About

Registered Number: 05595740
Date of Incorporation: 18/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Aldgate Tower, 2 Leman Street, London, E1 8QN,

 

Ince Process Agents Ltd was registered on 18 October 2005 and are based in London, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are Inlaw Secretaries Limited, Powell, Andrew Jonathan Charles, Russ, Beatrice Eva Maria, Stratton, Matthew, Baker, David John Barrington, Gould, Nicholas Simon Barry, Leonard, Stephen, Levy, Albert George Nelson, Weiss, Oliver Alexander Radford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Andrew Jonathan Charles 24 March 2020 - 1
RUSS, Beatrice Eva Maria 16 July 2018 - 1
STRATTON, Matthew 01 May 2015 - 1
BAKER, David John Barrington 23 December 2005 16 July 2018 1
GOULD, Nicholas Simon Barry 18 October 2005 23 December 2005 1
LEONARD, Stephen 18 October 2005 15 December 2005 1
LEVY, Albert George Nelson 23 December 2005 30 April 2015 1
WEISS, Oliver Alexander Radford 23 December 2005 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
INLAW SECRETARIES LIMITED 18 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AA - Annual Accounts 05 June 2020
CH01 - Change of particulars for director 13 May 2020
CH01 - Change of particulars for director 12 May 2020
CH01 - Change of particulars for director 04 May 2020
AA01 - Change of accounting reference date 31 March 2020
AP01 - Appointment of director 24 March 2020
AA01 - Change of accounting reference date 21 January 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 15 July 2019
TM01 - Termination of appointment of director 26 June 2019
AA01 - Change of accounting reference date 08 April 2019
AA01 - Change of accounting reference date 09 January 2019
CS01 - N/A 19 October 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 27 October 2016
CH04 - Change of particulars for corporate secretary 02 June 2016
AA - Annual Accounts 22 April 2016
AD01 - Change of registered office address 21 March 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 11 October 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 04 November 2011
CH04 - Change of particulars for corporate secretary 04 November 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
353 - Register of members 05 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 November 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 17 August 2007
RESOLUTIONS - N/A 08 January 2007
225 - Change of Accounting Reference Date 08 January 2007
363s - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 23 June 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
CERTNM - Change of name certificate 16 January 2006
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.