Background WavePink WaveYellow Wave

INCHCAPE FINANCE PLC (02153225)

INCHCAPE FINANCE PLC (02153225) is an active UK company. incorporated on 6 August 1987. with registered office in 22a St James's Square. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INCHCAPE FINANCE PLC has been registered for 38 years. Current directors include CHALMERS, Alexander Jonathan Peter, FOSTER-KEMP, Charles William, KOTHARI, Rajvi and 1 others.

Company Number
02153225
Status
active
Type
plc
Incorporated
6 August 1987
Age
38 years
Address
22a St James's Square, SW1Y 5LP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHALMERS, Alexander Jonathan Peter, FOSTER-KEMP, Charles William, KOTHARI, Rajvi, WATERHOUSE, Tamsin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHCAPE FINANCE PLC

INCHCAPE FINANCE PLC is an active company incorporated on 6 August 1987 with the registered office located in 22a St James's Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INCHCAPE FINANCE PLC was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02153225

PLC Company

Age

38 Years

Incorporated 6 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

YEARJOINT PUBLIC LIMITED COMPANY
From: 6 August 1987To: 15 September 1987
Contact
Address

22a St James's Square London , SW1Y 5LP,

Timeline

32 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
May 23
Director Joined
May 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

INCHCAPE CORPORATE SERVICES LIMITED

Active
22a St James's Square, LondonSW1Y 5LP
Corporate secretary
Appointed N/A

CHALMERS, Alexander Jonathan Peter

Active
22a St James's SquareSW1Y 5LP
Born July 1981
Director
Appointed 23 Apr 2025

FOSTER-KEMP, Charles William

Active
22a St James's SquareSW1Y 5LP
Born November 1972
Director
Appointed 18 Mar 2026

KOTHARI, Rajvi

Active
22a St James's SquareSW1Y 5LP
Born March 1986
Director
Appointed 02 Apr 2025

WATERHOUSE, Tamsin

Active
22a St James's SquareSW1Y 5LP
Born March 1973
Director
Appointed 23 Apr 2008

BOWERS, Michael Jonathan

Resigned
22a St James's SquareSW1Y 5LP
Born October 1967
Director
Appointed 05 Feb 2016
Resigned 01 Apr 2025

BROOKS, Amanda

Resigned
Herons, OngarCM5 0RQ
Born May 1965
Director
Appointed 30 Jun 1999
Resigned 31 Mar 2007

BULL, Barry Robert

Resigned
32 Haven Gardens, CrawleyRH10 4UD
Born May 1946
Director
Appointed N/A
Resigned 31 May 1995

BUTCHER, Dale Francis

Resigned
27 Elm Close, AmershamHP6 5DD
Born December 1955
Director
Appointed 02 May 2001
Resigned 30 Jun 2011

CHAPMAN, Penelope Claire

Resigned
15 Chimney Court Brewhouse Lane, LondonE1W 2NU
Born September 1967
Director
Appointed 01 Jun 2007
Resigned 31 Jul 2012

CLARKE, Alison Jane

Resigned
22a St James's SquareSW1Y 5LP
Born May 1967
Director
Appointed 05 Feb 2016
Resigned 18 Jun 2018

CULLEN, Leslie Gray

Resigned
32 Grove Road, BeaconsfieldHP9 1PE
Born January 1952
Director
Appointed 01 Jul 1997
Resigned 30 Jun 1999

CUSHING, Philip Edward

Resigned
7 Hogarth Court, LondonNW3 7HJ
Born September 1950
Director
Appointed 20 Dec 1996
Resigned 30 Jun 1999

DAVIES, Christopher Mark

Resigned
22a St James's SquareSW1Y 5LP
Born March 1970
Director
Appointed 06 Jan 2014
Resigned 21 Apr 2017

DINSDALE, Christian Edward Peter

Resigned
22a St James's SquareSW1Y 5LP
Born October 1977
Director
Appointed 17 May 2024
Resigned 31 Dec 2025

FERGUSON, Alan Murray

Resigned
111 Grange Road, LondonW5 3PH
Born January 1958
Director
Appointed 01 Jul 1998
Resigned 14 Sept 2005

FIELDING, Kelly

Resigned
6 Friars Stile Place, RichmondTW10 6NL
Born October 1956
Director
Appointed 16 Aug 2007
Resigned 23 Apr 2008

GEORGE, Tony

Resigned
22a St James's SquareSW1Y 5LP
Born August 1964
Director
Appointed 01 Feb 2007
Resigned 14 May 2015

GREENWOOD, Jonathan Hartley

Resigned
22a St James's SquareSW1Y 5LP
Born January 1971
Director
Appointed 14 May 2015
Resigned 31 Dec 2025

JAMES, Paul Anthony

Resigned
22a St James's SquareSW1Y 5LP
Born February 1967
Director
Appointed 01 Oct 2011
Resigned 03 Jan 2014

JAMES, Richard David

Resigned
41 Braeside, BeckenhamBR3 1ST
Born June 1964
Director
Appointed 04 May 1995
Resigned 02 May 1997

JOHNSON, Peter William

Resigned
22a St Jamess Square, LondonSW1Y 5LP
Born November 1947
Director
Appointed 01 Jul 1998
Resigned 31 Dec 2005

KING, Stephen John

Resigned
1 Lancaster Mews, RichmondTW10 6RG
Born May 1949
Director
Appointed N/A
Resigned 07 Sept 1993

LEWIS, Adrian John

Resigned
22a St James's SquareSW1Y 5LP
Born June 1979
Director
Appointed 31 Oct 2020
Resigned 24 May 2023

LONG, James Martin

Resigned
78 Kings Road, RichmondTW10 6EE
Born August 1955
Director
Appointed N/A
Resigned 30 Sept 1997

MACKAY, Charles Dorsey

Resigned
8 Alexander Square, LondonSW3 2AY
Born April 1940
Director
Appointed 01 Jan 1992
Resigned 30 Jun 1996

MAINWARING, Paul Richard

Resigned
7 Woodlands Park, GuildfordGU1 2TH
Born July 1963
Director
Appointed 23 Jul 1998
Resigned 23 Oct 1998

MALLET, Bertrand

Resigned
22a St James's SquareSW1Y 5LP
Born August 1972
Director
Appointed 19 Oct 2015
Resigned 29 Jan 2021

MARSH, Adrian Ross Thomas

Resigned
"The Frog Pit" 1 Alexandra Mews, WatfordWD1 3QY
Born June 1966
Director
Appointed 21 Jul 1997
Resigned 30 Jun 1999

MECKLENBURGH, Kathryn Isabel, Dr

Resigned
22a St James's SquareSW1Y 5LP
Born May 1973
Director
Appointed 18 Jun 2018
Resigned 31 Oct 2020

MILLIKEN, Katherine Jane

Resigned
22a St James's SquareSW1Y 5LP
Born April 1973
Director
Appointed 31 Jul 2012
Resigned 10 Jan 2013

O'DONOGHUE, Rodney Charles

Resigned
30 Canonbury Park South, LondonN1 2FN
Born June 1938
Director
Appointed N/A
Resigned 10 Jun 1998

PARKER, Christopher Frank

Resigned
67 St Peter's Avenue, ReadingRG4 7DP
Born April 1959
Director
Appointed 18 Oct 1999
Resigned 31 Jan 2013

PHILLIPS, Alison Barbara

Resigned
1 Rhymers Gate, HuntingdonPE28 2JR
Born June 1964
Director
Appointed 23 Jan 2009
Resigned 18 Dec 2014

ROBERTSON, Gavin David

Resigned
Cumberland Drive, Hinchley WoodKY10 0BG
Born January 1966
Director
Appointed 16 Aug 2007
Resigned 01 Oct 2011

Persons with significant control

1

St James's Square, LondonSW1Y 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Statement Of Companys Objects
17 January 2017
CC04CC04
Resolution
17 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
288cChange of Particulars
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288cChange of Particulars
Legacy
3 October 2005
288bResignation of Director or Secretary
Memorandum Articles
1 August 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
25 July 2002
288cChange of Particulars
Legacy
18 June 2002
363aAnnual Return
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
287Change of Registered Office
Legacy
21 September 2001
288cChange of Particulars
Legacy
7 September 2001
287Change of Registered Office
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
26 March 2001
288cChange of Particulars
Legacy
21 July 2000
287Change of Registered Office
Legacy
17 July 2000
363aAnnual Return
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
29 October 1999
288cChange of Particulars
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
363aAnnual Return
Legacy
15 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
29 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
26 August 1998
AUDAUD
Legacy
31 July 1998
363aAnnual Return
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
1 July 1997
288cChange of Particulars
Legacy
24 June 1997
363aAnnual Return
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
395Particulars of Mortgage or Charge
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288cChange of Particulars
Legacy
10 July 1996
287Change of Registered Office
Legacy
10 July 1996
288288
Legacy
20 June 1996
363aAnnual Return
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
23 June 1995
363x363x
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
16 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363x363x
Legacy
2 February 1994
288288
Legacy
27 October 1993
288288
Legacy
26 October 1993
288288
Legacy
16 September 1993
288288
Legacy
15 June 1993
363x363x
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
17 June 1992
363x363x
Legacy
31 March 1992
288288
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Resolution
7 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
88(2)R88(2)R
Legacy
7 January 1992
123Notice of Increase in Nominal Capital
Legacy
30 September 1991
363x363x
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
30 August 1990
288288
Legacy
19 January 1990
288288
Legacy
19 October 1989
288288
Legacy
14 July 1989
88(2)R88(2)R
Resolution
14 July 1989
RESOLUTIONSResolutions
Legacy
14 July 1989
123Notice of Increase in Nominal Capital
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
26 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
3 November 1987
288288
Legacy
24 October 1987
288288
Legacy
11 October 1987
PUC(U)PUC(U)
Resolution
28 September 1987
RESOLUTIONSResolutions
Memorandum Articles
22 September 1987
MEM/ARTSMEM/ARTS
Legacy
21 September 1987
224224
Certificate Change Of Name Company
14 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1987
288288
Legacy
11 September 1987
287Change of Registered Office
Legacy
11 September 1987
288288
Certificate Authorisation To Commence Business Borrow
2 September 1987
CERT8CERT8
Application To Commence Business
2 September 1987
117117
Memorandum Articles
28 August 1987
MEM/ARTSMEM/ARTS
Miscellaneous
6 August 1987
MISCMISC
Incorporation Company
6 August 1987
NEWINCIncorporation