INGENIOUS PROJECT FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9JG

Company number 07816345
Status Active
Incorporation Date 19 October 2011
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 two hundred and fifty events have happened. The last three records are Satisfaction of charge 078163450015 in full; Registration of charge 078163450015, created on 3 March 2017; Statement of capital following an allotment of shares on 2 March 2017 GBP 5,472,733.3 . The most likely internet sites of INGENIOUS PROJECT FINANCE LIMITED are www.ingeniousprojectfinance.co.uk, and www.ingenious-project-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Ingenious Project Finance Limited is a Private Limited Company. The company registration number is 07816345. Ingenious Project Finance Limited has been working since 19 October 2011. The present status of the company is Active. The registered address of Ingenious Project Finance Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. GREENFIELD, Emma Louise is a Secretary of the company. EASTWOOD, Harry John Charles is a Director of the company. FORSTER, Neil Andrew is a Director of the company. O'SHEA, Tim is a Director of the company. Director BOWER, Nicholas Anthony Crosfield has been resigned. Director BOYTON, John Leonard has been resigned. Director CLAYTON, James Henry Michael has been resigned. Director HAYCOCK, Fergus Kingsley has been resigned. Director JONES, Richard Dylan has been resigned. Director REEVE, James Edward Taylor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 19 October 2011

Secretary
GREENFIELD, Emma Louise
Appointed Date: 13 July 2016

Director
EASTWOOD, Harry John Charles
Appointed Date: 10 April 2013
58 years old

Director
FORSTER, Neil Andrew
Appointed Date: 18 February 2013
54 years old

Director
O'SHEA, Tim
Appointed Date: 05 April 2013
45 years old

Resigned Directors

Director
BOWER, Nicholas Anthony Crosfield
Resigned: 17 October 2014
Appointed Date: 19 October 2011
50 years old

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 19 October 2011
78 years old

Director
CLAYTON, James Henry Michael
Resigned: 19 September 2014
Appointed Date: 19 October 2011
52 years old

Director
HAYCOCK, Fergus Kingsley
Resigned: 10 April 2013
Appointed Date: 14 December 2012
45 years old

Director
JONES, Richard Dylan
Resigned: 05 April 2013
Appointed Date: 19 October 2011
51 years old

Director
REEVE, James Edward Taylor
Resigned: 14 December 2012
Appointed Date: 19 October 2011
65 years old

INGENIOUS PROJECT FINANCE LIMITED Events

09 Mar 2017
Satisfaction of charge 078163450015 in full
08 Mar 2017
Registration of charge 078163450015, created on 3 March 2017
03 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
  • GBP 5,472,733.3

03 Mar 2017
Statement of capital following an allotment of shares on 17 February 2017
  • GBP 5,466,299.4

31 Jan 2017
Statement of capital following an allotment of shares on 30 January 2017
  • GBP 5,462,426.4

...
... and 240 more events
30 Jan 2014
Statement of capital following an allotment of shares on 10 January 2014
  • GBP 3,890,625.4

30 Jan 2014
Statement of capital following an allotment of shares on 10 January 2014
  • GBP 3,882,314.4

30 Jan 2014
Statement of capital following an allotment of shares on 10 January 2014
  • GBP 3,912,447.5

24 Jan 2014
Statement of capital following an allotment of shares on 20 December 2013
  • GBP 3,770,938.4

24 Jan 2014
Statement of capital following an allotment of shares on 20 December 2013
  • GBP 3,775,511.8

INGENIOUS PROJECT FINANCE LIMITED Charges

3 March 2017
Charge code 0781 6345 0015
Delivered: 8 March 2017
Status: Satisfied on 9 March 2017
Persons entitled: Ingenious Resources Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0781 6345 0014
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Yellowsaw Productions Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0781 6345 0013
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Machame Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0781 6345 0012
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Sonatina Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0781 6345 0011
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Glissando Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0781 6345 0010
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Far Moor Productions Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0781 6345 0009
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Fortwilliam Television Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0781 6345 0008
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Cinevisual Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0781 6345 0007
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Centurion Productions Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0781 6345 0006
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Backwell Productions Limited
Description: Contains fixed charge…
1 August 2016
Charge code 0781 6345 0005
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Ingenious Broadcasting LLP
Description: Contains fixed charge…
10 February 2016
Charge code 0781 6345 0004
Delivered: 22 February 2016
Status: Satisfied on 31 August 2016
Persons entitled: Ingenious Resources Limited
Description: Contains fixed charge…
29 June 2015
Charge code 0781 6345 0003
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Ingenious Media Finance Limited
Description: Contains fixed charge…
27 February 2015
Charge code 0781 6345 0002
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Ingenious Broadcasting 2 LLP
Description: Contains fixed charge…
28 January 2015
Charge code 0781 6345 0001
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Ingenious Media Finance Limited
Description: Contains fixed charge…