London
EC4R 1AG
Director Name | Mr Charles Nigel Heming Gilkes |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2011(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Duncan Stirling |
---|---|
Status | Current |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Inception Ventures Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,878 |
Cash | £21,194 |
Current Liabilities | £126,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 25 January 2024 (overdue) |
26 April 2023 | Delivered on: 9 May 2023 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 August 2021 | Delivered on: 26 August 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: All that leasehold property known as bunga bunga, 37 battersea bridge road, london, SW11 3BA pursuant to a lease dated 1ST june 2021 made between (1) el group limited (2) italian circus limited (3) inception ventures group limited registered at hm land registry under a provisional title number TGL567691. Outstanding |
17 June 2020 | Delivered on: 26 June 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Leasehold properties including the basement, ground and first floors of 58 st martins lane, london and 1 new row, london, WC2N 4LH (title number: NGL949075). For more details, please refer to the instrument. Outstanding |
13 February 2018 | Delivered on: 13 February 2018 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: Contains a legal mortgage and fixed charge over: (a) the borrower's properties known as basement, ground and first floors of 58 st martins lane, london and 1 new row, london, WC2N 4LH registered at the land registry with the title number NGL949075 and unit G13,kingly court, kingly street, london, W1B 5PW registered at the land registry with the title number NGL895759, and the other property outlined in schedule 2 of this charge and (b) a fixed charge over all of the borrowers intellectual property rights. Outstanding |
11 March 2015 | Delivered on: 16 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
26 June 2020 | Registration of charge 074882790003, created on 17 June 2020 (37 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 January 2020 | Director's details changed for Charles Nigel Heming Gilkes on 7 November 2016 (2 pages) |
27 November 2019 | Change of details for Inception Ventures Group Limited as a person with significant control on 18 December 2017 (2 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
20 February 2018 | Resolutions
|
16 February 2018 | Memorandum and Articles of Association (44 pages) |
13 February 2018 | Registration of charge 074882790002, created on 13 February 2018 (36 pages) |
23 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
4 January 2018 | Secretary's details changed for Duncan Stirling on 3 January 2018 (1 page) |
3 January 2018 | Director's details changed for Duncan Andrew Stirling on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Inception Ventures Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Inception Ventures Group Limited as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 March 2015 | Secretary's details changed for Duncan Stirling on 4 March 2015 (1 page) |
17 March 2015 | Secretary's details changed for Duncan Stirling on 4 March 2015 (1 page) |
17 March 2015 | Secretary's details changed for Duncan Stirling on 4 March 2015 (1 page) |
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Registration of charge 074882790001, created on 11 March 2015 (5 pages) |
16 March 2015 | Registration of charge 074882790001, created on 11 March 2015 (5 pages) |
16 March 2015 | Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Duncan Stirling on 31 December 2014 (1 page) |
23 February 2015 | Secretary's details changed for Duncan Stirling on 31 December 2014 (1 page) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom on 11 July 2012 (1 page) |
23 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
23 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
11 January 2011 | Incorporation (52 pages) |
11 January 2011 | Incorporation (52 pages) |