- Company Overview for INGEUS UK LIMITED (04320853)
- Filing history for INGEUS UK LIMITED (04320853)
- People for INGEUS UK LIMITED (04320853)
- Charges for INGEUS UK LIMITED (04320853)
- More for INGEUS UK LIMITED (04320853)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
27 Jul 2016 | AD01 | Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to Fourth Floor 66 Prescot Street London E1 8HG on 27 July 2016 | |
27 Jul 2016 | AP03 | Appointment of Mr Matthew Lachlan Flood as a secretary on 22 July 2016 | |
27 Jul 2016 | TM02 | Termination of appointment of Magma Nominees Limited as a secretary on 22 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of James Michael Lindstrom as a director on 22 July 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Jack Sawyer on 11 March 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Michael-Bryant Hicks as a director on 25 February 2016 | |
05 Nov 2015 | AP01 | Appointment of Mr Barry William Fletcher as a director on 28 October 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Gregory Kenneth Ashmead as a director on 21 October 2015 | |
19 Oct 2015 | CC04 | Statement of company's objects | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr Michael-Bryant Hicks on 1 January 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Warren Stanford Rustand as a director on 1 June 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr James Michael Lindstrom as a director on 27 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Robert Wilson as a director on 16 March 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Jack Sawyer as a director on 3 February 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Dean James as a director on 20 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Therese Virginia Rein as a director on 17 January 2015 | |
17 Nov 2014 | AP01 | Appointment of Mr Mark Jonathan Garratt as a director on 27 October 2014 | |
19 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
05 Aug 2014 | CH01 | Director's details changed for Mr Gregory Kenneth Ashmead on 1 July 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Ms Therese Virginia Rein on 1 July 2014 |