INCE WEALTH LIMITED

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

    Company NameINCE WEALTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02611363
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of INCE WEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CULVER HOLDINGS LIMITEDAug 03, 2017Aug 03, 2017
    GORDON DADDS GROUP LIMITEDMar 31, 2017Mar 31, 2017
    CULVER HOLDINGS LIMITEDApr 15, 2013Apr 15, 2013
    CULVER HOLDINGS PLCJun 28, 1991Jun 28, 1991
    WEMHAVEN PLCMay 16, 1991May 16, 1991

    What are the latest accounts for INCE WEALTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2024
    Next Accounts Due OnMar 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for INCE WEALTH LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2025
    Next Confirmation Statement DueAug 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2024
    OverdueNo

    What are the latest filings for INCE WEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of Ince Gd Corporate Services Limited as a secretary on Jan 16, 2024

    1 pagesTM02

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Jul 18, 2024 with updates

    5 pagesCS01

    Confirmation statement made on May 16, 2023 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022

    1 pagesAA01

    Appointment of Simon Robert Oakes as a director on Nov 08, 2022

    2 pagesAP01

    Termination of appointment of Adrian John Biles as a director on Sep 27, 2022

    1 pagesTM01

    Termination of appointment of John Christopher Morris Biles as a director on Sep 27, 2022

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Nicholas Patrick Hamilton Rucker as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Patrick Hamilton Rucker as a director on Apr 15, 2021

    2 pagesAP01

    Satisfaction of charge 026113630008 in full

    1 pagesMR04

    Registration of charge 026113630009, created on Mar 26, 2021

    67 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 08, 2021

    RES15

    Who are the officers of INCE WEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKES, Simon Robert
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    Director
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    United KingdomBritishChartered Accountant269409470001
    YATES, Christopher John
    60 Minster Road
    NW2 3RE London
    Director
    60 Minster Road
    NW2 3RE London
    United KingdomBritishCorporate Finance96088400001
    BILES, Adrian John
    85 Capel Road
    E7 0JS London
    Secretary
    85 Capel Road
    E7 0JS London
    BritishSolicitor112548580001
    BILES, Robert Charles
    Llanmaes
    St Fagans
    CF5 6DU Cardiff
    Secretary
    Llanmaes
    St Fagans
    CF5 6DU Cardiff
    BritishSolicitor91597770001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    MORGAN, Arwel Brynmor
    2 Havergal Close
    Caswell
    SA3 4RL Swansea
    West Glamorgan
    Secretary
    2 Havergal Close
    Caswell
    SA3 4RL Swansea
    West Glamorgan
    British4326990001
    SANU, Fola
    c/o Gordon Dadds
    Agar Street
    WC2N 4HN London
    6
    England
    Secretary
    c/o Gordon Dadds
    Agar Street
    WC2N 4HN London
    6
    England
    198292580001
    THOMAS, Peter Crawford
    10 Lon Y Rhyd
    Rhiwbina
    CF4 6JS Cardiff
    South Glamorgan
    Secretary
    10 Lon Y Rhyd
    Rhiwbina
    CF4 6JS Cardiff
    South Glamorgan
    British1736410001
    THOMPSON, Michael John
    Tymawr Glandwr Farm
    Tymawr Road Marshfield
    CF3 2UF Cardiff
    Secretary
    Tymawr Glandwr Farm
    Tymawr Road Marshfield
    CF3 2UF Cardiff
    British68458710001
    INCE GD CORPORATE SERVICES LIMITED
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    United Kingdom
    Secretary
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01283683
    10023840006
    ASPROU, George Demetriou
    2 Ty Parc Close
    CF5 2RG Cardiff
    Director
    2 Ty Parc Close
    CF5 2RG Cardiff
    BritishChartered Accountant67051020001
    BILES, Adrian John
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    Director
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    United KingdomBritishDirector112548580004
    BILES, Adrian John
    Capel Road
    E7 0JS London
    85
    London
    England
    Director
    Capel Road
    E7 0JS London
    85
    London
    England
    EnglandBritishSolicitor112548580001
    BILES, John Christopher Morris
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    Director
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    WalesBritishChartered Accountant1907560001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FIREMAN, Bruce Anthony
    19 Southwood Hall
    Muswell Hill Road
    N6 5UF London
    Director
    19 Southwood Hall
    Muswell Hill Road
    N6 5UF London
    BritishCompany Director66662190001
    FIREMAN, Bruce Anthony
    19 Southwood Hall
    Muswell Hill Road
    N6 5UF London
    Director
    19 Southwood Hall
    Muswell Hill Road
    N6 5UF London
    BritishInvestment Banker66662190001
    FURST, David Anthony
    Agar Street
    WC2N 4HN London
    6
    United Kingdom
    Director
    Agar Street
    WC2N 4HN London
    6
    United Kingdom
    United KingdomBritishChartered Accountant230879180001
    HALL, David Grant
    25 Belmont Avenue
    Cockfosters
    EN4 9JP Barnet
    Hertfordshire
    Director
    25 Belmont Avenue
    Cockfosters
    EN4 9JP Barnet
    Hertfordshire
    BritishInsurance Broker4527990001
    LLOYD, Samuel George Alan
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    Nominee Director
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    British900001670001
    MARSHALL, David Nicholas
    Nampara 16 Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    Director
    Nampara 16 Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    United KingdomEnglishChartered Accountant42264220002
    POWELL, Kenneth John
    20 Allan Durst Close
    Llandaff
    CF5 2RP Cardiff
    South Glamorgan
    Director
    20 Allan Durst Close
    Llandaff
    CF5 2RP Cardiff
    South Glamorgan
    WalesBritishInsurance Broker27317930001
    READ, Richard Michael Hodgson
    Holmlea
    Bradford Place
    CF64 1AF Penarth
    South Glamorgan
    Director
    Holmlea
    Bradford Place
    CF64 1AF Penarth
    South Glamorgan
    United KingdomBritishChartered Accountant1825610001
    RUCKER, Nicholas Patrick Hamilton
    Michaelston Road
    St Fagans
    CF5 6DU Cardiff
    Llanmaes
    United Kingdom
    Director
    Michaelston Road
    St Fagans
    CF5 6DU Cardiff
    Llanmaes
    United Kingdom
    EnglandBritishLawyer142487770002
    STEPENSON, Lindsay Stewart
    Wychwood 5 Augusta Road
    CF64 5RH Penarth
    South Glamorgan
    Director
    Wychwood 5 Augusta Road
    CF64 5RH Penarth
    South Glamorgan
    BritishCompany Director47236790001

    Who are the persons with significant control of INCE WEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    England
    Aug 04, 2017
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number03744673
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Adrian John Biles
    6 Agar Street
    WC2N 4HN London
    C/O Gordon Dadds Corporate Services Limited
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does INCE WEALTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2012Date of meeting to approve CVA
    Nov 05, 2013Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Anthony Murphy
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    practitioner
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London

    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