INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED
Overview
| Company Name | INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09608569 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED located?
| Registered Office Address | C/O Quantuma Llp 3rd Floor 37 Frederick Place BN1 4EA Brighton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES STOCKS & CO (PROCESS AGENTS) LIMITED | Feb 25, 2016 | Feb 25, 2016 |
| JSC INNS LIMITED | May 26, 2015 | May 26, 2015 |
What are the latest accounts for INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2023 |
What is the status of the latest confirmation statement for INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 13, 2023 |
What are the latest filings for INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on Sep 01, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Ince Corporate Finance Limited as a person with significant control on Aug 30, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN England to 33 Charles Street Cardiff CF10 2GA on Aug 30, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2023 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||||||||||
Change of details for Ince Corporate Finance Limited as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Simon Robert Oakes as a director on Oct 14, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ince Corporate Finance Limited as a person with significant control on May 12, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Christopher John Yates as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Edwards Stocks as a director on Feb 02, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Appointment of Ince Gd Corporate Services Limited as a secretary on Aug 10, 2021 | 2 pages | AP04 | ||||||||||
Change of details for James Stocks & Co Limited as a person with significant control on Aug 31, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Quorum Secretaries Limited as a secretary on Aug 18, 2021 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Timothy Edward Stocks on Oct 04, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Quorum Secretaries Limited on Oct 04, 2019 | 1 pages | CH04 | ||||||||||
Who are the officers of INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INCE GD CORPORATE SERVICES LIMITED | Secretary | 2 Leman Street E1 8QN London Aldgate Tower United Kingdom |
| 10023840006 | ||||||||||
| OAKES, Simon Robert | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 269409470001 | |||||||||
| YATES, Christopher John | Director | Minster Road NW2 3RE London 60 United Kingdom | United Kingdom | British | 250694070001 | |||||||||
| QUORUM SECRETARIES LIMITED | Secretary | 47 Watchetts Drive GU15 2PQ Camberley The Office England |
| 76149090002 | ||||||||||
| STOCKS, Timothy Edwards | Director | 2 Leman Street E1 8QN London Aldgate Tower England | England | British | 142232750003 |
Who are the persons with significant control of INCE CORPORATE FINANCE (PROCESS AGENTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ince Corporate Finance Limited | Apr 06, 2016 | Charles Street CF10 2GA Cardiff 33 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