Company NameInchcape (Singapore) Limited
Company StatusActive
Company Number06257211
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Previous NameTrushelfco (No.3290) 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(11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Jonathan Hartley Greenwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Michael Jonathan Bowers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusCurrent
Appointed25 May 2007(2 days after company formation)
Appointment Duration16 years, 11 months
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(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
Appointed23 May 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameKelly Fielding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 days after company formation)
Appointment Duration11 months (resigned 23 April 2008)
RoleDeputy Group Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMark Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 days after company formation)
Appointment DurationResigned same day (resigned 25 May 2007)
RoleSolicitor
Correspondence Address192 Earlsfield Road
London
SW18 3DU
Director NameMr Tony George
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 days after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr William Christopher Youard Underhill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 days after company formation)
Appointment DurationResigned same day (resigned 25 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Cumberland Road
Kew
Richmond
Surrey
TW9 3HQ
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 week, 2 days 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 NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(2 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 NameGavin David Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(2 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 NameMr Peter Samuel Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Snowdrop Grove
Sherwood Grange
Winnersh
Berkshire
RG41 5UP
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMrs Alison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMrs Katherine Jane Milliken
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Mark Nicholas Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Christopher Mark Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2015(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMs Alison Jane Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameDr Kathryn Isabel Mecklenburgh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Adrian John Lewis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed23 May 2007(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 James's Square
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20m at £1Inchcape Motors Private LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,940,000

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 Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

20 September 2023Full accounts made up to 31 December 2022 (18 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
24 May 2023Termination of appointment of Adrian John Lewis as a director on 23 May 2023 (1 page)
18 July 2022Full accounts made up to 31 December 2021 (18 pages)
9 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
21 December 2021Notification of Inchcape International Holdings Limited as a person with significant control on 25 November 2021 (2 pages)
21 December 2021Cessation of Inchcape Corporate Services Limited as a person with significant control on 25 November 2021 (1 page)
10 June 2021Full accounts made up to 31 December 2020 (18 pages)
31 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
29 January 2021Termination of appointment of Bertrand Mallet as a director on 29 January 2021 (1 page)
12 November 2020Termination of appointment of Kathryn Isabel Mecklenburgh as a director on 31 October 2020 (1 page)
12 November 2020Appointment of Mr Adrian John Lewis as a director on 31 October 2020 (2 pages)
29 October 2020Full accounts made up to 31 December 2019 (17 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 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 Ms Tamsin Waterhouse on 29 July 2019 (2 pages)
30 December 2019Director's details changed for Mr Bertrand Mallet on 8 July 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (17 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 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)
25 May 2018Confirmation statement made on 23 May 2018 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)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 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)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000,000
(6 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000,000
(6 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers 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 Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 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)
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)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20,000,000
(5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20,000,000
(5 pages)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
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)
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)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
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)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,000,000
(5 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,000,000
(5 pages)
11 January 2014Termination of appointment of Paul James as a director (1 page)
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)
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 (11 pages)
12 August 2013Full accounts made up to 31 December 2012 (11 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 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)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
9 August 2012Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
9 August 2012Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
9 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
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 2012Appointment of Katherine Milliken as a director (2 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
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)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 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)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
26 May 2010Secretary's details changed for Inchcape Corporate Services Limited on 23 May 2010 (1 page)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
26 May 2010Secretary's details changed for Inchcape Corporate Services Limited on 23 May 2010 (1 page)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
6 August 2009Full accounts made up to 31 December 2008 (10 pages)
6 August 2009Full accounts made up to 31 December 2008 (10 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (10 pages)
15 September 2008Full accounts made up to 31 December 2007 (10 pages)
12 September 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
12 September 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
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)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from 22A st jame's square london SW1Y 5LP (1 page)
27 May 2008Registered office changed on 27/05/2008 from 22A st jame's square london SW1Y 5LP (1 page)
23 April 2008Appointment terminated director kelly fielding (1 page)
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)
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)
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)
19 June 2007Ad 04/06/07--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
19 June 2007£ nc 100/20000000 04/06/07 (1 page)
19 June 2007Ad 04/06/07--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007£ nc 100/20000000 04/06/07 (1 page)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: 2 lambs passage london EC1Y 8BB (1 page)
7 June 2007New director appointed (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (3 pages)
7 June 2007Registered office changed on 07/06/07 from: 2 lambs passage london EC1Y 8BB (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
5 June 2007Memorandum and Articles of Association (8 pages)
5 June 2007Memorandum and Articles of Association (8 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
25 May 2007Company name changed trushelfco (no.3290) LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed trushelfco (no.3290) LIMITED\certificate issued on 25/05/07 (2 pages)
23 May 2007Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/05/2021 under section 1088 of the Companies Act 2006
(17 pages)
23 May 2007Incorporation (17 pages)
23 May 2007Incorporation (17 pages)