INCHCAPE FINANCE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINCHCAPE FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02153225
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INCHCAPE FINANCE PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is INCHCAPE FINANCE PLC located?

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

    What were the previous names of INCHCAPE FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    YEARJOINT PUBLIC LIMITED COMPANYAug 06, 1987Aug 06, 1987

    What are the latest accounts for INCHCAPE FINANCE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 22, 2025
    Next Confirmation Statement DueJul 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024
    OverdueNo

    What are the latest filings for INCHCAPE FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alexander Jonathan Peter Chalmers as a director on Apr 23, 2025

    2 pagesAP01

    Appointment of Ms Rajvi Kothari as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of Michael Jonathan Bowers as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Mr Christian Edward Peter Dinsdale as a director on May 17, 2024

    2 pagesAP01

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Termination of appointment of Adrian John Lewis as a director on May 24, 2023

    1 pagesTM01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Bertrand Mallet as a director on Jan 29, 2021

    1 pagesTM01

    Appointment of Mr Adrian John Lewis as a director on Oct 31, 2020

    2 pagesAP01

    Termination of appointment of Kathryn Isabel Mecklenburgh as a director on Oct 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Director's details changed for Dr Kathryn Isabel Mecklenburgh on Jan 01, 2020

    2 pagesCH01

    Director's details changed for Mr Bertrand Mallet on Jul 08, 2019

    2 pagesCH01

    Director's details changed for Ms Tamsin Waterhouse on Jul 29, 2019

    2 pagesCH01

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Appointment of Dr Kathryn Isabel Mecklenburgh as a director on Jun 18, 2018

    2 pagesAP01

    Termination of appointment of Alison Jane Clarke as a director on Jun 18, 2018

    1 pagesTM01

    Who are the officers of INCHCAPE FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE CORPORATE SERVICES LIMITED
    22a St James's Square
    SW1Y 5LP London
    Secretary
    22a St James's Square
    SW1Y 5LP London
    Identification TypeUK Limited Company
    Registration Number1235709
    79689420001
    CHALMERS, Alexander Jonathan Peter
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritishCompany Director335030440001
    DINSDALE, Christian Edward Peter
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomAustralianCompany Director323205510001
    GREENWOOD, Jonathan Hartley
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritishDirector197648500001
    KOTHARI, Rajvi
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritishCompany Director334251450001
    WATERHOUSE, Tamsin
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritishDirector83071340004
    BOWERS, Michael Jonathan
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritishCompany Director204876660001
    BROOKS, Amanda
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    Director
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    EnglandBritishAccountant51155240003
    BULL, Barry Robert
    32 Haven Gardens
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    Director
    32 Haven Gardens
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    EnglandBritishGroup Tax Controller33276020001
    BUTCHER, Dale Francis
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    EnglandBritishBusiness Development Director59719720003
    CHAPMAN, Penelope Claire
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    Director
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    EnglandBritishSolicitor121965190001
    CLARKE, Alison Jane
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishCompany Director204926150001
    CULLEN, Leslie Gray
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director15782290001
    CUSHING, Philip Edward
    7 Hogarth Court
    North End
    NW3 7HJ London
    Director
    7 Hogarth Court
    North End
    NW3 7HJ London
    BritishCompany Director69325760002
    DAVIES, Christopher Mark
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishCompany Director124093990002
    FERGUSON, Alan Murray
    111 Grange Road
    Ealing
    W5 3PH London
    Director
    111 Grange Road
    Ealing
    W5 3PH London
    BritishCompany Director24795610003
    FIELDING, Kelly
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    Director
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    United KingdomBritishDirector101618800001
    GEORGE, Tony
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishDirector119078560003
    JAMES, Paul Anthony
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishDirector192395850001
    JAMES, Richard David
    41 Braeside
    BR3 1ST Beckenham
    Kent
    Director
    41 Braeside
    BR3 1ST Beckenham
    Kent
    BritishTreasurer50836550001
    JOHNSON, Peter William
    22a St Jamess Square
    SW1Y 5LP London
    Director
    22a St Jamess Square
    SW1Y 5LP London
    BritishDirector46510280002
    KING, Stephen John
    1 Lancaster Mews
    TW10 6RG Richmond
    Surrey
    Director
    1 Lancaster Mews
    TW10 6RG Richmond
    Surrey
    United KingdomBritishAccountant49750510001
    LEWIS, Adrian John
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishAccountant276448360001
    LONG, James Martin
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    EnglandBritishCorporate Treasurer9729710002
    MACKAY, Charles Dorsey
    8 Alexander Square
    SW3 2AY London
    Director
    8 Alexander Square
    SW3 2AY London
    EnglandBritishCompany Director25328050001
    MAINWARING, Paul Richard
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    Director
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    EnglandBritishAccountant116302540001
    MALLET, Bertrand
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomFrenchCompany Director201947460002
    MARSH, Adrian Ross Thomas
    "The Frog Pit" 1 Alexandra Mews
    Alexandra Road
    WD1 3QY Watford
    Herts
    Director
    "The Frog Pit" 1 Alexandra Mews
    Alexandra Road
    WD1 3QY Watford
    Herts
    BritishGroup Treasurer78892540001
    MECKLENBURGH, Kathryn Isabel, Dr
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishCompany Director247655860002
    MILLIKEN, Katherine Jane
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritishDirector171246550001
    O'DONOGHUE, Rodney Charles
    30 Canonbury Park South
    Islington
    N1 2FN London
    Director
    30 Canonbury Park South
    Islington
    N1 2FN London
    BritishFinancial Director11456880002
    PARKER, Christopher Frank
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    United KingdomBritishGroup Treasurer66681550001
    PHILLIPS, Alison Barbara
    1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Cambridgeshire
    Director
    1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Cambridgeshire
    EnglandBritishDirector122594520001
    ROBERTSON, Gavin David
    Cumberland Drive
    KY10 0BG Hinchley Wood
    13
    Esher
    Director
    Cumberland Drive
    KY10 0BG Hinchley Wood
    13
    Esher
    United KingdomBritishDirector123810240002
    SMITH, Martyn Robert
    68 Chaucer Road
    Acton
    W3 6DP London
    Director
    68 Chaucer Road
    Acton
    W3 6DP London
    BritishAccountant65137160003

    Who are the persons with significant control of INCHCAPE FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape Plc
    St James's Square
    SW1Y 5LP London
    22a
    England
    Apr 06, 2016
    St James's Square
    SW1Y 5LP London
    22a
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number609782
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INCHCAPE FINANCE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of charge over credit balance
    Created On Mar 17, 1997
    Delivered On Mar 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from zao coca-cola inchcape bashkortostan to the chargee on any account whatsoever under the loan facility
    Short particulars
    All cash/sums standing to the credit of account number 2191572.
    Persons Entitled
    • Credit Suisse First Boston (Moscow) Limited(Formerly Credit Suisse (Moscow) Limited)
    Transactions
    • Mar 20, 1997Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)

    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