Advanced company searchLink opens in new window

INCIPIO GROUP MANAGEMENT LTD

Company number 10951081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2020 AD01 Registered office address changed from First Floor, 1 Vincent Square London SW1P 2PN United Kingdom to 1a Phoenix Brewery 13 Bramley Road London W10 6SZ on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Neil Spencer Beck as a director on 25 September 2020
12 Aug 2020 MR01 Registration of charge 109510810001, created on 7 August 2020
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 260.822
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 258.526
30 Oct 2019 TM01 Termination of appointment of Nigel William Gardiner as a director on 30 October 2019
30 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with updates
30 Oct 2019 TM01 Termination of appointment of Andrew Charles Devenport as a director on 30 October 2019
30 Sep 2019 CH01 Director's details changed for Mr Neil Spencer Beck on 27 September 2019
27 Sep 2019 CH01 Director's details changed for Mr Neil Spencer Beck on 27 September 2019
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 244.018
25 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 236.817
21 Dec 2017 SH02 Sub-division of shares on 18 November 2017
08 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Entry into long term service contract with directors 21/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 AP01 Appointment of Ms Lisa Boden as a director on 21 November 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 236.817
27 Nov 2017 RESOLUTIONS Resolutions
  • 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
01 Nov 2017 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
01 Nov 2017 AP01 Appointment of Mr Andrew Charles Devenport as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Nigel William Gardiner as a director on 1 November 2017
28 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 207.317
28 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 0.001