London
EC4R 1AG
Director Name | Duncan Andrew Stirling |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(same day as company formation) |
Role | Leisure |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Telephone | 020 72424334 |
---|---|
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Inception Ventures Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
26 April 2023 | Delivered on: 9 May 2023 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: None. 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 borrower's intellectual property rights. Outstanding |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (5 pages) |
---|---|
14 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
26 June 2020 | Registration of charge 083161170002, created on 17 June 2020 (37 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
27 November 2019 | Change of details for Inception Ventures Group Limited as a person with significant control on 18 December 2017 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 February 2018 | Memorandum and Articles of Association (20 pages) |
16 February 2018 | Resolutions
|
13 February 2018 | Registration of charge 083161170001, created on 13 February 2018 (36 pages) |
3 January 2018 | Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Duncan Andrew Stirling 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) |
13 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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 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 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
3 December 2012 | Incorporation
|
3 December 2012 | Incorporation
|