Background WavePink WaveYellow Wave

INGEUS EUROPE LIMITED (04320866)

INGEUS EUROPE LIMITED (04320866) is an active UK company. incorporated on 12 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INGEUS EUROPE LIMITED has been registered for 24 years. Current directors include HART, Adam Alexander, WOODBRIDGE, Fiona Margaret.

Company Number
04320866
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
Second Floor, 66-68 East Smithfield, London, E1W 1AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HART, Adam Alexander, WOODBRIDGE, Fiona Margaret
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGEUS EUROPE LIMITED

INGEUS EUROPE LIMITED is an active company incorporated on 12 November 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INGEUS EUROPE LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04320866

LTD Company

Age

24 Years

Incorporated 12 November 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

INGEUS UK LIMITED
From: 24 September 2002To: 20 July 2006
WORK DIRECTIONS UK HOLDINGS LIMITED
From: 4 April 2002To: 24 September 2002
ADANTINO LIMITED
From: 12 November 2001To: 4 April 2002
Contact
Address

Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London, E1W 1AW,

Previous Addresses

5th Floor 18 Mansell Street London E1 8AA England
From: 30 November 2018To: 16 December 2022
Fourth Floor 66 Prescot Street London E1 8HG England
From: 29 July 2016To: 30 November 2018
Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 22 February 2013To: 29 July 2016
Suite 2 Bloxam Corporation Street Rugby Warwickshire CV21 2DU England
From: 2 February 2012To: 22 February 2013
14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom
From: 16 September 2011To: 2 February 2012
29 Ludgate Hill London EC4M 7JE
From: 12 November 2001To: 16 September 2011
Timeline

44 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Oct 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Dec 18
Funding Round
Dec 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Director Joined
May 19
Director Left
Aug 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Director Left
Jan 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Aug 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Director Left
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Sept 24
Capital Update
Sept 24
Loan Secured
Jan 25
5
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

RAFFINETTI, Carla

Active
66-68 East Smithfield, LondonE1W 1AW
Secretary
Appointed 22 Aug 2019

HART, Adam Alexander

Active
66-68 East Smithfield, LondonE1W 1AW
Born May 1975
Director
Appointed 04 Jun 2021

WOODBRIDGE, Fiona Margaret

Active
66-68 East Smithfield, LondonE1W 1AW
Born November 1972
Director
Appointed 11 Aug 2020

FLOOD, Matthew Lachlan

Resigned
18 Mansell Street, LondonE1 8AA
Secretary
Appointed 22 Jul 2016
Resigned 21 Aug 2019

MARQUISS, Julie

Resigned
53 Stortford Road, HoddesdonEN11 0AL
Secretary
Appointed 12 Nov 2001
Resigned 09 Jan 2002

AQUIS SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 09 Jan 2002
Resigned 12 Dec 2002

MAGMA NOMINEES LIMITED

Resigned
16 Davy Court, RugbyCV23 0UZ
Corporate secretary
Appointed 01 Feb 2012
Resigned 22 Jul 2016

TARGET NOMINEES LIMITED

Resigned
Lower Bristol Road, BathBA2 9ET
Corporate secretary
Appointed 30 Apr 2009
Resigned 01 Feb 2012

WINTERS REGISTRARS LIMITED

Resigned
29 Ludgate Hill, LondonEC4M 7JE
Corporate secretary
Appointed 12 Dec 2002
Resigned 30 Apr 2009

ANGHIE, Michael Lee

Resigned
18 Mansell Street, LondonE1 8AA
Born September 1970
Director
Appointed 09 Jan 2019
Resigned 28 Aug 2019

ASHMEAD, Gregory Kenneth

Resigned
66 Prescot Street, LondonE1 8HG
Born April 1954
Director
Appointed 21 Dec 2006
Resigned 21 Oct 2015

BROWNE, Kevin Anthony

Resigned
66 Prescot Street, LondonE1 8HG
Born December 1958
Director
Appointed 28 Feb 2013
Resigned 30 May 2014

CAVE, Alan

Resigned
18 Mansell Street, LondonE1 8AA
Born August 1954
Director
Appointed 08 May 2019
Resigned 20 Jan 2020

GARRATT, Mark Jonathan

Resigned
Prescot Street, LondonE1 8HG
Born June 1965
Director
Appointed 27 Oct 2014
Resigned 28 Oct 2016

HILI, Albert

Resigned
3 Royal Mint Court, LondonEC3N 4QN
Born April 1955
Director
Appointed 02 Nov 2007
Resigned 21 Dec 2012

MANN, Lindsay Patricia Hamilton

Resigned
18 Mansell Street, LondonE1 8AA
Born December 1968
Director
Appointed 28 Oct 2016
Resigned 09 Jan 2019

MARTIN, Stephen John

Resigned
7 Lantern Way, West DraytonUB7 9BU
Born September 1960
Director
Appointed 12 Nov 2001
Resigned 09 Jan 2002

MEYEROWITZ, Gregory Harold

Resigned
18 Mansell Street, LondonE1 8AA
Born September 1953
Director
Appointed 09 Jan 2019
Resigned 31 Dec 2021

OPUNI, Seth

Resigned
Seymour Avenue, EpsomKT17 2RP
Born December 1970
Director
Appointed 02 Nov 2007
Resigned 20 Oct 2008

REIN, Therese Virginia

Resigned
16 Davy Court, RugbyCV23 0UZ
Born July 1958
Director
Appointed 30 May 2014
Resigned 17 Jan 2015

REIN, Therese Virginia

Resigned
Royal Mint Court, LondonEC3N 4QN
Born July 1958
Director
Appointed 20 Oct 2008
Resigned 27 Sept 2012

REIN, Therese Virginia

Resigned
85 Norman Crescent, Queensland 4170
Born July 1958
Director
Appointed 09 Jan 2002
Resigned 21 Dec 2006

SAWYER, Jack

Resigned
66-68 East Smithfield, LondonE1W 1AW
Born September 1977
Director
Appointed 09 Oct 2015
Resigned 23 Sept 2024

SCHRODER, Kenneth Gordon

Resigned
1404 Grosvenor, Brisbane4000
Born September 1943
Director
Appointed 21 Dec 2006
Resigned 23 Oct 2007

SMITH, William

Resigned
3 Royal Mint Court, LondonEC3N 4QN
Born August 1949
Director
Appointed 21 Dec 2006
Resigned 31 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
66-68 East Smithfield, LondonE1W 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
Prescot Street, LondonE1 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 September 2024
SH19Statement of Capital
Legacy
30 September 2024
SH20SH20
Legacy
30 September 2024
CAP-SSCAP-SS
Resolution
30 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Legacy
7 July 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 July 2020
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 May 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2019
CH03Change of Secretary Details
Resolution
5 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Memorandum Articles
18 January 2018
MAMA
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 March 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Legacy
8 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Miscellaneous
16 September 2010
MISCMISC
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
190190
Certificate Change Of Name Company
20 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
363aAnnual Return
Auditors Resignation Company
26 January 2005
AUDAUD
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
7 October 2003
88(2)R88(2)R
Legacy
22 September 2003
123Notice of Increase in Nominal Capital
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
287Change of Registered Office
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
28 November 2002
363aAnnual Return
Legacy
28 November 2002
353a353a
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2002
225Change of Accounting Reference Date
Memorandum Articles
15 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2002
287Change of Registered Office
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Incorporation Company
12 November 2001
NEWINCIncorporation