INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED

C/O Quantuma Llp 3rd Floor C/O Quantuma Llp 3rd Floor, Brighton, BN1 4EA, United Kingdom
StatusACTIVE
Company No.09608569
CategoryPrivate Limited Company
Incorporated26 May 2015
Age9 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED is an active private limited company with number 09608569. It was incorporated 9 years, 1 month, 17 days ago, on 26 May 2015. The company address is C/O Quantuma Llp 3rd Floor C/O Quantuma Llp 3rd Floor, Brighton, BN1 4EA, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-01

Old address: 33 Charles Street Cardiff CF10 2GA United Kingdom

New address: C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-30

Psc name: Ince Corporate Finance Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-30

Old address: Aldgate Tower 2 Leman Street London E1 8QN England

New address: 33 Charles Street Cardiff CF10 2GA

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-18

Psc name: Ince Corporate Finance Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Robert Oakes

Appointment date: 2022-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-12

Psc name: Ince Corporate Finance Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Yates

Appointment date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Edwards Stocks

Termination date: 2022-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Nov 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ince Gd Corporate Services Limited

Appointment date: 2021-08-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-31

Psc name: James Stocks & Co Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quorum Secretaries Limited

Termination date: 2021-08-18

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-04

Officer name: Timothy Edward Stocks

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-04

Officer name: Quorum Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-04

Old address: 5th Floor 6 Agar Street London WC2N 4HN England

New address: Aldgate Tower 2 Leman Street London E1 8QN

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-04

Psc name: James Stocks & Co Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jun 2016

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quorum Secretaries Limited

Appointment date: 2015-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

Old address: 67 High Street Chobham Surrey GU24 8AF United Kingdom

New address: 5th Floor 6 Agar Street London WC2N 4HN

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jsc inns LIMITED\certificate issued on 25/02/16

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 26 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGIT UK LTD

25-27 STATION PARADE,BARKING,IG11 8ED

Number:11623079
Status:ACTIVE
Category:Private Limited Company

FRANCESCA CARE LTD

56 HOWARD CLOSE,WALTHAM ABBEY,EN9 1XB

Number:11596907
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CELEBRITY NETWORKS LIMITED

UNIT 2B STONEY HOUSE,NOTTINGHAM,NG1 1LL

Number:07045253
Status:ACTIVE
Category:Private Limited Company

KBS CONSTRUCTION TEAM LTD

14 KINGS ARBOUR,SOUTHALL,UB2 5TA

Number:08262987
Status:ACTIVE
Category:Private Limited Company

LAVEN PARTNERS LIMITED

11 OLD JEWRY,LONDON,EC2R 8DU

Number:10915221
Status:ACTIVE
Category:Private Limited Company

RASCALS BY RAFAEL LTD

HAZEL HILL FARM GREEN LANE,EASINGWOLD,YO61 3ER

Number:10358488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source