Company NameInchcape (Belgium) Limited
Company StatusActive
Company Number06006735
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Previous NameTrushelfco (No.3267) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tamsin Waterhouse
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(1 year, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMr Jonathan Hartley Greenwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMr Michael Jonathan Bowers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusCurrent
Appointed07 December 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 4 months
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NamePiers Alexander Edward Dryden
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(2 weeks after company formation)
Appointment Duration1 day (resigned 07 December 2006)
RoleSolicitor
Correspondence Address14 Seraph Court
Moreland Street
London
Greater London
EC1V 8BE
Director NameJeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(2 weeks after company formation)
Appointment Duration1 day (resigned 07 December 2006)
RoleSolicitor
Correspondence Address22 Hollycroft Avenue
London
NW3 7QL
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2007)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameMr Peter Samuel Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(2 weeks, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Snowdrop Grove
Sherwood Grange
Winnersh
Berkshire
RG41 5UP
Director NameNicholas Peter Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 10 January 2007)
RoleCompany Director
Correspondence Address74 Park Road
Camberley
Surrey
GU15 2SN
Director NameMr Christopher Frank Parker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 St Peter's Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameAmanda Brooks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons
Herons Lane
Ongar
Essex
CM5 0RQ
Director NameMr Tony George
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameGavin David Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cumberland Drive
Hinchley Wood
Esher
KY10 0BG
Scotland
Director NameKelly Fielding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(8 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMrs Alison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
Cambridgeshire
PE28 2JR
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMrs Katherine Jane Milliken
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMr Mark Nicholas Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMr Christopher Mark Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2015(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMs Alison Jane Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameDr Kathryn Isabel Mecklenburgh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMr Adrian John Lewis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websiteinchcape.com
Email address[email protected]
Telephone020 75460022
Telephone regionLondon

Location

Registered Address22a St Jamess Square
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10.4m at €1.13Toyota Belgium Sa
53.79%
Redeemable
10m at £1Toyota Belgium
45.98%
Ordinary
-OTHER
0.23%
-

Financials

Year2014
Net Worth£10,819,000
Current Liabilities£9,109,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
20 September 2023Full accounts made up to 31 December 2022 (19 pages)
24 May 2023Termination of appointment of Adrian John Lewis as a director on 24 May 2023 (1 page)
27 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (18 pages)
25 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2020 (18 pages)
29 January 2021Termination of appointment of Bertrand Mallet as a director on 29 January 2021 (1 page)
22 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
12 November 2020Appointment of Mr Adrian John Lewis as a director on 31 October 2020 (2 pages)
12 November 2020Termination of appointment of Kathryn Isabel Mecklenburgh as a director on 31 October 2020 (1 page)
29 October 2020Full accounts made up to 31 December 2019 (17 pages)
12 May 2020Director's details changed for Dr Kathryn Isabel Mecklenburgh on 1 January 2020 (2 pages)
30 December 2019Director's details changed for Mr Bertrand Mallet on 8 July 2019 (2 pages)
30 December 2019Director's details changed for Ms Tamsin Waterhouse on 29 July 2019 (2 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (17 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
21 June 2018Termination of appointment of Alison Jane Clarke as a director on 18 June 2018 (1 page)
21 June 2018Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 18 June 2018 (2 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2017Change of details for Inchcape Corporate Services Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Inchcape Corporate Services Limited as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 February 2016Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • EUR 11,749,999.8915
  • GBP 10,000,000
(6 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • EUR 11,749,999.8915
  • GBP 10,000,000
(6 pages)
20 October 2015Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages)
20 October 2015Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page)
20 October 2015Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 May 2015Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages)
2 January 2015Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page)
2 January 2015Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • EUR 11,749,999.8915
  • GBP 10,000,000
(7 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • EUR 11,749,999.8915
  • GBP 10,000,000
(7 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
11 January 2014Termination of appointment of Paul James as a director (1 page)
11 January 2014Appointment of Mr Christopher Mark Davies as a director (2 pages)
11 January 2014Appointment of Mr Christopher Mark Davies as a director (2 pages)
11 January 2014Termination of appointment of Paul James as a director (1 page)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • EUR 11,749,999.8915
  • GBP 10,000,000
(7 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • EUR 11,749,999.8915
  • GBP 10,000,000
(7 pages)
6 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
6 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
25 September 2013Director's details changed for Mr Tony George on 23 July 2013 (2 pages)
25 September 2013Director's details changed for Mr Tony George on 23 July 2013 (2 pages)
12 August 2013Full accounts made up to 31 December 2012 (12 pages)
12 August 2013Full accounts made up to 31 December 2012 (12 pages)
5 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
5 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
5 February 2013Termination of appointment of Christopher Parker as a director (1 page)
5 February 2013Termination of appointment of Christopher Parker as a director (1 page)
4 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
4 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
9 August 2012Appointment of Katherine Milliken as a director (2 pages)
9 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
9 August 2012Appointment of Katherine Milliken as a director (2 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (10 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (10 pages)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
4 October 2011Appointment of Mr Paul Anthony James as a director (2 pages)
4 October 2011Appointment of Mr Paul Anthony James as a director (2 pages)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
3 October 2011Notice of removal of restriction on the company's articles (2 pages)
3 October 2011Statement of company's objects (2 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap 15/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 October 2011Notice of removal of restriction on the company's articles (2 pages)
3 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 10,000,000
  • EUR 11,750,000
(4 pages)
3 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 10,000,000
  • EUR 11,750,000
(4 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap 15/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 October 2011Statement of company's objects (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 September 2011Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
15 September 2011Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
8 July 2011Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages)
8 July 2011Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages)
5 July 2011Termination of appointment of Dale Butcher as a director (1 page)
5 July 2011Termination of appointment of Dale Butcher as a director (1 page)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (9 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
23 November 2009Director's details changed for Mrs Tamsin Waterhouse on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Tony George on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Gavin David Robertson on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Tamsin Waterhouse on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Penelope Claire Chapman on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Dale Francis Butcher on 22 November 2009 (2 pages)
23 November 2009Secretary's details changed for Inchcape Corporate Services Limited on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Tony George on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Dale Francis Butcher on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Gavin David Robertson on 22 November 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Penelope Claire Chapman on 22 November 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
23 November 2009Secretary's details changed for Inchcape Corporate Services Limited on 22 November 2009 (2 pages)
6 August 2009Full accounts made up to 31 December 2008 (11 pages)
6 August 2009Full accounts made up to 31 December 2008 (11 pages)
3 December 2008Return made up to 22/11/08; full list of members (5 pages)
3 December 2008Return made up to 22/11/08; full list of members (5 pages)
29 October 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
(2 pages)
10 September 2008Full accounts made up to 31 December 2007 (11 pages)
10 September 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2008Appointment terminated director kelly fielding (1 page)
23 April 2008Director appointed mrs tamsin waterhouse (1 page)
23 April 2008Director appointed mrs tamsin waterhouse (1 page)
23 April 2008Appointment terminated director kelly fielding (1 page)
27 March 2008Director's change of particulars / tony george / 27/03/2008 (1 page)
27 March 2008Director's change of particulars / tony george / 27/03/2008 (1 page)
19 March 2008Director's change of particulars / gavin robertson / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / gavin robertson / 19/03/2008 (1 page)
23 November 2007Return made up to 22/11/07; full list of members (3 pages)
23 November 2007Return made up to 22/11/07; full list of members (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
5 January 2007New director appointed (4 pages)
5 January 2007New director appointed (4 pages)
2 January 2007Ad 12/12/06-12/12/06 £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Nc inc already adjusted 12/12/06 (1 page)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2007Nc inc already adjusted 12/12/06 (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Ad 12/12/06-12/12/06 £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006New director appointed (4 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (4 pages)
21 December 2006New secretary appointed (2 pages)
18 December 2006Memorandum and Articles of Association (13 pages)
18 December 2006Registered office changed on 18/12/06 from: 2 lambs passage london EC1Y 8BB (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Registered office changed on 18/12/06 from: 2 lambs passage london EC1Y 8BB (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
18 December 2006Memorandum and Articles of Association (13 pages)
18 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
7 December 2006Company name changed trushelfco (no.3267) LIMITED\certificate issued on 07/12/06 (2 pages)
7 December 2006Company name changed trushelfco (no.3267) LIMITED\certificate issued on 07/12/06 (2 pages)
22 November 2006Incorporation (17 pages)
22 November 2006Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/05/2021 under section 1088 of the Companies Act 2006
(17 pages)
22 November 2006Incorporation (17 pages)