INCHCAPE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINCHCAPE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00609782
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INCHCAPE PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INCHCAPE PLC located?

    Registered Office Address
    22a St James's Square
    SW1Y 5LP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INCHCAPE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INCHCAPE PLC?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for INCHCAPE PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares by a PLC. Statement of capital on Oct 07, 2025

    • Capital: GBP 36,598,994.70
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Oct 21, 2025

    • Capital: GBP 36,484,849.60
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares by a PLC. Statement of capital on Sep 09, 2025

    • Capital: GBP 36,843,822.60
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Sep 23, 2025

    • Capital: GBP 36,705,212.90
    6 pagesSH07

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 15, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 15, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares by a PLC. Statement of capital on Aug 27, 2025

    • Capital: GBP 36,966,903.80
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Aug 12, 2025

    • Capital: GBP 37,100,860.00
    6 pagesSH07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: ratification of affected share buybacks (25.11.2024 - 24.03.2025)/any and all claims waived against broker/any distribution involved in giving of any release to broker in relation to affected share buybacks be made out of distributable profits of co./any claims co. Has against directors in connection with affected share buybacks be released and deed of release be entered into/any director in presence of witness or any two directors (or director & co.sec) be authorised to execute buyback contract and director's deed of release 26/08/2025
    RES13

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares by a PLC. Statement of capital on Aug 12, 2025

    • Capital: GBP 37,100,860
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Jul 07, 2025

    • Capital: GBP 37,213,222.40
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares by a PLC. Statement of capital on Jun 20, 2025

    • Capital: GBP 37,213,927.80
    6 pagesSH07

    Who are the officers of INCHCAPE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATERHOUSE, Tamsin
    St James's Square
    SW1Y 5LP London
    22a
    Secretary
    St James's Square
    SW1Y 5LP London
    22a
    British171179730001
    BALI, Nayantara
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    SingaporeSingaporean283798590002
    BUHLMANN, Jeremy Martin
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    EnglandBritish68106880003
    DEL RIO GOUDIE, Juan Pablo
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    ChileChilean304179230001
    GROTE, Byron Elmer, Dr
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    EnglandAmerican303800240001
    JENSEN, Alexandra Naomi
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    EnglandBritish340660830001
    LEWIS, Adrian John
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    EnglandBritish309385140001
    PLATT, Elizabeth Alison
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    United KingdomBritish317582300001
    ROWLEY, Stuart John
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    United StatesBritish311356420001
    TAIT, Duncan Andrew
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    EnglandBritish159427810004
    CHAPMAN, Penelope Claire
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    Secretary
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    British121965190001
    WILLIAMS, Roy Charles
    16 Colcokes Road
    SM7 2EW Banstead
    Surrey
    Secretary
    16 Colcokes Road
    SM7 2EW Banstead
    Surrey
    British7221080001
    ALEXANDER, Anthony George Laurence
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    Director
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    British28045050001
    ARMSTRONG OF ILMINSTER, Robert Temple, Lord
    SW1A 0PW London
    House Of Lords
    Director
    SW1A 0PW London
    House Of Lords
    United KingdomBritish50754640001
    ARNOLD, Simon Rory
    Bulls Barn
    Ditchling Common, Ditchling
    BN6 8TN Hassocks
    West Sussex
    Director
    Bulls Barn
    Ditchling Common, Ditchling
    BN6 8TN Hassocks
    West Sussex
    British66604710003
    BARING, Peter
    29 Ladbroke Square
    W11 3NB London
    Director
    29 Ladbroke Square
    W11 3NB London
    British2842410003
    BAXENDELL, Peter Brian, Sir
    10 Upper Cheyne Row
    SW3 5JN London
    Director
    10 Upper Cheyne Row
    SW3 5JN London
    British9037770001
    BINDRA, Kanwarpal Singh
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    SingaporeAmerican161729080001
    BOMHARD, Stefan Andreas
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    EnglandGerman196391190002
    BORROWS, Simon Alexander
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    United KingdomBritish43809980003
    CHENG, Paul Ming Fun
    1202 Tavistock
    10 Tregunter Path
    FOREIGN Hong Kong
    Director
    1202 Tavistock
    10 Tregunter Path
    FOREIGN Hong Kong
    American32604140002
    CHIEN, Raymond Kuo Fung, Doctor
    11a Braga Circuit
    Kowloon
    FOREIGN Hong Kong
    Director
    11a Braga Circuit
    Kowloon
    FOREIGN Hong Kong
    Chinese H.K53832720002
    COOPER, Alison Jane
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    EnglandBritish73712680003
    CULLEN, Leslie Gray
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    United KingdomBritish15782290001
    CUMMINS, Andrew Douglas
    4 Argyll Road
    W8 7DB London
    Director
    4 Argyll Road
    W8 7DB London
    Australian1803330001
    CUSHING, Philip Edward
    7 Hogarth Court
    North End
    NW3 7HJ London
    Director
    7 Hogarth Court
    North End
    NW3 7HJ London
    British69325760002
    DE ZOETEN, Gijsbert
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    EnglandDutch262045360002
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    EMPEY, Rachel Clare
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    GermanyBritish211281610001
    FERGUSON, Alan Murray
    111 Grange Road
    Ealing
    W5 3PH London
    Director
    111 Grange Road
    Ealing
    W5 3PH London
    British24795610003
    GUERRA, Karen
    Residence Rambert
    26-29 Avenue Eugene Rambert
    Clarens/Montreaux
    Apartment 1
    1815 Ch
    Switzerland
    Director
    Residence Rambert
    26-29 Avenue Eugene Rambert
    Clarens/Montreaux
    Apartment 1
    1815 Ch
    Switzerland
    British110139870003
    HANNA, Kenneth George
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    EnglandBritish78515410005
    HEATH, Reginald Frank
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    Director
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    United KingdomBritish30254400001
    HINTZ, Bernd Jurgen
    4 Onslow Mews East
    SW7 3AA London
    Director
    4 Onslow Mews East
    SW7 3AA London
    American38172100002
    HOWES, Richard David
    St James's Square
    SW1Y 5LP London
    22a
    Director
    St James's Square
    SW1Y 5LP London
    22a
    EnglandBritish265695690001

    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