Active
Company Information for INCIPIO GROUP MANAGEMENT LTD
4 O'MEARA STREET, LONDON, SE1 1TE,
|
Company Registration Number
10951081
Private Limited Company
Active |
Company Name | |
---|---|
INCIPIO GROUP MANAGEMENT LTD | |
Legal Registered Office | |
4 O'MEARA STREET LONDON SE1 1TE | |
Company Number | 10951081 | |
---|---|---|
Company ID Number | 10951081 | |
Date formed | 2017-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 05/10/2018 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-11-06 13:10:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL SPENCER BECK |
||
LISA BODEN |
||
ANDREW CHARLES DEVENPORT |
||
EDWARD DEVENPORT |
||
CHARLES GARDINER |
||
NIGEL WILLIAM GARDINER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAVITY MATRIX LIMITED | Director | 2017-04-26 | CURRENT | 2008-04-14 | Active | |
CREATIVE SPACES MGT LTD. | Director | 2017-02-03 | CURRENT | 2016-12-09 | Active | |
INCIPIO GROUP LIMITED | Director | 2017-02-03 | CURRENT | 2013-12-13 | Active | |
WILMOT-BUDGEN LIMITED | Director | 2015-07-01 | CURRENT | 1972-04-21 | Active | |
TATSFIELD HOLDINGS LIMITED | Director | 2015-07-01 | CURRENT | 1989-03-09 | Active | |
WARM RED LIMITED | Director | 2015-07-01 | CURRENT | 1999-11-29 | Active | |
INTELLIGENCE IDENTIFICATION LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
LFEX LTD | Director | 2014-06-25 | CURRENT | 2014-03-07 | Active | |
LIGHTWORK GROUP LIMITED | Director | 2014-03-31 | CURRENT | 2002-05-29 | Active | |
NEIL BECK ASSOCIATES LTD | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
THE LUNCH CLUB LTD | Director | 2011-05-23 | CURRENT | 2011-01-18 | Active | |
CREATIVE SPACES MGT LTD. | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
INCIPIO GROUP LIMITED | Director | 2016-10-05 | CURRENT | 2013-12-13 | Active | |
ALEXANDRA HOUSE (SULGRAVE ROAD) LIMITED | Director | 2016-04-27 | CURRENT | 1982-09-13 | Active | |
CREATIVE SPACES MGT LTD. | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
INCIPIO GROUP LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
CREATIVE SPACES MGT LTD. | Director | 2017-03-17 | CURRENT | 2016-12-09 | Active | |
INCIPIO GROUP LIMITED | Director | 2017-03-17 | CURRENT | 2013-12-13 | Active | |
DREWRY SHIPPING CONSULTANTS HOLDINGS LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
DREWRY FINANCIAL RESEARCH SERVICES LTD | Director | 2003-03-03 | CURRENT | 2003-03-03 | Active | |
DREWRY SHIPPING CONSULTANTS LIMITED | Director | 1996-12-09 | CURRENT | 1996-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
13/03/24 STATEMENT OF CAPITAL GBP 565.155 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/22 | ||
Director's details changed for Mr Edward Devenport on 2021-05-19 | ||
Director's details changed for Mr Edward Devenport on 2020-08-03 | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES | ||
Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 08/12/2023 | ||
Particulars of variation of rights attached to shares | ||
06/09/22 STATEMENT OF CAPITAL GBP 451.359 | ||
DIRECTOR APPOINTED MR ARCHIE ERSKINE BANGOR WARD | ||
DIRECTOR APPOINTED MR IAN EDWARD | ||
REGISTERED OFFICE CHANGED ON 08/08/22 FROM PO Box SE1 1TE 4 O'meara St 4 O'meara Street London SE1 1TE England | ||
CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT GARDINER | |
CH02 | Director's details changed for Edition Capital Directors Ltd on 2022-03-03 | |
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
DIRECTOR APPOINTED MR THOMAS JOHN BRAND | ||
AP01 | DIRECTOR APPOINTED MR THOMAS JOHN BRAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES | |
PSC07 | CESSATION OF CHARLES ROBERT GARDINER AS A PERSON OF SIGNIFICANT CONTROL | |
AP02 | Appointment of Edition Capital Directors Ltd as director on 2021-07-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA BODEN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/21 FROM 1a Phoenix Brewery 13 Bramley Road London W10 6SZ England | |
SH01 | 03/03/21 STATEMENT OF CAPITAL GBP 1927.719 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
PSC04 | Change of details for Mr Charles Robert Gardiner as a person with significant control on 2021-03-03 | |
AP01 | DIRECTOR APPOINTED MR DAVID PATRICK ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19 | |
CH01 | Director's details changed for Ms Lisa Boden on 2020-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/20 FROM First Floor, 1 Vincent Square London SW1P 2PN United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SPENCER BECK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109510810001 | |
SH01 | 08/04/19 STATEMENT OF CAPITAL GBP 260.822 | |
SH01 | 08/04/19 STATEMENT OF CAPITAL GBP 260.822 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM GARDINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM GARDINER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Neil Spencer Beck on 2019-09-27 | |
CH01 | Director's details changed for Mr Neil Spencer Beck on 2019-09-27 | |
CH01 | Director's details changed for Mr Neil Spencer Beck on 2019-09-27 | |
CH01 | Director's details changed for Mr Neil Spencer Beck on 2019-09-27 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
SH01 | 14/02/19 STATEMENT OF CAPITAL GBP 244.018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
SH01 | 21/11/17 STATEMENT OF CAPITAL GBP 236.817 | |
SH02 | Sub-division of shares on 2017-11-18 | |
RES13 | ENTRY INTO LONG TERM SERVICE CONTRACT WITH DIRECTORS 21/11/2017 | |
RES01 | ADOPT ARTICLES 21/11/2017 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS LISA BODEN | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 236.817 | |
SH01 | 21/11/17 STATEMENT OF CAPITAL GBP 236.817 | |
RES12 | Resolution of varying share rights or name | |
RES13 | THAT CHANGES TO THE ARTICLES OF ASSOCIATION FOR TWO NEW CLASSES OF A ORDINARY SHARES OF £0.0005 EACH IN THE CAPITAL OF THE COMPANY AND B ORDINARY SHARES OF £0.0005 EACH IN THE CAPITAL OF THE COMPANY 18/11/2017 | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES DEVENPORT | |
AP01 | DIRECTOR APPOINTED MR NIGEL WILLIAM GARDINER | |
SH01 | 03/10/17 STATEMENT OF CAPITAL GBP 207.317 | |
SH01 | 02/10/17 STATEMENT OF CAPITAL GBP 0.001 | |
LATEST SOC | 28/10/17 STATEMENT OF CAPITAL;GBP .001 | |
SH01 | 04/10/17 STATEMENT OF CAPITAL GBP 0.001 | |
SH01 | 20/09/17 STATEMENT OF CAPITAL GBP 0.001 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as INCIPIO GROUP MANAGEMENT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |