INCEPT5 LIMITED
LONDON INSEPT5 LIMITED

Hellopages » City of London » City of London » EC1A 4AB

Company number 06504064
Status Active
Incorporation Date 14 February 2008
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 3 . The most likely internet sites of INCEPT5 LIMITED are www.incept5.co.uk, and www.incept5.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Incept5 Limited is a Private Limited Company. The company registration number is 06504064. Incept5 Limited has been working since 14 February 2008. The present status of the company is Active. The registered address of Incept5 Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . MEIKLE, Wayne is a Secretary of the company. DAVIES, John Terrell is a Director of the company. MEIKLE, Wayne is a Director of the company. MILLER, Stephen Roy is a Director of the company. Secretary DAVIES, John Terrell has been resigned. Secretary WILBOURN, Elizabeth Claire has been resigned. Director CARA, Helen Bina has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MEIKLE, Wayne
Appointed Date: 05 March 2009

Director
DAVIES, John Terrell
Appointed Date: 29 May 2008
60 years old

Director
MEIKLE, Wayne
Appointed Date: 05 March 2009
64 years old

Director
MILLER, Stephen Roy
Appointed Date: 04 September 2009
60 years old

Resigned Directors

Secretary
DAVIES, John Terrell
Resigned: 05 March 2009
Appointed Date: 29 May 2008

Secretary
WILBOURN, Elizabeth Claire
Resigned: 29 May 2008
Appointed Date: 14 February 2008

Director
CARA, Helen Bina
Resigned: 29 May 2008
Appointed Date: 14 February 2008
53 years old

Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 05 March 2009
Appointed Date: 30 April 2008

Persons With Significant Control

Mr John Terrell Davies
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Roy Miller
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Meikle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

INCEPT5 LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3

05 Feb 2016
Director's details changed for Mr John Terrell Davies on 4 February 2016
19 Aug 2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015
...
... and 34 more events
02 Feb 2009
Appointment terminated secretary elizabeth wilbourn
18 Jun 2008
Director and secretary appointed john terrell davies
30 May 2008
Director appointed fletcher kennedy directors LTD
21 Feb 2008
Company name changed INSEPT5 LIMITED\certificate issued on 21/02/08
14 Feb 2008
Incorporation

INCEPT5 LIMITED Charges

11 October 2012
Rent deposit deed
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Eagle Crest Business Holdings Limited
Description: The balance standing to the credit of the deposit account.
11 May 2011
Rent deposit deed
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Interest in the deposit balance see image for full details.