INCHCAPE MOTORS INTERNATIONAL LIMITED
Overview
Company Name | INCHCAPE MOTORS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00453390 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INCHCAPE MOTORS INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INCHCAPE MOTORS INTERNATIONAL LIMITED located?
Registered Office Address | Inchcape Plc 22a St James's Square SW1Y 5LP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INCHCAPE MOTORS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
TOZER KEMSLEY & MILLBOURN (HOLDINGS) PUBLIC LIMITEDCOMPANY | Apr 29, 1948 | Apr 29, 1948 |
What are the latest accounts for INCHCAPE MOTORS INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INCHCAPE MOTORS INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | May 24, 2025 |
---|---|
Next Confirmation Statement Due | Jun 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2024 |
Overdue | No |
What are the latest filings for INCHCAPE MOTORS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Rajvi Kothari as a director on Apr 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Jonathan Bowers as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Dec 17, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registered office address changed from First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Inchcape Plc 22a St James's Square London SW1Y 5LP on Aug 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christian Edward Peter Dinsdale as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital on Feb 21, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Statement of capital on Sep 11, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Farheen Ahmad as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Adrian John Lewis as a director on May 24, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of INCHCAPE MOTORS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Park Square Sollihull Parkway OX5 1HT Birmingham Business Park First Floor Unit 3140 Birmingham United Kingdom |
| 100307260071 | ||||||||||
DINSDALE, Christian Edward Peter | Director | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | United Kingdom | Australian | Company Director | 323205510001 | ||||||||
GREENWOOD, Jonathan Hartley | Director | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | United Kingdom | British | Company Director | 197648500001 | ||||||||
KOTHARI, Rajvi | Director | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | United Kingdom | British | Company Director | 334251450001 | ||||||||
WATERHOUSE, Tamsin | Director | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | United Kingdom | British | Company Director | 83071340004 | ||||||||
JAMES, John William | Secretary | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | British | Company Director | 936210001 | |||||||||
JAMES, John William | Secretary | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | British | Company Director | 936210001 | |||||||||
LIGHT, John Michael Heathcote | Secretary | 138 Petersham Road TW10 6UX Richmond Surrey | British | 2902370001 | ||||||||||
LIGHT, John Michael Heathcote | Secretary | 138 Petersham Road TW10 6UX Richmond Surrey | British | 2902370001 | ||||||||||
WHEATLEY, Martin Peter | Secretary | Amberley Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 55180460001 | ||||||||||
AHMAD, Farheen | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham | England | British | Director | 266847010001 | ||||||||
ALLEN, Ian Douglas | Director | 245 Waldegrave Road TW1 4SY Twickenham Middlesex | Australian | Company Director | 62761020001 | |||||||||
BOULT, Richard David | Director | 22 Geneva Road KT1 2TW Kingston Upon Thames Surrey | England | British | Accountant | 57391140001 | ||||||||
BOWERS, Michael Jonathan | Director | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | United Kingdom | British | Company Director | 204876660001 | ||||||||
BROOKS, Amanda | Director | Herons Herons Lane CM5 0RQ Ongar Essex | England | British | Group Financial Controller | 51155240003 | ||||||||
CAMPBELL, James Garry | Director | Sidings Lady Margaret Road SL5 9QH Sunningdale Berkshire | British | Company Director | 52909810001 | |||||||||
CANEY, Peter Richard | Director | Broadoaks 14 Hamilton Drive Sunningdale SL5 9PP Ascot Berkshire | Australian British | Company Director | 9293300002 | |||||||||
CHAPMAN, Penelope Claire | Director | 15 Chimney Court Brewhouse Lane E1W 2NU London | England | British | Solicitor | 121965190001 | ||||||||
CLARKE, Alison Jane | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham | England | British | Company Director | 204926150001 | ||||||||
DALE, Thomas Andrew | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham | United Kingdom | British | Company Director | 260286850001 | ||||||||
DAVIES, Christopher Mark | Director | Langford Lane OX5 1HT Kidlington Inchcape House Oxford | England | British | Company Director | 124093990002 | ||||||||
DE MOL, Charles Jules | Director | 63 Rue De La Planchette FOREIGN 95350 Saint-Brice-Sous-Foret France | Belgian | Company Director | 28143440001 | |||||||||
DUCKWORTH, Charles | Director | 17 Field Park Warfield RG12 2DZ Bracknell Berkshire | British | Corporate Tax Adviser | 40705580002 | |||||||||
EDGE, Charles Robert | Director | 1 Agincourt Cheapside Road SL5 7SJ Ascot Surrey | British | Solicitor | 2608910001 | |||||||||
FERGUSON, Alan Murray | Director | 19 Richmond Road Ealing W5 5NS London | British | Director | 24795610002 | |||||||||
HEATH, Reginald Frank | Director | Linden Croft Linden Road St Georges Hill KT13 0QW Weybridge Surrey | United Kingdom | British | Company Director | 30254400001 | ||||||||
JAMES, John William | Director | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | United Kingdom | British | Company Director | 936210001 | ||||||||
JEARY, Anton Clive | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham | England | British | Accountant | 169892630001 | ||||||||
JOHNSON, Peter William | Director | Linden House Meadow Lane Houghton PE17 2BP Huntingdon Cambridgeshire | British | Director | 46510280001 | |||||||||
LEWIS, Adrian John | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham | England | British | Accountant | 276448360001 | ||||||||
MACKAY, Charles Dorsey | Director | 8 Alexander Square SW3 2AY London | England | British | Company Director | 25328050001 | ||||||||
MALLET, Bertrand | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham | United Kingdom | French | Company Director | 201947460002 | ||||||||
MECKLENBURGH, Kathryn Isabel, Dr | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor Unit 3140 Birmingham | England | British | Company Director | 247655860001 | ||||||||
MILLIKEN, Katherine | Director | Flat 4 23 Sunderland Terrace W2 5PA London | British | Solicitor | 99442150001 | |||||||||
O'DONOGHUE, Rodney Charles | Director | 30 Canonbury Park South Islington N1 2FN London | British | Financial Director | 11456880002 |
Who are the persons with significant control of INCHCAPE MOTORS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inchcape Investments And Asset Management Limited | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0