INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Ms Rajvi Kothari as a director on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of Michael Jonathan Bowers as a director on 2025-04-01

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

20/05/2420 May 2024 Appointment of Mr Christian Edward Peter Dinsdale as a director on 2024-05-17

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

08/11/238 November 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Termination of appointment of Adrian John Lewis as a director on 2023-05-24

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR BERTRAND MALLET

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MECKLENBURGH

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR ADRIAN JOHN LEWIS

View Document

27/10/2027 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN ISABEL MECKLENBURGH / 01/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSIN WATERHOUSE / 29/07/2019

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAND MALLET / 08/07/2019

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED DR KATHRYN ISABEL MECKLENBURGH

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON CLARKE

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

13/10/1713 October 2017 11/09/17 STATEMENT OF CAPITAL GBP 2062003

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / INCHCAPE INTERNATIONAL HOLDINGS LIMITED / 06/04/2016

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 2061003

View Document

05/01/175 January 2017 ADOPT ARTICLES 19/12/2016

View Document

05/01/175 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAND MALLET / 21/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARTLEY GREENWOOD / 21/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK DAVIES / 21/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE CLARKE / 21/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSIN WATERHOUSE / 21/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BOWERS / 21/11/2016

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR MICHAEL JONATHAN BOWERS

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MS ALISON JANE CLARKE

View Document

29/01/1629 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR BERTRAND MALLET

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK DAVIES / 24/09/2015

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR JONATHAN HARTLEY GREENWOOD

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS THOMAS / 14/05/2015

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR TONY GEORGE

View Document

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON PHILLIPS

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/02/147 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

11/01/1411 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVIES

View Document

11/01/1411 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR MARK NICHOLAS THOMAS

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GEORGE / 23/07/2013

View Document

12/09/1312 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 2060003

View Document

12/09/1312 September 2013 STATEMENT BY DIRECTORS

View Document

12/09/1312 September 2013 SOLVENCY STATEMENT DATED 02/09/13

View Document

12/09/1312 September 2013 REDUCE ISSUED CAPITAL 02/09/2013

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR TONY GEORGE

View Document

07/02/137 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MILLIKEN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MRS ALISON BARBARA PHILLIPS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHAPMAN

View Document

08/08/128 August 2012 DIRECTOR APPOINTED KATHERINE MILLIKEN

View Document

02/02/122 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE CORPORATE SERVICES LIMITED / 18/01/2012

View Document

02/02/122 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERTSON

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN WATERHOUSE / 21/06/2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR DALE BUTCHER

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECTION 175 10/10/2008

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH EH2 4NH

View Document

12/08/0812 August 2008 ADOPT ARTICLES 23/07/2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MRS TAMSIN WATERHOUSE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR KELLY FIELDING

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERTSON / 19/03/2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 AUDITOR'S RESIGNATION

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0230 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/12/96

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 S80A AUTH TO ALLOT SEC 28/02/97

View Document

05/03/975 March 1997 ACCOUNTING REF. DATE EXT FROM 15/11 TO 31/12

View Document

05/03/975 March 1997 S369(4) SHT NOTICE MEET 28/02/97

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 15/11/96

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 £ NC 100000/2000000000 20/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

28/01/9728 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED INCHCAPE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/01/97

View Document

21/01/9721 January 1997 MEM & ARTS AMENDED 17/12/96

View Document

21/01/9721 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9721 January 1997 ADOPT MEM AND ARTS 17/12/96

View Document

10/12/9610 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 COMPANY NAME CHANGED SCOTTISHPOWER FINANCE LIMITED CERTIFICATE ISSUED ON 06/12/96

View Document

05/12/965 December 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/96

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 1 ATLANTIC QUAY GLASGOW G2 8SP

View Document

19/11/9619 November 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 15/11/96

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 S386 DIS APP AUDS 26/07/96

View Document

31/07/9631 July 1996 S366A DISP HOLDING AGM 26/07/96

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: CATHCART HOUSE SPEAN STREET GLASGOW G44 4BE

View Document

31/07/9631 July 1996 NC INC ALREADY ADJUSTED 26/07/96

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 ADOPT MEM AND ARTS 26/07/96

View Document

30/07/9630 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/96

View Document

29/07/9629 July 1996 COMPANY NAME CHANGED RANDOTTE (NO. 170) LIMITED CERTIFICATE ISSUED ON 29/07/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/02/945 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

03/04/913 April 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 EXEMPTION FROM APPOINTING AUDITORS 04/01/90

View Document

04/04/894 April 1989 COMPANY NAME CHANGED SCOTTISH NUCLEAR LIMITED CERTIFICATE ISSUED ON 01/04/89

View Document

04/04/894 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/04/89

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 COMPANY NAME CHANGED RANDOTTE (NO. 170) LIMITED CERTIFICATE ISSUED ON 15/09/88

View Document

14/09/8814 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/09/88

View Document

05/09/885 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company