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 20 July 2016 | Active |
66a, Reigate Road, Ewell, Epsom, England, KT17 3DT | Director | 20 July 2016 | Active |
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 25 July 2016 | Active |
64, Baker Street, London, England, W1U 7GB | Director | 02 December 2020 | Active |
Berkshire House, 168-173 High Holborn, London, United Kingdom, WC1V 7AA | Corporate Director | 04 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Gazette | Gazette filings brought up to date. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-02-21 | Capital | Capital allotment shares. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-04-29 | Capital | Second filing capital allotment shares. | Download |
2022-04-27 | Capital | Capital allotment shares. | Download |
2022-03-03 | Capital | Capital allotment shares. | Download |
2022-02-16 | Accounts | Change account reference date company current extended. | Download |
2022-02-10 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.