INCE WEALTH LIMITED
Overview
Company Name | INCE WEALTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02611363 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INCE WEALTH LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INCE WEALTH LIMITED located?
Registered Office Address | C/O Quantuma Llp 3rd Floor 37 Frederick Place BN1 4EA Brighton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INCE WEALTH LIMITED?
Company Name | From | Until |
---|---|---|
CULVER HOLDINGS LIMITED | Aug 03, 2017 | Aug 03, 2017 |
GORDON DADDS GROUP LIMITED | Mar 31, 2017 | Mar 31, 2017 |
CULVER HOLDINGS LIMITED | Apr 15, 2013 | Apr 15, 2013 |
CULVER HOLDINGS PLC | Jun 28, 1991 | Jun 28, 1991 |
WEMHAVEN PLC | May 16, 1991 | May 16, 1991 |
What are the latest accounts for INCE WEALTH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2024 |
Next Accounts Due On | Mar 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for INCE WEALTH LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for INCE WEALTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on Jan 07, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on Jan 16, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Simon Robert Oakes as a director on Nov 08, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian John Biles as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Christopher Morris Biles as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from , Llanmaes Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom to 33 Charles Street Cardiff CF10 2GA on Sep 23, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Patrick Hamilton Rucker as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Patrick Hamilton Rucker as a director on Apr 15, 2021 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 026113630008 in full | 1 pages | MR04 | ||||||||||
Registration of charge 026113630009, created on Mar 26, 2021 | 67 pages | MR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of INCE WEALTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKES, Simon Robert | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | Chartered Accountant | 269409470001 | ||||||||
YATES, Christopher John | Director | 60 Minster Road NW2 3RE London | United Kingdom | British | Corporate Finance | 96088400001 | ||||||||
BILES, Adrian John | Secretary | 85 Capel Road E7 0JS London | British | Solicitor | 112548580001 | |||||||||
BILES, Robert Charles | Secretary | Llanmaes St Fagans CF5 6DU Cardiff | British | Solicitor | 91597770001 | |||||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
MORGAN, Arwel Brynmor | Secretary | 2 Havergal Close Caswell SA3 4RL Swansea West Glamorgan | British | 4326990001 | ||||||||||
SANU, Fola | Secretary | c/o Gordon Dadds Agar Street WC2N 4HN London 6 England | 198292580001 | |||||||||||
THOMAS, Peter Crawford | Secretary | 10 Lon Y Rhyd Rhiwbina CF4 6JS Cardiff South Glamorgan | British | 1736410001 | ||||||||||
THOMPSON, Michael John | Secretary | Tymawr Glandwr Farm Tymawr Road Marshfield CF3 2UF Cardiff | British | 68458710001 | ||||||||||
INCE GD CORPORATE SERVICES LIMITED | Secretary | 2 Leman Street E1 8QN London Aldgate Tower United Kingdom |
| 10023840006 | ||||||||||
ASPROU, George Demetriou | Director | 2 Ty Parc Close CF5 2RG Cardiff | British | Chartered Accountant | 67051020001 | |||||||||
BILES, Adrian John | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | Director | 112548580004 | ||||||||
BILES, Adrian John | Director | Capel Road E7 0JS London 85 London England | England | British | Solicitor | 112548580001 | ||||||||
BILES, John Christopher Morris | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | Wales | British | Chartered Accountant | 1907560001 | ||||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
FIREMAN, Bruce Anthony | Director | 19 Southwood Hall Muswell Hill Road N6 5UF London | British | Company Director | 66662190001 | |||||||||
FIREMAN, Bruce Anthony | Director | 19 Southwood Hall Muswell Hill Road N6 5UF London | British | Investment Banker | 66662190001 | |||||||||
FURST, David Anthony | Director | Agar Street WC2N 4HN London 6 United Kingdom | United Kingdom | British | Chartered Accountant | 230879180001 | ||||||||
HALL, David Grant | Director | 25 Belmont Avenue Cockfosters EN4 9JP Barnet Hertfordshire | British | Insurance Broker | 4527990001 | |||||||||
LLOYD, Samuel George Alan | Nominee Director | 13 Harley Court Blake Hall Road E11 2QG Wanstead London | British | 900001670001 | ||||||||||
MARSHALL, David Nicholas | Director | Nampara 16 Bennett Way West Clandon GU4 7TN Guildford Surrey | United Kingdom | English | Chartered Accountant | 42264220002 | ||||||||
POWELL, Kenneth John | Director | 20 Allan Durst Close Llandaff CF5 2RP Cardiff South Glamorgan | Wales | British | Insurance Broker | 27317930001 | ||||||||
READ, Richard Michael Hodgson | Director | Holmlea Bradford Place CF64 1AF Penarth South Glamorgan | United Kingdom | British | Chartered Accountant | 1825610001 | ||||||||
RUCKER, Nicholas Patrick Hamilton | Director | Michaelston Road St Fagans CF5 6DU Cardiff Llanmaes United Kingdom | England | British | Lawyer | 142487770002 | ||||||||
STEPENSON, Lindsay Stewart | Director | Wychwood 5 Augusta Road CF64 5RH Penarth South Glamorgan | British | Company Director | 47236790001 |
Who are the persons with significant control of INCE WEALTH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Ince Group Plc | Aug 04, 2017 | 2 Leman Street E1 8QN London Aldgate Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian John Biles | Dec 02, 2016 | 6 Agar Street WC2N 4HN London C/O Gordon Dadds Corporate Services Limited England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does INCE WEALTH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
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