INCHCAPE INTERNATIONAL HOLDINGS LIMITED

INCHCAPE INTERNATIONAL HOLDINGS LIMITED

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

    Company NameINCHCAPE INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03580629
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INCHCAPE INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INCHCAPE INTERNATIONAL HOLDINGS LIMITED located?

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

    What were the previous names of INCHCAPE INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INCHCAPE AUTOMOTIVE LIMITEDJul 17, 1998Jul 17, 1998
    TRUSHELFCO (NO.2377) LIMITEDJun 12, 1998Jun 12, 1998

    What are the latest accounts for INCHCAPE INTERNATIONAL HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for INCHCAPE INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for INCHCAPE INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Hartley Greenwood as a director on Apr 15, 2025

    1 pagesTM01

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    34 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesAP01

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Apr 15, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 20, 2023

    • Capital: GBP 451,450,002.15
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 30, 2022

    • Capital: GBP 451,400,002.15
    4 pagesSH01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Martin Peter Wheatley as a director on Nov 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Apr 15, 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

    34 pagesAA

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

    2 pagesCH01

    Who are the officers of INCHCAPE INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE CORPORATE SERVICES LIMITED
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Secretary
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1235709
    79689420001
    DINSDALE, Christian Edward Peter
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomAustralianCompany Director323205510001
    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
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BOWERS, Michael Jonathan
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritishDirector204876660001
    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
    BUTCHER, Dale Francis
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    EnglandBritishCompany 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
    DALE, Thomas Andrew
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritishHead Of Legal & Compliance260286850001
    DAVIES, Christopher Mark
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishCompany Director124093990002
    DUCKWORTH, Charles
    Flat 4, 12 Lewin Road
    Streatham
    SW16 6JR London
    Director
    Flat 4, 12 Lewin Road
    Streatham
    SW16 6JR London
    BritishCorporate Tax Advisor40705580004
    FERGUSON, Alan Murray
    111 Grange Road
    Ealing
    W5 3PH London
    Director
    111 Grange Road
    Ealing
    W5 3PH London
    BritishDirector24795610003
    FIELDING, Kelly
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    Director
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    United KingdomBritishAssistant Grouo Secretary101618800001
    GEORGE, Tony
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishDirector119078560003
    GREENWOOD, Jonathan Hartley
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritishDirector197648500001
    JAMES, Paul Anthony
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishDirector192395850001
    JEARY, Anton Clive
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishDirector169892630001
    JOHNSON, Peter William
    22a St Jamess Square
    SW1Y 5LP London
    Director
    22a St Jamess Square
    SW1Y 5LP London
    BritishDirector46510280002
    KOBRINE, Aviad
    24 Elizabeth Mews
    NW3 4TL London
    Director
    24 Elizabeth Mews
    NW3 4TL London
    IsraeliSolicitor64506320001
    LEWIS, Adrian John
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishAccountant276448360001
    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, Dr
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritishDirector171246550001
    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
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishCompany Director122594520001
    ROWE, Drusilla Charlotte Jane
    51 Moreton Terrace
    SW1V 2NS London
    Director
    51 Moreton Terrace
    SW1V 2NS London
    BritishSolicitor77049790001
    RYDE, Andrew Gareth
    Dell Lodge Pinewood Close
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    Director
    Dell Lodge Pinewood Close
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    BritishSolicitor47612540002
    SMITH, Nicholas Peter
    74 Park Road
    GU15 2SN Camberley
    Surrey
    Director
    74 Park Road
    GU15 2SN Camberley
    Surrey
    BritishGroup Human Resources Director88899020001
    THOMAS, Mark Nicholas
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritishSolicitor139474590002
    WALLWORK, Paul Anthony Hewitt
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    Director
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    BritishChartered Accountant113014520001

    Who are the persons with significant control of INCHCAPE INTERNATIONAL HOLDINGS LIMITED?

    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
    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.

    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