Background WavePink WaveYellow Wave

INGENIOUS AG JV MEMBER LIMITED (09263901)

INGENIOUS AG JV MEMBER LIMITED (09263901) is an active UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INGENIOUS AG JV MEMBER LIMITED has been registered for 11 years. Current directors include REID, Duncan Murray.

Company Number
09263901
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REID, Duncan Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENIOUS AG JV MEMBER LIMITED

INGENIOUS AG JV MEMBER LIMITED is an active company incorporated on 14 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INGENIOUS AG JV MEMBER LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09263901

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

INGENIOUS AG JV (HOLDINGS) LIMITED
From: 14 October 2014To: 15 October 2014
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 2 March 2023To: 2 March 2026
15 Golden Square London W1F 9JG
From: 14 October 2014To: 2 March 2023
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 16
Director Left
Mar 19
Director Left
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 14 Oct 2014

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 30 Sept 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 22 Jun 2016
Resigned 11 Apr 2019

AXTELL, James John

Resigned
Golden Square, LondonW1F 9JG
Born March 1972
Director
Appointed 14 Oct 2014
Resigned 05 Oct 2015

CASTIGLIONI, Roberto

Resigned
Golden Square, LondonW1F 9JG
Born July 1976
Director
Appointed 14 Oct 2014
Resigned 29 Mar 2019

DEVANI, Baiju

Resigned
Golden Square, LondonW1F 9JG
Born July 1980
Director
Appointed 05 Oct 2015
Resigned 13 Dec 2019

DURNALL, James Thomas

Resigned
Golden Square, LondonW1F 9JG
Born February 1979
Director
Appointed 05 Oct 2015
Resigned 02 Dec 2016

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 14 Oct 2014
Resigned 30 Sept 2020

Persons with significant control

1

14 Bird Street, LondonW1U 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Person Secretary Company With Change Date
3 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2015
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
15 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2014
NEWINCIncorporation