INCHCAPE HELLAS UK

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

    Company NameINCHCAPE HELLAS UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 05648006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INCHCAPE HELLAS UK?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INCHCAPE HELLAS UK located?

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

    What were the previous names of INCHCAPE HELLAS UK?

    Previous Company Names
    Company NameFromUntil
    INCHCAPE HELLAS UK LIMITEDJan 26, 2006Jan 26, 2006
    TRUSHELFCO (NO.3185) LIMITEDDec 07, 2005Dec 07, 2005

    What are the latest accounts for INCHCAPE HELLAS UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INCHCAPE HELLAS UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Michael Jonathan Bowers as a director on Feb 11, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Hartley Greenwood as a director on Feb 11, 2021

    1 pagesTM01

    Termination of appointment of Adrian John Lewis as a director on Feb 11, 2021

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    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 Dec 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 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

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Christopher Mark Davies as a director on Apr 21, 2017

    1 pagesTM01

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Who are the officers of INCHCAPE HELLAS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHAPE 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
    117892520001
    WATERHOUSE, Tamsin
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    United KingdomBritish83071340004
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BOWERS, Michael Jonathan
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    United KingdomBritish204876660001
    BUTCHER, Dale Francis
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    EnglandBritish59719720003
    CHAPMAN, Penelope Claire
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    Director
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    EnglandBritish121965190001
    CLARKE, Alison Jane
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    EnglandBritish204926150001
    DAVIES, Christopher Mark
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    EnglandBritish124093990002
    FIELDING, Kelly
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    Director
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    United KingdomBritish101618800001
    GEORGE, Tony
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    EnglandBritish119078560003
    GREENWOOD, Jonathan Hartley
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    United KingdomBritish197648500001
    JAMES, Paul Anthony
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    EnglandBritish192395850001
    LEWIS, Adrian John
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    EnglandBritish276448360001
    MALLET, Bertrand
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    United KingdomFrench201947460002
    MECKLENBURGH, Kathryn Isabel, Dr
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    EnglandBritish247655860002
    MILLIKEN, Katherine Jane
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    EnglandBritish171246550001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    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 KingdomBritish66681550001
    PHILLIPS, Alison Barbara
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    EnglandBritish122594520001
    ROBERTSON, Gavin David
    Cumberland Drive
    KY10 0BG Hinchley Wood
    13
    Esher
    Director
    Cumberland Drive
    KY10 0BG Hinchley Wood
    13
    Esher
    United KingdomBritish123810240002
    SMITH, Nicholas Peter
    74 Park Road
    GU15 2SN Camberley
    Surrey
    Director
    74 Park Road
    GU15 2SN Camberley
    Surrey
    British88899020001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    SYMONDSON, Rebecca Ann
    154 Northchurch Road
    N1 3PA London
    Director
    154 Northchurch Road
    N1 3PA London
    British109125270001
    THOMAS, Mark Nicholas
    22a St James Square
    London
    SW1Y 5LP
    Director
    22a St James Square
    London
    SW1Y 5LP
    EnglandBritish139474590002
    TWENTYMAN, Jeffrey Cooper
    22 Hollycroft Avenue
    NW3 7QL London
    Director
    22 Hollycroft Avenue
    NW3 7QL London
    British117477890001
    WILSON, Peter Samuel, Mr.
    2 Snowdrop Grove
    Sherwood Grange
    RG41 5UP Winnersh
    Berkshire
    Director
    2 Snowdrop Grove
    Sherwood Grange
    RG41 5UP Winnersh
    Berkshire
    United KingdomBritish243229570001

    Who are the persons with significant control of INCHCAPE HELLAS UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape Corporate Services Limited
    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 RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number1235709
    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