INGENIOUS CAPITAL MANAGEMENT LIMITED
Overview
| Company Name | INGENIOUS CAPITAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07728908 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INGENIOUS CAPITAL MANAGEMENT LIMITED?
- Fund management activities (66300) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INGENIOUS CAPITAL MANAGEMENT LIMITED located?
| Registered Office Address | Myo Piccadilly 1 Sherwood Street W1F 7BL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INGENIOUS CAPITAL MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for INGENIOUS CAPITAL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2027 |
|---|---|
| Next Confirmation Statement Due | May 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2026 |
| Overdue | No |
What are the latest filings for INGENIOUS CAPITAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 05, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Ingenious Capital Management Holdings Limited as a person with significant control on Mar 02, 2026 | 2 pages | PSC05 | ||
Director's details changed for Mr Patrick Anthony Mckenna on Mar 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Cruickshank on Mar 02, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Sarah Cruickshank on Mar 02, 2026 | 1 pages | CH03 | ||
Director's details changed for Mr Thomas Gordon Brown on Mar 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Michael Shawyer on Mar 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Duncan Murray Reid on Mar 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Matthew James Grasso on Mar 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Pieter Willem Vorster on Mar 02, 2026 | 2 pages | CH01 | ||
Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU England to Myo Piccadilly 1 Sherwood Street London W1F 7BL on Mar 02, 2026 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2025 | 26 pages | AA | ||
Termination of appointment of Peter Francis Touche as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Matthew James Grasso as a director on May 20, 2025 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Andrew Forster as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Samuel Cowie as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Confirmation statement made on May 05, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 31 pages | AA | ||
Change of details for Ingenious Capital Management Holdings Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Peter Michael Shawyer on Mar 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Duncan Murray Reid on Mar 01, 2023 | 2 pages | CH01 | ||
Who are the officers of INGENIOUS CAPITAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRUICKSHANK, Sarah | Secretary | 1 Sherwood Street W1F 7BL London Myo Piccadilly United Kingdom | 162081660001 | |||||||
| BROWN, Thomas Gordon | Director | 1 Sherwood Street W1F 7BL London Myo Piccadilly United Kingdom | England | British | 215443360001 | |||||
| CRUICKSHANK, Sarah | Director | 1 Sherwood Street W1F 7BL London Myo Piccadilly United Kingdom | United Kingdom | British | 265285680001 | |||||
| GRASSO, Matthew James | Director | 1 Sherwood Street W1F 7BL London Myo Piccadilly United Kingdom | United Kingdom | American | 336008160001 | |||||
| MCKENNA, Patrick Anthony | Director | 1 Sherwood Street W1F 7BL London Myo Piccadilly United Kingdom | United Kingdom | British | 69907480002 | |||||
| REID, Duncan Murray | Director | 1 Sherwood Street W1F 7BL London Myo Piccadilly United Kingdom | United Kingdom | British | 141322490001 | |||||
| SHAWYER, Peter Michael | Director | 1 Sherwood Street W1F 7BL London Myo Piccadilly United Kingdom | England | British | 167535340003 | |||||
| VORSTER, Pieter Willem | Director | 1 Sherwood Street W1F 7BL London Myo Piccadilly United Kingdom | England | British | 192081160001 | |||||
| WRIGHT, Jennifer | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 213383960001 | |||||||
| ANDERSON, Ian Stuart | Director | Golden Square W1F 9JG London 15 United Kingdom | England | British | 158783210003 | |||||
| BOWER, Nicholas Anthony Crosfield | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 129386030002 | |||||
| BOYTON, John Leonard | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 141319430001 | |||||
| BRADLEY, Jonathan Patrick Frederik | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 156922610001 | |||||
| BUGDEN, Matthew Taylor | Director | Golden Square W1F 9JG London 15 United Kingdom | England | British | 138513720008 | |||||
| CLAYTON, James Henry Michael | Director | Golden Square W1F 9JG London 15 United Kingdom | England | British | 138513710001 | |||||
| COWIE, Mark Samuel | Director | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | United Kingdom | British | 198086950001 | |||||
| FORSTER, Neil Andrew | Director | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | United Kingdom | British | 138513740006 | |||||
| HARRISON, William Vicat | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | English | 212010990001 | |||||
| JONES, Richard Dylan | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 160897310001 | |||||
| JONES, Richard Dylan | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 160897310001 | |||||
| LOWE, Jamieson William George | Director | Golden Square W1F 9JG London 15 | United Kingdom | British | 248221140001 | |||||
| SPEIGHT, Sebastian James | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 138513700001 | |||||
| TOUCHE, Peter Francis | Director | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | England | British | 141653870004 |
Who are the persons with significant control of INGENIOUS CAPITAL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ingenious Capital Management Holdings Limited | Jan 01, 2017 | 1 Sherwood Street W1F 7BL London Myo Picadilly United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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