Advanced company searchLink opens in new window

INGENIOUS CAPITAL MANAGEMENT SERVICES LIMITED

Company number 12488842

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)
28 Jun 2024 AA Full accounts made up to 30 June 2023
08 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
01 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
09 Feb 2024 TM01 Termination of appointment of Mark Samuel Cowie as a director on 9 February 2024
28 Apr 2023 AA Full accounts made up to 30 June 2022
10 Mar 2023 PSC05 Change of details for Ingenious Capital Management Holdings Limited as a person with significant control on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
06 Mar 2023 CH03 Secretary's details changed for Ms Sarah Cruickshank on 1 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Patrick Anthony Mckenna on 1 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Pieter Willem Vorster on 1 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Mark Samuel Cowie on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
19 Apr 2022 AA Full accounts made up to 30 June 2021
05 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 27 February 2021 with updates
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 6,000,000
13 Mar 2020 TM01 Termination of appointment of Peter Michael Shawyer as a director on 28 February 2020
02 Mar 2020 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
28 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-28
  • GBP 1