INGENIOUS CORPORATE FINANCE LIMITED
INGENIOUS FINANCIAL SERVICES LIMITED INGENIOUS FINANCIAL & BUSINESS MANAGEMENT LTD

Hellopages » Greater London » Westminster » W1F 9JG

Company number 03894400
Status Active
Incorporation Date 15 December 1999
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Jennifer Wright as a secretary on 21 October 2016; Termination of appointment of Nicholas Charles Harvey as a director on 6 October 2016; Termination of appointment of John Leonard Boyton as a director on 19 June 2016. The most likely internet sites of INGENIOUS CORPORATE FINANCE LIMITED are www.ingeniouscorporatefinance.co.uk, and www.ingenious-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Ingenious Corporate Finance Limited is a Private Limited Company. The company registration number is 03894400. Ingenious Corporate Finance Limited has been working since 15 December 1999. The present status of the company is Active. The registered address of Ingenious Corporate Finance Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. WRIGHT, Jennifer is a Secretary of the company. MCKENNA, Patrick Anthony is a Director of the company. REID, Duncan Murray is a Director of the company. VORSTER, Pieter Willem is a Director of the company. Secretary BOYTON, John Leonard has been resigned. Secretary FORD, Susan Elizabeth has been resigned. Secretary REID, Duncan Murray has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOYTON, John Leonard has been resigned. Director FORD, Susan Elizabeth has been resigned. Director FORSTER, Neil Andrew has been resigned. Director HARVEY, Nicholas Charles has been resigned. Director MANWARING, Thomas Patrick has been resigned. Director MEAD, Kevin Thomas John has been resigned. Director NICHOLLS, Simon Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 11 October 2006

Secretary
WRIGHT, Jennifer
Appointed Date: 21 October 2016

Director
MCKENNA, Patrick Anthony
Appointed Date: 15 December 1999
69 years old

Director
REID, Duncan Murray
Appointed Date: 15 December 1999
67 years old

Director
VORSTER, Pieter Willem
Appointed Date: 23 October 2014
47 years old

Resigned Directors

Secretary
BOYTON, John Leonard
Resigned: 23 June 2006
Appointed Date: 19 July 2004

Secretary
FORD, Susan Elizabeth
Resigned: 11 October 2006
Appointed Date: 23 June 2006

Secretary
REID, Duncan Murray
Resigned: 19 July 2004
Appointed Date: 15 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 1999
Appointed Date: 15 December 1999

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 22 August 2001
78 years old

Director
FORD, Susan Elizabeth
Resigned: 09 May 2008
Appointed Date: 24 October 2005
65 years old

Director
FORSTER, Neil Andrew
Resigned: 23 October 2014
Appointed Date: 18 August 2008
54 years old

Director
HARVEY, Nicholas Charles
Resigned: 06 October 2016
Appointed Date: 03 February 2003
71 years old

Director
MANWARING, Thomas Patrick
Resigned: 16 September 2011
Appointed Date: 05 January 2010
50 years old

Director
MEAD, Kevin Thomas John
Resigned: 31 August 2007
Appointed Date: 01 April 2002
72 years old

Director
NICHOLLS, Simon Anthony
Resigned: 23 September 2011
Appointed Date: 05 January 2010
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 1999
Appointed Date: 15 December 1999

INGENIOUS CORPORATE FINANCE LIMITED Events

21 Oct 2016
Appointment of Jennifer Wright as a secretary on 21 October 2016
06 Oct 2016
Termination of appointment of Nicholas Charles Harvey as a director on 6 October 2016
13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 31,001

06 Apr 2016
Full accounts made up to 30 June 2015
...
... and 82 more events
21 Dec 1999
Secretary resigned
21 Dec 1999
Director resigned
21 Dec 1999
New secretary appointed;new director appointed
21 Dec 1999
New director appointed
15 Dec 1999
Incorporation

INGENIOUS CORPORATE FINANCE LIMITED Charges

31 March 2004
Deed of security assignment and charge
Delivered: 20 April 2004
Status: Satisfied on 24 May 2004
Persons entitled: United Artists Films Inc.,
Description: All the right title and interest in and to the rights and…
15 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 11 June 2004
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…