London
SW1Y 4RX
Director Name | Mr Julien Jacques Alexandre Elmaleh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Haymarket House Haymarket London SW1Y 4RX |
Director Name | Mr James Neil Campbell-Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Haymarket House Haymarket London SW1Y 4RX |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Haymarket House Haymarket London SW1Y 4RX |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Haymarket House Haymarket London SW1Y 4RX |
Website | www.listrental.co.uk |
---|---|
Telephone | 020 73169308 |
Telephone region | London |
Registered Address | Haymarket House Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2017 | Delivered on: 13 July 2017 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Trade mark ('bia') - reg number UK 2591969. Outstanding |
---|---|
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 5 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The security agreement dated 16 october 2014, to which the company has acceded pursuant to an accession deed dated 30 october 2014, creates fixed security over present and future real property and intellectual property rights owned by the company. As at the date of the creation of the charge, the company does not own any land, ships, aircraft or intellectual property to be specified here. Outstanding |
6 November 2017 | Satisfaction of charge 092452930003 in full (4 pages) |
---|---|
4 October 2017 | Change of details for Incisive Media Limited as a person with significant control on 29 June 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 July 2017 | Registration of charge 092452930003, created on 11 July 2017 (20 pages) |
29 June 2017 | Company name changed incisive insurance information (ip) LIMITED\certificate issued on 29/06/17
|
16 June 2017 | Resolutions
|
16 June 2017 | Change of name notice (2 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 July 2016 | Satisfaction of charge 092452930001 in full (4 pages) |
27 July 2016 | Satisfaction of charge 092452930002 in full (4 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 December 2014 | Registration of charge 092452930002, created on 17 December 2014 (69 pages) |
5 November 2014 | Registration of charge 092452930001, created on 30 October 2014 (63 pages) |
4 November 2014 | Current accounting period shortened from 31 October 2015 to 31 December 2014 (3 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|