Inchcape Corporate Services Limited


Founded in 1975, Inchcape Corporate Services, classified under reg no. 01235709 is an active company. Currently registered at 22 A St James's Square SW1Y 5LP, St. James's the company has been in the business for fourty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Michael B., Jonathan G. and Tamsin W.. In addition one secretary - Tamsin W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inchcape Corporate Services Limited Address / Contact

Office Address 22 A St James's Square
Office Address2 London
Town St. James's
Post code SW1Y 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01235709
Date of Incorporation Mon, 1st Dec 1975
Industry Activities of head offices
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Michael B.

Position: Director

Appointed: 05 February 2016

Jonathan G.

Position: Director

Appointed: 14 May 2015

Tamsin W.

Position: Secretary

Appointed: 23 April 2008

Tamsin W.

Position: Director

Appointed: 23 April 2008

Adrian L.

Position: Director

Appointed: 31 October 2020

Resigned: 24 May 2023

Thomas D.

Position: Director

Appointed: 04 July 2019

Resigned: 29 January 2020

Kathryn M.

Position: Director

Appointed: 18 June 2018

Resigned: 31 October 2020

Alison C.

Position: Director

Appointed: 05 February 2016

Resigned: 18 June 2018

Bertrand M.

Position: Director

Appointed: 19 October 2015

Resigned: 29 January 2021

Christopher D.

Position: Director

Appointed: 06 January 2014

Resigned: 21 April 2017

Mark T.

Position: Director

Appointed: 31 October 2013

Resigned: 16 October 2015

Katherine M.

Position: Director

Appointed: 31 July 2012

Resigned: 10 January 2013

Paul J.

Position: Director

Appointed: 01 October 2011

Resigned: 03 January 2014

Anton J.

Position: Director

Appointed: 14 July 2008

Resigned: 04 July 2019

Martin W.

Position: Director

Appointed: 14 July 2008

Resigned: 30 June 2022

Ulyana H.

Position: Director

Appointed: 18 December 2007

Resigned: 16 February 2009

Gavin R.

Position: Director

Appointed: 16 August 2007

Resigned: 01 October 2011

Kelly F.

Position: Director

Appointed: 16 August 2007

Resigned: 23 April 2008

Alison P.

Position: Director

Appointed: 27 June 2007

Resigned: 18 December 2014

Penelope C.

Position: Director

Appointed: 01 June 2007

Resigned: 31 July 2012

Tony G.

Position: Director

Appointed: 01 February 2007

Resigned: 14 May 2015

Nicholas S.

Position: Director

Appointed: 01 April 2003

Resigned: 10 January 2007

Peter W.

Position: Director

Appointed: 02 May 2001

Resigned: 31 October 2007

Dale B.

Position: Director

Appointed: 02 May 2001

Resigned: 30 June 2011

Judith W.

Position: Director

Appointed: 11 August 2000

Resigned: 09 October 2000

Kelly F.

Position: Director

Appointed: 11 August 2000

Resigned: 09 October 2000

Kelly F.

Position: Secretary

Appointed: 19 October 1999

Resigned: 23 April 2008

Christopher P.

Position: Director

Appointed: 18 October 1999

Resigned: 31 January 2013

Paul W.

Position: Director

Appointed: 30 June 1999

Resigned: 24 April 2002

Amanda B.

Position: Director

Appointed: 30 June 1999

Resigned: 31 March 2007

Roy W.

Position: Secretary

Appointed: 30 June 1999

Resigned: 19 October 1999

Charles D.

Position: Director

Appointed: 30 September 1997

Resigned: 10 March 1999

Adrian M.

Position: Director

Appointed: 21 July 1997

Resigned: 30 June 1999

Richard J.

Position: Director

Appointed: 11 December 1996

Resigned: 02 May 1997

Paul B.

Position: Director

Appointed: 12 May 1995

Resigned: 06 June 1995

Martyn S.

Position: Director

Appointed: 15 October 1993

Resigned: 30 June 1999

Roy W.

Position: Director

Appointed: 15 March 1992

Resigned: 30 June 2007

Stephen K.

Position: Director

Appointed: 15 March 1992

Resigned: 07 September 1993

James L.

Position: Director

Appointed: 15 March 1992

Resigned: 30 September 1997

Barry B.

Position: Director

Appointed: 15 March 1992

Resigned: 31 May 1995

Julia C.

Position: Secretary

Appointed: 15 March 1992

Resigned: 30 June 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Inchcape International Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inchcape International Holdings Limited

22a St James's Square, London, SW1Y 5LP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 3580629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, September 2023
Free Download (24 pages)

Company search

Advertisements