Background WavePink WaveYellow Wave

INGEUS UK HOLDINGS LIMITED (08960581)

INGEUS UK HOLDINGS LIMITED (08960581) is a dissolved UK company. incorporated on 26 March 2014. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INGEUS UK HOLDINGS LIMITED has been registered for 12 years. Current directors include DOTTS, Kevin.

Company Number
08960581
Status
dissolved
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
Magma House 16 Davy Court, Rugby, CV23 0UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOTTS, Kevin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGEUS UK HOLDINGS LIMITED

INGEUS UK HOLDINGS LIMITED is an dissolved company incorporated on 26 March 2014 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INGEUS UK HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08960581

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 27 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

PINNACLE UK BIDCO LIMITED
From: 26 March 2014To: 27 July 2016
Contact
Address

Magma House 16 Davy Court Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

5th Floor 18 Mansell Street London E1 8AA England
From: 30 November 2018To: 14 January 2019
66 Prescot Street London E1 8HG United Kingdom
From: 12 August 2015To: 30 November 2018
, 90 Fetter Lane, London, EC4A 1EQ
From: 26 March 2014To: 12 August 2015
Timeline

14 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Funding Round
Apr 17
Funding Round
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Apr 19
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOTTS, Kevin

Active
16 Davy Court, RugbyCV23 0UZ
Secretary
Appointed 21 Dec 2018

DOTTS, Kevin

Active
16 Davy Court, RugbyCV23 0UZ
Born October 1963
Director
Appointed 21 Dec 2018

FLOOD, Matthew Lachlan

Resigned
18 Mansell Street, LondonE1 8AA
Secretary
Appointed 03 Aug 2016
Resigned 21 Dec 2018

GARRATT, Mark Jonathan

Resigned
66 Prescot Street, LondonE1 8HG
Born June 1965
Director
Appointed 22 Jul 2016
Resigned 28 Oct 2016

LINDSTROM, James Michael

Resigned
East Broadway Blvd., Tucson85701
Born October 1972
Director
Appointed 04 Jun 2015
Resigned 22 Jul 2016

RUSTAND, Warren Stanford

Resigned
Fetter Lane, LondonEC4A 1EQ
Born January 1943
Director
Appointed 26 Mar 2014
Resigned 04 Jun 2015

SAWYER, Jack

Resigned
66 Prescot Street, LondonE1 8HG
Born September 1977
Director
Appointed 22 Jul 2016
Resigned 21 Dec 2018

Persons with significant control

1

0 Active
1 Ceased

Providence Service Corporation

Ceased
Canal Street, Third Floor, StamfordCT 06902

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
24 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 December 2019
DS01DS01
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
9 June 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Resolution
27 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
23 June 2016
RP04RP04
Second Filing Of Form With Form Type
8 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Incorporation Company
26 March 2014
NEWINCIncorporation