A MINIMIS INCIPE LIMITED

A MINIMIS INCIPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameA MINIMIS INCIPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08365685
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of A MINIMIS INCIPE LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is A MINIMIS INCIPE LIMITED located?

    Registered Office Address
    15 Golden Square
    W1F 9JG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A MINIMIS INCIPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for A MINIMIS INCIPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Sebastian James Speight as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Jason Murphy as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Mr Neil Andrew Forster as a director on Sep 30, 2020

    2 pagesAP01

    Appointment of Mr Duncan Murray Reid as a director on Sep 30, 2020

    2 pagesAP01

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 083656850001 in full

    1 pagesMR04

    Termination of appointment of Liv Harder Miller as a director on May 01, 2020

    1 pagesTM01

    Previous accounting period shortened from Apr 04, 2019 to Apr 03, 2019

    1 pagesAA01

    Previous accounting period shortened from Apr 05, 2019 to Apr 04, 2019

    1 pagesAA01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Wright as a secretary on Apr 11, 2019

    1 pagesTM02

    Appointment of Liv Harder Miller as a director on Mar 29, 2019

    2 pagesAP01

    Termination of appointment of Roberto Castiglioni as a director on Mar 29, 2019

    1 pagesTM01

    Confirmation statement made on Nov 15, 2018 with updates

    5 pagesCS01

    Notification of Irel Solar Holdco Limited as a person with significant control on Jun 28, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 19, 2018

    2 pagesPSC09

    Registered office address changed from Friars Ford Manor Road Goring Reading RG8 9EL to 15 Golden Square London W1F 9JG on Jul 19, 2018

    1 pagesAD01

    Termination of appointment of David John Bermingham as a director on Jun 28, 2018

    1 pagesTM01

    Appointment of Mr Roberto Castiglioni as a director on Jun 28, 2018

    2 pagesAP01

    Termination of appointment of Baiju Devani as a director on Jun 28, 2018

    1 pagesTM01

    Appointment of Mr Jason Murphy as a director on Jun 28, 2018

    2 pagesAP01

    Appointment of Mr Sebastian James Speight as a director on Jun 28, 2018

    2 pagesAP01

    Accounts for a small company made up to Apr 05, 2018

    20 pagesAA

    Who are the officers of A MINIMIS INCIPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUICKSHANK, Sarah
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    186276170001
    FORSTER, Neil Andrew
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritish266603880001
    REID, Duncan Murray
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritish267705870001
    WRIGHT, Jennifer
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    211981120001
    BERMINGHAM, David John
    Manor Road
    RG8 9EL Reading
    Friars Ford
    United Kingdom
    Director
    Manor Road
    RG8 9EL Reading
    Friars Ford
    United Kingdom
    United KingdomBritish141454640001
    CASTIGLIONI, Roberto
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritish138889340002
    DEVANI, Baiju
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritish325485880001
    DUNN, Jonathan
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritish191672820001
    MILLER, Liv Harder
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomAmerican256586620001
    MILNE, Jeremy Bruce
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritish104349940001
    MURPHY, Jason
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandIrish194337900002
    SHEIKH, Imran
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritish204545150001
    SPEIGHT, Sebastian James
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritish138513700001

    Who are the persons with significant control of A MINIMIS INCIPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Jun 28, 2018
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10327799
    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.

    What are the latest statements on persons with significant control for A MINIMIS INCIPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 18, 2017Jun 28, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does A MINIMIS INCIPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 11, 2015
    Delivered On Sep 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 2015Registration of a charge (MR01)
    • Aug 26, 2020Satisfaction of a charge (MR04)

    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