INCHCAPE HELLAS FUNDING

INCHCAPE HELLAS FUNDING

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

    Company NameINCHCAPE HELLAS FUNDING
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 06955377
    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 FUNDING?

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

    Where is INCHCAPE HELLAS FUNDING located?

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

    What are the latest accounts for INCHCAPE HELLAS FUNDING?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INCHCAPE HELLAS FUNDING?

    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

    3 pagesDS01

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    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

    17 pagesAA

    Confirmation statement made on Jul 07, 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

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Change of details for Inchcape Corporate Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of INCHCAPE HELLAS FUNDING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE CORPORATE SERVICES LIMITED
    St James Square
    SW1Y 5LP London
    22a
    Secretary
    St James Square
    SW1Y 5LP London
    22a
    Identification TypeUK Limited Company
    Registration Number1235709
    139527490001
    BOWERS, Michael Jonathan
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    United KingdomBritish204876660001
    GREENWOOD, Jonathan Hartley
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    United KingdomBritish197648500001
    LEWIS, Adrian John
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    EnglandBritish276448360001
    WATERHOUSE, Tamsin
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    United KingdomBritish83071340004
    TRUSEC LIMITED
    Lambs Passage
    EC1Y 8BB London
    2
    Nominee Secretary
    Lambs Passage
    EC1Y 8BB London
    2
    900007200001
    CHAPMAN, Penelope Claire
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    Director
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    EnglandBritish121965190001
    CLARKE, Alison Jane
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    EnglandBritish204926150001
    DAVIES, Christopher Mark
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    EnglandBritish124093990002
    GEORGE, Tony
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    EnglandBritish176077470002
    JAMES, Paul Anthony
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    EnglandBritish192395850001
    MALLET, Bertrand
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    United KingdomFrench201947460002
    MECKLENBURGH, Kathryn Isabel, Dr
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    EnglandBritish247655860002
    MILLIKEN, Katherine Jane
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    EnglandBritish171246550001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    PHILLIPS, Alison Barbara
    1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Cambridgeshire
    Director
    1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Cambridgeshire
    EnglandBritish122594520001
    THOMAS, Mark Nicholas
    St James Square
    SW1Y 5LP London
    22a
    Director
    St James Square
    SW1Y 5LP London
    22a
    EnglandBritish139474590002
    THOMAS, Mark Nicholas
    Gubyon Avenue
    Hene Hill
    SE24 0DX London
    34
    Director
    Gubyon Avenue
    Hene Hill
    SE24 0DX London
    34
    United KingdomBritish139474590001
    TRUSEC LIMITED
    Lambs Passage
    EC1Y 8BB London
    2
    Nominee Director
    Lambs Passage
    EC1Y 8BB London
    2
    900007200001

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

    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 RegisteredRegistrar Of Companies
    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