Company NameInchcape Hellas Funding
Company StatusDissolved
Company Number06955377
CategoryPrivate Unlimited Company
Incorporation Date7 July 2009(14 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

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
StatusClosed
Appointed10 January 2013(3 years, 6 months after company formation)
Appointment Duration9 years, 12 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Jonathan Hartley Greenwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2015(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Michael Jonathan Bowers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Adrian John Lewis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2020(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed10 July 2009(3 days after company formation)
Appointment Duration13 years, 6 months (closed 03 January 2023)
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Mark Nicholas Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Gubyon Avenue
Hene Hill
London
SE24 0DX
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameMrs Alison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rhymers Gate
Wyton
Huntingdon
Cambridgeshire
PE28 2JR
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(3 days after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameMrs Katherine Jane Milliken
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Tony George
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(3 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Mark Nicholas Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Christopher Mark Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2015(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMs Alison Jane Clarke
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameDr Kathryn Isabel Mecklenburgh
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed07 July 2009(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 Square
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Toyota Hellas Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£398,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

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)
17 August 2020Confirmation statement made on 7 July 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)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 June 2018Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 18 June 2018 (2 pages)
21 June 2018Termination of appointment of Alison Jane Clarke as a director on 18 June 2018 (1 page)
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)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 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)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 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)
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 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 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 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 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)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(6 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(6 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(6 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)
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)
7 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
7 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)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
22 February 2013Appointment of Ms Tamsin Waterhouse as a director (2 pages)
22 February 2013Appointment of Ms Tamsin Waterhouse as a director (2 pages)
22 February 2013Appointment of Mr Tony George as a director (2 pages)
22 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
22 February 2013Appointment of Mr. Paul Anthony James as a director (2 pages)
22 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
22 February 2013Appointment of Mr. Paul Anthony James as a director (2 pages)
22 February 2013Appointment of Mr Tony George as a director (2 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 2012Appointment of Katherine Milliken as a director (2 pages)
9 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
7 August 2012Resolutions
  • RES13 ‐ Company business 25/07/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2012Statement of company's objects (2 pages)
7 August 2012Resolutions
  • RES13 ‐ Company business 25/07/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2012Statement of company's objects (2 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 March 2012Memorandum and Articles of Association (11 pages)
16 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 March 2012Memorandum and Articles of Association (11 pages)
16 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 August 2011Memorandum and Articles of Association (11 pages)
15 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 August 2011Memorandum and Articles of Association (11 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 December 2009 (13 pages)
7 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
5 October 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
21 July 2010Secretary's details changed for Inchcape Corporate Services Limited on 7 July 2010 (1 page)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Inchcape Corporate Services Limited on 7 July 2010 (1 page)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Inchcape Corporate Services Limited on 7 July 2010 (1 page)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
25 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
25 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
14 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
14 July 2009Declaration of assent for reregistration to UNLTD (1 page)
14 July 2009Re-registration of Memorandum and Articles (16 pages)
14 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
14 July 2009Application for reregistration from LTD to UNLTD (2 pages)
14 July 2009Members' assent for rereg from LTD to UNLTD (1 page)
14 July 2009Members' assent for rereg from LTD to UNLTD (1 page)
14 July 2009Application for reregistration from LTD to UNLTD (2 pages)
14 July 2009Certificate of re-registration from Limited to Unlimited (1 page)
14 July 2009Declaration of assent for reregistration to UNLTD (1 page)
14 July 2009Re-registration of Memorandum and Articles (16 pages)
14 July 2009Certificate of re-registration from Limited to Unlimited (1 page)
13 July 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
13 July 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
11 July 2009Secretary appointed inchcape corporate services LIMITED (2 pages)
11 July 2009Director appointed alison phillips (2 pages)
11 July 2009Appointment terminated director mark thomas (1 page)
11 July 2009Director appointed penelope claire chapman (2 pages)
11 July 2009Registered office changed on 11/07/2009 from 2 lambs passage london EC1Y 8BB (1 page)
11 July 2009Registered office changed on 11/07/2009 from 2 lambs passage london EC1Y 8BB (1 page)
11 July 2009Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 July 2009Director appointed penelope claire chapman (2 pages)
11 July 2009Appointment terminated director mark thomas (1 page)
11 July 2009Secretary appointed inchcape corporate services LIMITED (2 pages)
11 July 2009Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 July 2009Director appointed alison phillips (2 pages)
9 July 2009Appointment terminated director nicole monir (1 page)
9 July 2009Appointment terminated director nicole monir (1 page)
9 July 2009Director appointed mark thomas (2 pages)
9 July 2009Director appointed mark thomas (2 pages)
7 July 2009Incorporation (21 pages)
7 July 2009Incorporation (21 pages)