London
SW1Y 5ES
Director Name | Mr Simon Luke Mohamed |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | ingageir.com |
---|
Registered Address | 1 Babmaes Street London SW1Y 6HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
62.5k at £0.01 | David Hufton 6.25% Ordinary |
---|---|
510k at £0.01 | Michael Andrew Hufton 51.00% Ordinary |
50k at £0.01 | Ross Turner 5.00% Ordinary B |
30k at £0.01 | Hugh Garmoyle 3.00% Ordinary B |
29.6k at £0.01 | Kristina Farrell 2.96% Ordinary B |
25k at £0.01 | Rupert Dyson 2.50% Ordinary B |
150.6k at £0.01 | Rysaffe Trustee Company (C I) LTD 15.06% Ordinary B |
- | OTHER 1.66% - |
15k at £0.01 | Alan Carruthers 1.50% Ordinary B |
15k at £0.01 | Anthony Farrell 1.50% Ordinary B |
15k at £0.01 | Clive Anderson 1.50% Ordinary B |
12.5k at £0.01 | Alex Codrington 1.25% Ordinary B |
12.5k at £0.01 | Simon Codrington 1.25% Ordinary B |
12.5k at £0.01 | Simon Smith 1.25% Ordinary B |
10k at £0.01 | Richard Chenevix-trench 1.00% Ordinary B |
6.6k at £0.01 | James Badcock 0.66% Ordinary B |
6.6k at £0.01 | Katherine Cunniffe 0.66% Ordinary B |
5k at £0.01 | Kenneth James Flaherty 0.50% Ordinary B |
5k at £0.01 | Simon Andrews 0.50% Ordinary B |
5k at £0.01 | Simon Champ 0.50% Ordinary B |
5k at £0.01 | Simon King 0.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £227,183 |
Net Worth | £767,839 |
Cash | £778,421 |
Current Liabilities | £88,774 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
1 September 2023 | Change of details for Mr Michael Andrew Hufton as a person with significant control on 6 April 2016 (2 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
12 July 2023 | Confirmation statement made on 24 June 2023 with updates (7 pages) |
9 January 2023 | Director's details changed for Mr Simon Luke Mohamed on 1 January 2023 (2 pages) |
9 January 2023 | Director's details changed for Mr Michael Andrew Hufton on 1 January 2023 (2 pages) |
9 January 2023 | Change of details for Mr Michael Andrew Hufton as a person with significant control on 1 January 2023 (2 pages) |
6 January 2023 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
5 January 2023 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
1 January 2023 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Babmaes Street London SW1Y 6HF on 1 January 2023 (1 page) |
24 October 2022 | Memorandum and Articles of Association (57 pages) |
24 October 2022 | Resolutions
|
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
6 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
16 June 2022 | Director's details changed for Mr Simon Luke Mohamed on 10 September 2021 (2 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
9 July 2021 | Resolutions
|
29 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
29 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
29 July 2020 | Director's details changed for Mr Simon Luke Mohamed on 1 May 2019 (2 pages) |
28 December 2019 | Change of details for Mr Michael Andrew Hufton as a person with significant control on 1 May 2019 (2 pages) |
28 December 2019 | Director's details changed for Mr Michael Andrew Hufton on 1 May 2019 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
10 July 2019 | Confirmation statement made on 24 June 2019 with updates (7 pages) |
12 June 2019 | Resolutions
|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with updates (7 pages) |
10 July 2017 | Change of details for Mr Michael Andrew Hufton as a person with significant control on 24 June 2017 (2 pages) |
10 July 2017 | Change of details for Mr Michael Andrew Hufton as a person with significant control on 24 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (8 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (8 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
26 June 2017 | Director's details changed for Mr Michael Andrew Hufton on 24 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Simon Luke Mohamed on 24 June 2017 (2 pages) |
26 June 2017 | Notification of Michael Andrew Hufton as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Michael Andrew Hufton as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Director's details changed for Mr Simon Luke Mohamed on 24 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Michael Andrew Hufton on 24 June 2017 (2 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 April 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
8 April 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
11 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 May 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
13 May 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
28 August 2014 | Director's details changed for Mr Michael Andrew Hufton on 1 August 2013 (2 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Michael Andrew Hufton on 1 August 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr Michael Andrew Hufton on 1 August 2013 (2 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Resolutions
|
26 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
15 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
15 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
1 November 2013 | Appointment of Mr Simon Luke Mohamed as a director (2 pages) |
1 November 2013 | Appointment of Mr Simon Luke Mohamed as a director (2 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
16 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
1 August 2013 | Incorporation (58 pages) |
1 August 2013 | Incorporation (58 pages) |