About

Registered Number: 06906661
Date of Incorporation: 15/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 26 Twickenham Court, Arbury Road, Cambridge, CB4 2HX,

 

Inchi Trust Ltd was founded on 15 May 2009. The company has 22 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUCHER, Raymond John 11 September 2009 - 1
EVERITT, Nicholas 23 March 2017 - 1
HARTSHORN, Richard Michael, Dr 21 August 2013 - 1
HERZOG, Elena 04 February 2019 - 1
KIDD, Richard John 16 June 2009 - 1
MCEWEN, Leah Rae, Dr. 18 August 2018 - 1
PAULY, Steffen, Dr 23 March 2017 - 1
SANFORD, Adam 04 February 2019 - 1
BOEHM, Christian, Dr 25 January 2018 13 June 2018 1
CILURSO, Edward Anthony 18 July 2011 23 March 2017 1
DAVEY, Stephen George, Dr 07 July 2014 23 March 2017 1
DEPLANQUE, Rene, Doctor 11 September 2009 21 August 2013 1
EVANS, David Anthony, Dr 11 September 2009 25 January 2018 1
JONES, Philip Alan 15 March 2010 18 July 2011 1
MCNAUGHT, Alan David, Dr 01 June 2009 18 August 2018 1
MILLER, Timothy John 11 September 2009 21 February 2011 1
RENNER, Terrence Alan, Dr 20 January 2010 20 April 2012 1
TOUSSANT, Matthew James, Dr 23 March 2017 04 February 2019 1
WILDE, Jason Neville, Dr 01 June 2009 15 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BRUNO, Ian, Dr. 06 September 2018 - 1
MCNAUGHT, Alan David, Dr 11 September 2009 06 September 2018 1
TUNBRIDGE, Jennifer Ann 15 May 2009 11 September 2009 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AD01 - Change of registered office address 22 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AAMD - Amended Accounts 26 October 2018
AA - Annual Accounts 12 September 2018
TM02 - Termination of appointment of secretary 06 September 2018
AP01 - Appointment of director 06 September 2018
AP03 - Appointment of secretary 06 September 2018
AD01 - Change of registered office address 04 September 2018
AD01 - Change of registered office address 04 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 30 August 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 16 May 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 13 September 2010
CC04 - Statement of companies objects 13 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
AD01 - Change of registered office address 20 October 2009
AD01 - Change of registered office address 12 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
AP03 - Appointment of secretary 07 October 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
225 - Change of Accounting Reference Date 24 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
NEWINC - New incorporation documents 15 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.