INDURENT MANAGEMENT LIMITED: Filings

  • Overview

    Company NameINDURENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02120839
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for INDURENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX

    1 pagesAD03

    Register inspection address has been changed to 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX

    1 pagesAD02

    Registered office address changed from 180 Great Portland Street London W1W 5QZ to 1st Floor 2 Stockport Exchange Railway Road Stockport SK1 3GG on Feb 02, 2026

    1 pagesAD01

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Jun 21, 2023

    2 pagesPSC04

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Aug 24, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 102
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 101
    3 pagesSH01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Charles Thibaut Olivier Augustin Brian as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Miss Sumedha Goenka as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mrs Rebecca Louise Kanakis as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Nicholas Anthony Robin Porter as a director on Jul 01, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed industrials management LIMITED\certificate issued on 01/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2024

    RES15

    Termination of appointment of James Edward Day Beaumont as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Thomas Anthony Lewis Olsen as a director on Apr 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Julian Roger Carey on Aug 10, 2023

    2 pagesCH01

    Termination of appointment of Paul Maurice Arenson as a director on Jun 30, 2023

    1 pagesTM01

    Notification of Stephen Allen Schwarzman as a person with significant control on Jun 21, 2023

    2 pagesPSC01

    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