INCHCAPE CORPORATE SERVICES LIMITED
Overview
| Company Name | INCHCAPE CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01235709 |
| 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 CORPORATE SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INCHCAPE CORPORATE SERVICES LIMITED located?
| Registered Office Address | 22 A St James's Square London SW1Y 5LP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCHCAPE CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. JAMES'S CORPORATE SERVICES LIMITED | Jun 14, 1989 | Jun 14, 1989 |
| GRAY DAWES LIMITED | Apr 03, 1984 | Apr 03, 1984 |
| INCHCAPE MERCANTILE LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| DODWELL (UNITED KINGDOM) LIMITED | Dec 01, 1975 | Dec 01, 1975 |
What are the latest accounts for INCHCAPE CORPORATE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INCHCAPE CORPORATE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for INCHCAPE CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jonathan Hartley Greenwood as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christian Edward Peter Dinsdale as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | pages | PARENT_ACC | ||
legacy | 216 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Christian Edward Peter Dinsdale as a director on May 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Termination of appointment of Adrian John Lewis as a director on May 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Termination of appointment of Martin Peter Wheatley as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bertrand Mallet as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Adrian John Lewis as a director on Oct 31, 2020 | 2 pages | AP01 | ||
Who are the officers of INCHCAPE CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATERHOUSE, Tamsin | Secretary | 22 A St James's Square London SW1Y 5LP | British | 83071340001 | ||||||
| KOTHARI, Rajvi | Director | 22 A St James's Square London SW1Y 5LP | United Kingdom | British | 334251450001 | |||||
| WATERHOUSE, Tamsin | Director | 22 A St James's Square London SW1Y 5LP | United Kingdom | British | 83071340004 | |||||
| CASSON, Julia Margaret | Secretary | 7 Palmerston House 66a Saint Paul Street Islington N1 7EE London | British | 65520470001 | ||||||
| FIELDING, Kelly | Secretary | 6 Friars Stile Place TW10 6NL Richmond Surrey | British | 101618800001 | ||||||
| WILLIAMS, Roy Charles | Secretary | 16 Colcokes Road SM7 2EW Banstead Surrey | British | 7221080001 | ||||||
| BOWERS, Michael Jonathan | Director | 22 A St James's Square London SW1Y 5LP | United Kingdom | British | 204876660001 | |||||
| BROOKS, Amanda | Director | Herons Herons Lane CM5 0RQ Ongar Essex | England | British | 51155240003 | |||||
| BROOKS, Paul Timothy Coleman | Director | Woodlands Root Hill Lane Brockham RH3 7AT Betchworth Surrey | British | 44929810001 | ||||||
| BULL, Barry Robert | Director | 32 Haven Gardens Crawley Down RH10 4UD Crawley West Sussex | England | British | 33276020001 | |||||
| BUTCHER, Dale Francis | Director | 27 Elm Close HP6 5DD Amersham Buckinghamshire | England | British | 59719720003 | |||||
| CHAPMAN, Penelope Claire | Director | 15 Chimney Court Brewhouse Lane E1W 2NU London | England | British | 121965190001 | |||||
| CLARKE, Alison Jane | Director | 22 A St James's Square London SW1Y 5LP | England | British | 204926150001 | |||||
| DALE, Thomas Andrew | Director | 22 A St James's Square London SW1Y 5LP | United Kingdom | British | 260286850001 | |||||
| DAVIES, Christopher Mark | Director | 22 A St James's Square London SW1Y 5LP | England | British | 124093990002 | |||||
| DINSDALE, Christian Edward Peter | Director | 22 A St James's Square London SW1Y 5LP | United Kingdom | Australian | 323205510001 | |||||
| DUCKWORTH, Charles | Director | Flat 4, 12 Lewin Road Streatham SW16 6JR London | British | 40705580004 | ||||||
| FIELDING, Kelly | Director | 6 Friars Stile Place TW10 6NL Richmond Surrey | United Kingdom | British | 101618800001 | |||||
| FIELDING, Kelly | Director | 6 Friars Stile Place TW10 6NL Richmond Surrey | United Kingdom | British | 101618800001 | |||||
| GEORGE, Tony | Director | 22 A St James's Square London SW1Y 5LP | England | British | 119078560003 | |||||
| GREENWOOD, Jonathan Hartley | Director | 22 A St James's Square London SW1Y 5LP | United Kingdom | British | 197648500001 | |||||
| HOLOVENKO, Ulyana | Director | Apt. 3, Building 6 Poklonnaya Str. Moscow Russia | Russian | 126627320001 | ||||||
| JAMES, Paul Anthony | Director | 22 A St James's Square London SW1Y 5LP | England | British | 192395850001 | |||||
| JAMES, Richard David | Director | 41 Braeside BR3 1ST Beckenham Kent | British | 50836550001 | ||||||
| JEARY, Anton Clive | Director | 22 A St James's Square London SW1Y 5LP | England | British | 169892630001 | |||||
| KING, Stephen John | Director | 1 Lancaster Mews TW10 6RG Richmond Surrey | United Kingdom | British | 49750510001 | |||||
| LEWIS, Adrian John | Director | 22 A St James's Square London SW1Y 5LP | England | British | 276448360001 | |||||
| LONG, James Martin | Director | 78 Kings Road TW10 6EE Richmond Surrey | England | British | 9729710002 | |||||
| MALLET, Bertrand | Director | 22 A St James's Square London SW1Y 5LP | United Kingdom | French | 201947460002 | |||||
| MARSH, Adrian Ross Thomas | Director | "The Frog Pit" 1 Alexandra Mews Alexandra Road WD1 3QY Watford Herts | British | 78892540001 | ||||||
| MECKLENBURGH, Kathryn Isabel, Dr | Director | 22 A St James's Square London SW1Y 5LP | England | British | 247655860002 | |||||
| MILLIKEN, Katherine Jane | Director | 22 A St James's Square London SW1Y 5LP | England | British | 171246550001 | |||||
| PARKER, Christopher Frank | Director | 67 St Peter's Avenue Caversham RG4 7DP Reading Berkshire | United Kingdom | British | 66681550001 | |||||
| PHILLIPS, Alison Barbara | Director | 1 Rhymers Gate Wyton PE28 2JR Huntingdon Cambridgeshire | England | British | 122594520001 | |||||
| ROBERTSON, Gavin David | Director | Cumberland Drive KY10 0BG Hinchley Wood 13 Esher | United Kingdom | British | 123810240002 |
Who are the persons with significant control of INCHCAPE CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inchcape International Holdings Limited | Apr 06, 2016 | St James's Square SW1Y 5LP London 22a England | 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