Company NameInception Ventures Group Limited
DirectorsCharles Nigel Heming Gilkes and Duncan Andrew Stirling
Company StatusActive
Company Number07950473
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Previous NameInception Ventures Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCharles Nigel Heming Gilkes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameDuncan Andrew Stirling
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleLeisure
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameCharles Nigel Heming Gilkes
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitebarts-london.com
Telephone020 75813355
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

53 at £1Charles Nigel Heming Gilkes
50.00%
Ordinary
53 at £1Duncan Andrew Stirling
50.00%
Ordinary

Financials

Year2014
Turnover£9,084,275
Gross Profit£4,838,890
Net Worth£2,186,112
Cash£1,409,530
Current Liabilities£1,825,785

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

26 April 2023Delivered on: 9 May 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 August 2022Delivered on: 26 August 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 June 2020Delivered on: 26 June 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
17 April 2018Delivered on: 20 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 February 2018Delivered 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
10 July 2013Delivered on: 12 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 September 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
9 May 2023Registration of charge 079504730006, created on 26 April 2023 (37 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 January 2023Group of companies' accounts made up to 31 December 2021 (38 pages)
26 August 2022Registration of charge 079504730005, created on 22 August 2022 (15 pages)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
5 January 2022Group of companies' accounts made up to 31 December 2020 (40 pages)
19 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 January 2021Group of companies' accounts made up to 31 December 2019 (39 pages)
26 June 2020Registration of charge 079504730004, created on 17 June 2020 (37 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
4 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
20 April 2018Registration of charge 079504730003, created on 17 April 2018 (5 pages)
16 February 2018Memorandum and Articles of Association (44 pages)
16 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
13 February 2018Registration of charge 079504730002, created on 13 February 2018 (36 pages)
4 January 2018Director's details changed for Duncan Andrew Stirling on 3 January 2018 (2 pages)
3 January 2018Change of details for Duncan Andrew Stirling as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Change of details for Charles Nigel Heming Gilkes as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages)
3 January 2018Secretary's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (1 page)
18 December 2017Registered 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 2017Registered 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)
27 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
27 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 106
(5 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 106
(5 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Secretary's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (1 page)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 106
(5 pages)
16 March 2015Secretary's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (1 page)
16 March 2015Secretary's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (1 page)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 106
(5 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 106
(5 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 106
(5 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 July 2013Registration of charge 079504730001 (5 pages)
12 July 2013Registration of charge 079504730001 (5 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 February 2013Company name changed inception ventures LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
19 February 2013Change of name notice (2 pages)
19 February 2013Company name changed inception ventures LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
19 February 2013Change of name notice (2 pages)
15 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
15 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
3 December 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 106
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 106
(4 pages)
11 July 2012Registered 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 2012Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom on 11 July 2012 (1 page)
15 February 2012Incorporation (52 pages)
15 February 2012Incorporation (52 pages)