Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCHCAPE PLC
Company Information for

INCHCAPE PLC

22A ST JAMES'S SQUARE, LONDON, SW1Y 5LP,
Company Registration Number
00609782
Public Limited Company
Active

Company Overview

About Inchcape Plc
INCHCAPE PLC was founded on 1958-08-15 and has its registered office in London. The organisation's status is listed as "Active". Inchcape Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INCHCAPE PLC
 
Legal Registered Office
22A ST JAMES'S SQUARE
LONDON
SW1Y 5LP
Other companies in SW1Y
 
Filing Information
Company Number 00609782
Company ID Number 00609782
Date formed 1958-08-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 17:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHCAPE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INCHCAPE PLC
The following companies were found which have the same name as INCHCAPE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INCHCAPE (BELGIUM) LIMITED 22A ST JAMESS SQUARE LONDON SW1Y 5LP Active Company formed on the 2006-11-22
INCHCAPE (SINGAPORE) LIMITED 22A ST JAMES'S SQUARE LONDON SW1Y 5LP Active Company formed on the 2007-05-23
INCHCAPE (USA) PARTS HOLDING COMPANY 1001 4TH AVE STE 4500 SEATTLE WA 98154 Dissolved Company formed on the 1988-12-14
INCHCAPE (BERMUDA) LIMITED Active Company formed on the 1971-02-17
INCHCAPE AUSTRALIA LIMITED NSW 2153 Active Company formed on the 1990-06-26
INCHCAPE AVIATION ASIA (PTE) LIMITED Singapore Dissolved Company formed on the 2008-09-09
INCHCAPE AUTOMOTIVE SERVICES PTE. LTD. PANDAN CRESCENT Singapore 128462 Active Company formed on the 2008-09-09
INCHCAPE APPAREL NORTH AMERICA NORTH BRIDGE ROAD Singapore 179101 Dissolved Company formed on the 2008-09-10
INCHCAPE AVIATION HOLDINGS LIMITED Dissolved Company formed on the 1983-11-25
INCHCAPE ASSOCIATES Pennsylvannia Unknown
INCHCAPE BALTIC MOTORS LIMITED 22A ST JAMES'S SQUARE LONDON SW1Y 5LP Active - Proposal to Strike off Company formed on the 2007-12-20
INCHCAPE BMI LIMITED 22A ST JAMES'S SQUARE LONDON SW1Y 5LP Active - Proposal to Strike off Company formed on the 2007-12-20
INCHCAPE BUYING SERVICES INC Delaware Unknown
INCHCAPE BUYING SERVICES INCORPORATED New Jersey Unknown
INCHCAPE CORPORATE SERVICES LIMITED 22 A ST JAMES'S SQUARE LONDON SW1Y 5LP Active Company formed on the 1975-12-01
INCHCAPE CANADA (1985) INC. 409 GRANVILLE SUITE 900 VANCOUVER British Columbia V6C2H2 Dissolved Company formed on the 1985-11-15
INCHCAPE CH LIMITED 54-A MINERAL STREET LONDON ENGLAND SE18 1QR Dissolved Company formed on the 2015-01-13
INCHCAPE CN LIMITED 8 HARCOURT CLOSE WATERLOOVILLE PO8 8JL Active - Proposal to Strike off Company formed on the 2016-07-18
INCHCAPE CREATIVE PTY LTD QLD 4000 Active Company formed on the 1993-10-19
INCHCAPE CONTRACT MANUFACTURING Singapore Dissolved Company formed on the 2008-09-10

Company Officers of INCHCAPE PLC

Current Directors
Officer Role Date Appointed
TAMSIN WATERHOUSE
Company Secretary 2012-07-31
STEFAN BOMHARD
Director 2015-04-01
JEREMY MARTIN BUHLMANN
Director 2017-03-01
RACHEL CLARE EMPEY
Director 2016-05-26
RICHARD DAVID HOWES
Director 2016-04-11
JANE SARAH MAY KINGSTON
Director 2018-07-25
JOHN LANGSTON
Director 2013-08-01
COLINE LUCILLE MCCONVILLE
Director 2014-06-01
NIGEL HARGREAVES NORTHRIDGE
Director 2009-07-01
NIGEL MACRAE STEIN
Director 2015-10-08
TILL BERNHARD VESTRING
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GEORGE HANNA
Director 2001-09-27 2018-05-24
ALISON JANE COOPER
Director 2009-07-01 2017-02-28
KANWARPAL SINGH BINDRA
Director 2011-07-01 2015-10-08
SIMON ALEXANDER BORROWS
Director 2010-10-06 2015-05-21
ANDRE PIERRE JOSEPH LACROIX
Director 2005-09-01 2015-03-31
PENELOPE CLAIRE CHAPMAN
Company Secretary 2007-06-30 2012-07-31
RAYMOND KUO FUNG CHIEN
Director 1997-07-01 2009-05-14
KAREN GUERRA
Director 2006-01-01 2009-05-14
PETER WILLIAM JOHNSON
Director 1998-01-01 2009-05-14
ROY CHARLES WILLIAMS
Company Secretary 1992-06-08 2007-06-30
JOHN LEOPOLD EGAN
Director 2000-06-15 2005-12-31
ALAN MURRAY FERGUSON
Director 1999-01-01 2005-09-14
ANTHONY GEORGE LAURENCE ALEXANDER
Director 1993-01-29 2002-05-16
LESLIE GRAY CULLEN
Director 1997-04-21 1999-06-30
PHILIP EDWARD CUSHING
Director 1992-06-08 1999-06-30
BERND JURGEN HINTZ
Director 1994-02-01 1998-04-23
ANDREW DOUGLAS CUMMINS
Director 1992-06-08 1997-12-31
PAUL MING FUN CHENG
Director 1995-02-20 1997-05-22
PETER BARING
Director 1992-06-08 1996-05-21
DAVID GLYNDWR JOHN
Director 1992-06-08 1995-12-31
ROBERT TEMPLE ARMSTRONG OF ILMINSTER
Director 1992-06-08 1995-05-23
REGINALD FRANK HEATH
Director 1992-06-08 1994-08-31
SIMON RORY ARNOLD
Director 1992-06-08 1994-05-24
PETER BRIAN BAXENDELL
Director 1992-06-08 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN BOMHARD COMPASS GROUP PLC Director 2016-05-05 CURRENT 2000-09-29 Active
JEREMY MARTIN BUHLMANN OCP MADISON HOLDINGS, LTD Director 2015-06-17 CURRENT 2013-07-31 Liquidation
JEREMY MARTIN BUHLMANN THE COMMUNITY CHANNEL Director 2014-02-11 CURRENT 1998-10-23 Converted / Closed
JEREMY MARTIN BUHLMANN THE MEDIA TRUST Director 2014-02-11 CURRENT 1994-02-08 Active
JEREMY MARTIN BUHLMANN DENTSU INTERNATIONAL LIMITED Director 2008-06-02 CURRENT 1978-12-05 Active
RICHARD DAVID HOWES ANFIELD 1 LIMITED Director 2014-07-14 CURRENT 1906-12-01 Liquidation
RICHARD DAVID HOWES ANFIELD 2 LIMITED Director 2014-07-14 CURRENT 1968-04-11 Liquidation
RICHARD DAVID HOWES MFC (PREDECESSORS) LIMITED Director 2014-07-14 CURRENT 1949-05-10 Liquidation
COLINE LUCILLE MCCONVILLE TRAVIS PERKINS PLC Director 2015-02-01 CURRENT 1964-10-27 Active
COLINE LUCILLE MCCONVILLE FEVERTREE DRINKS PLC Director 2014-11-07 CURRENT 2013-02-22 Active
NIGEL HARGREAVES NORTHRIDGE BELFAST CITY AIRPORT LIMITED Director 2018-03-01 CURRENT 1983-01-10 Active
NIGEL HARGREAVES NORTHRIDGE HOGG ROBINSON GROUP LIMITED Director 2016-01-01 CURRENT 2000-03-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02DIRECTOR APPOINTED MS ELIZABETH ALISON PLATT
2024-01-02AP01DIRECTOR APPOINTED MS ELIZABETH ALISON PLATT
2023-11-27CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-10-04Director's details changed for Ms Nayantara Bali on 2023-10-04
2023-10-04CH01Director's details changed for Ms Nayantara Bali on 2023-10-04
2023-07-17DIRECTOR APPOINTED MR STUART JOHN ROWLEY
2023-07-17AP01DIRECTOR APPOINTED MR STUART JOHN ROWLEY
2023-06-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchase maximum number 41,300,713 minimum price may b paid 18/05/2023<li>Resolution on securities</ul>
2023-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2023-06-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-24DIRECTOR APPOINTED MR ADRIAN JOHN LEWIS
2023-05-24AP01DIRECTOR APPOINTED MR ADRIAN JOHN LEWIS
2023-05-18APPOINTMENT TERMINATED, DIRECTOR JOHN LANGSTON
2023-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANGSTON
2023-01-3004/01/23 STATEMENT OF CAPITAL GBP 41300713.20
2023-01-30SH0104/01/23 STATEMENT OF CAPITAL GBP 41300713.20
2023-01-12DIRECTOR APPOINTED MR JUAN PABLO DEL RIO GOUDIE
2023-01-12AP01DIRECTOR APPOINTED MR JUAN PABLO DEL RIO GOUDIE
2023-01-05Resolutions passed:<ul><li>Resolution Transaction agreement 16/12/2022</ul>
2023-01-05RES13Resolutions passed:
  • Transaction agreement 16/12/2022
2023-01-03DIRECTOR APPOINTED DR BYRON ELMER GROTE
2023-01-03AP01DIRECTOR APPOINTED DR BYRON ELMER GROTE
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GIJSBERT DE ZOETEN
2022-11-21CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-08Purchase of own shares
2022-09-08Cancellation of shares by a PLC. Statement of capital on 2022-07-05. Capital GBP37,590,486.20
2022-09-08Cancellation of shares by a PLC. Statement of capital on 2022-07-15. Capital GBP37,449,403
2022-09-08SH07Cancellation of shares by a PLC. Statement of capital on 2022-07-05. Capital GBP37,590,486.20
2022-09-08SH03Purchase of own shares
2022-07-14SH07Cancellation of shares by a PLC. Statement of capital on 2022-05-24. Capital GBP37,723,371.40
2022-07-14SH03Purchase of own shares
2022-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TILL BERNHARD VESTRING
2022-05-18SH07Cancellation of shares by a PLC. Statement of capital on 2022-04-05. Capital GBP37,984,636.00
2022-05-18SH03Purchase of own shares
2022-05-10SH07Cancellation of shares by a PLC. Statement of capital on 2022-04-12. Capital GBP37,925,266
2022-05-10SH03Purchase of own shares
2022-04-26Cancellation of shares by a PLC. Statement of capital on 2022-03-22. Capital GBP38,064,596.00
2022-04-26Purchase of own shares
2022-04-26SH07Cancellation of shares by a PLC. Statement of capital on 2022-03-22. Capital GBP38,064,596.00
2022-04-26SH03Purchase of own shares
2022-04-12SH07Cancellation of shares by a PLC. Statement of capital on 2022-03-08. Capital GBP38,120,383.20
2022-04-08SH03Purchase of own shares
2022-03-31SH07Cancellation of shares by a PLC. Statement of capital on 2022-02-15. Capital GBP38,166,226.10
2022-03-31SH03Purchase of own shares
2022-02-18SH03Purchase of own shares
2022-02-17Cancellation of shares by a PLC. Statement of capital on 2022-01-21. Capital GBP3,832,889,380
2022-02-17SH07Cancellation of shares by a PLC. Statement of capital on 2022-01-21. Capital GBP3,832,889,380
2022-02-11Purchase of own shares
2022-02-11Cancellation of shares by a PLC. Statement of capital on 2021-12-17. Capital GBP38,417,733.60
2022-02-11SH07Cancellation of shares by a PLC. Statement of capital on 2021-12-17. Capital GBP38,417,733.60
2022-02-11SH03Purchase of own shares
2022-01-21DIRECTOR APPOINTED MS SARAH MARY KUIJLAARS
2022-01-21AP01DIRECTOR APPOINTED MS SARAH MARY KUIJLAARS
2022-01-14Purchase of own shares
2022-01-14SH03Purchase of own shares
2022-01-11Cancellation of shares by a PLC. Statement of capital on 2021-11-26. Capital GBP38,498,383.60
2021-06-14MEM/ARTSARTICLES OF ASSOCIATION
2021-06-14RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsAuthority to make market purchases ' general meeting may be called on not less than 14 clear days notice 27/05/2021Resolution of Memorandum and Articles ...
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-01AP01DIRECTOR APPOINTED MS NAYANTARA BALI
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLARE EMPEY
2021-04-09SH03Purchase of own shares
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-07-17SH03Purchase of own shares
2020-07-13SH07Cancellation of shares by a PLC. Statement of capital on 2020-03-20. Capital GBP39,327,439.30
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BOMHARD
2020-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2020-06-04AP01DIRECTOR APPOINTED MR DUNCAN ANDREW TAIT
2020-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129084Y2020 ASIN: GB00B61TVQ02
2020-02-20AP01DIRECTOR APPOINTED MRS ALEXANDRA NAOMI JENSEN
2020-02-10SH07Cancellation of shares by a PLC. Statement of capital on 2019-12-31. Capital GBP39,913,273.60
2020-02-07SH03Purchase of own shares
2020-01-15SH07Cancellation of shares by a PLC. Statement of capital on 2019-12-13. Capital GBP39,988,773.60
2020-01-14SH03Purchase of own shares
2019-12-31SH07Cancellation of shares by a PLC. Statement of capital on 2019-12-05. Capital GBP40,027,692.30
2019-12-31SH03Purchase of own shares
2019-12-15SH07Cancellation of shares by a PLC. Statement of capital on 2019-11-22. Capital GBP40,075,382.00
2019-12-15SH03Purchase of own shares
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-06SH07Cancellation of shares by a PLC. Statement of capital on 2019-10-10. Capital GBP40,237,940.20
2019-11-06SH03Purchase of own shares
2019-10-29SH07Cancellation of shares by a PLC. Statement of capital on 2019-09-27. Capital GBP40,381,405.80
2019-10-29SH03Purchase of own shares
2019-10-25SH07Cancellation of shares by a PLC. Statement of capital on 2019-09-13. Capital GBP40,489,846.60
2019-10-25SH03Purchase of own shares
2019-10-15SH07Cancellation of shares by a PLC. Statement of capital on 2019-08-23. Capital GBP40,578,596
2019-10-15SH03Purchase of own shares
2019-10-08SH07Cancellation of shares by a PLC. Statement of capital on 2019-08-08. Capital GBP40,698,215.90
2019-10-08SH03Purchase of own shares
2019-09-17CH01Director's details changed for Mr Gijsbert De Zoeten on 2019-09-13
2019-09-16SH07Cancellation of shares by a PLC. Statement of capital on 2019-07-26. Capital GBP40,886,272.80
2019-09-16SH03Purchase of own shares
2019-09-04AP01DIRECTOR APPOINTED MR GIJSBERT DE ZOETEN
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOWES
2019-08-14SH07Cancellation of shares by a PLC. Statement of capital on 2019-07-05. Capital GBP41,170,244.20
2019-07-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123569Y2019 ASIN: GB00B61TVQ02
2019-07-08SH07Cancellation of shares by a PLC. Statement of capital on 2019-05-31. Capital GBP41,464,354.70
2019-07-08SH03Purchase of own shares
2019-06-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118708Y2019 ASIN: GB00B61TVQ02
2019-06-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118708Y2019 ASIN: GB00B61TVQ02
2019-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARGREAVES NORTHRIDGE
2019-04-29SH0126/04/19 STATEMENT OF CAPITAL GBP 41520280.6
2019-03-11SH0105/03/19 STATEMENT OF CAPITAL GBP 41520195.7
2019-02-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118708Y2019 ASIN: GB00B61TVQ02
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113146Y2018 ASIN: GB00B61TVQ02
2018-09-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113146Y2018 ASIN: GB00B61TVQ02
2018-08-02AP01DIRECTOR APPOINTED MS JANE SARAH MAY KINGSTON
2018-06-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108262Y2018 ASIN: GB00B61TVQ02
2018-06-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108262Y2018 ASIN: GB00B61TVQ02
2018-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 41512745.3
2018-05-29SH0104/05/18 STATEMENT OF CAPITAL GBP 41512745.30
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE HANNA
2018-04-10AUDAUDITOR'S RESIGNATION
2018-02-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108262Y2018 ASIN: GB00B61TVQ02
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 41501828.6
2017-07-31SH0121/06/17 STATEMENT OF CAPITAL GBP 41501828.60
2017-07-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600102902Y2017 ASIN: GB00B61TVQ02
2017-07-27SH0707/06/17 STATEMENT OF CAPITAL GBP 41697988.60
2017-07-27SH0715/06/17 STATEMENT OF CAPITAL GBP 41494591.20
2017-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-17SH0731/05/17 STATEMENT OF CAPITAL GBP 41794797.80
2017-07-17SH0723/05/17 STATEMENT OF CAPITAL GBP 41830778.20
2017-07-17SH0716/05/17 STATEMENT OF CAPITAL GBP 41866309.70
2017-07-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-08RES13AUTHORISE THE DIRECTORS TO ALLOT SHARES AND GRANT RIGHTS OR CONVERT ANY SECURITY INTO SHARES. ALLOTMENT OF EQUITY SECURITIES OR SALE OF SHARES. TO AUTHORISE THE COMPANY FOR THE PURPOSES OF SECTION 701 TO MAKE ONE OR MORE MARKET PURCHASES. 01/06/2017
2017-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-06SH0702/05/17 STATEMENT OF CAPITAL GBP 41937770
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 41902097.6
2017-06-06SH0709/05/17 STATEMENT OF CAPITAL GBP 41902097.60
2017-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-30SH0719/04/17 STATEMENT OF CAPITAL GBP 41962830.10
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-22SH0714/03/17 STATEMENT OF CAPITAL GBP 42038710
2017-05-15SH0705/04/17 STATEMENT OF CAPITAL GBP 41988592.40
2017-05-15SH0721/03/17 STATEMENT OF CAPITAL GBP 42008185.80
2017-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-04SH0127/03/17 STATEMENT OF CAPITAL GBP 42009133.30
2017-04-27SH0707/03/17 STATEMENT OF CAPITAL GBP 42069279.30
2017-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN BOMHARD / 07/02/2017
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON COOPER
2017-03-06AP01DIRECTOR APPOINTED MR JEREMY MARTIN BUHLMANN
2017-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098204Y2017 ASIN: GB00B61TVQ02
2016-12-20SH0714/10/16 STATEMENT OF CAPITAL GBP 42301934.10
2016-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-29SH0728/10/16 STATEMENT OF CAPITAL GBP 42100480.90
2016-11-29SH0721/10/16 STATEMENT OF CAPITAL GBP 42224403.10
2016-11-29SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-29SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-21SH0730/09/16 STATEMENT OF CAPITAL GBP 42379386
2016-11-21SH0707/10/16 STATEMENT OF CAPITAL GBP 42320207.20
2016-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 42100480.9
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-31SH0723/09/16 STATEMENT OF CAPITAL GBP 42488255.30
2016-10-31SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-28SH0725/08/16 STATEMENT OF CAPITAL GBP 42723464.90
2016-10-26SH0709/09/16 STATEMENT OF CAPITAL GBP 42652812.40
2016-10-26SH0702/09/16 STATEMENT OF CAPITAL GBP 42652812.40
2016-10-26SH0711/08/16 STATEMENT OF CAPITAL GBP 42780566
2016-10-26SH0704/08/16 STATEMENT OF CAPITAL GBP 42811069.90
2016-10-26SH0716/09/16 STATEMENT OF CAPITAL GBP 42566925.80
2016-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE HANNA / 23/08/2016
2016-08-01AP01DIRECTOR APPOINTED MRS RACHEL CLARE EMPEY
2016-07-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600092978Y2016 ASIN: GB00B61TVQ02
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 42841654.6
2016-06-27SH0704/06/16 STATEMENT OF CAPITAL GBP 42841654.60
2016-06-27SH0703/06/16 STATEMENT OF CAPITAL GBP 42852407.40
2016-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088560Y2016 ASIN: GB00B61TVQ02
2016-06-22SH0726/05/16 STATEMENT OF CAPITAL GBP 42891892.10
2016-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-17SH0719/05/16 STATEMENT OF CAPITAL GBP 42897992.40
2016-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-15SH0712/05/16 STATEMENT OF CAPITAL GBP 42920879.60
2016-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-08RES12VARYING SHARE RIGHTS AND NAMES
2016-06-08RES12VARYING SHARE RIGHTS AND NAMES
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 42994465.7
2016-06-01SH0705/05/16 STATEMENT OF CAPITAL GBP 42994465.70
2016-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-31SH0727/04/16 STATEMENT OF CAPITAL GBP 43044975.40
2016-05-31SH0720/04/16 STATEMENT OF CAPITAL GBP 43065081.70
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-23SH0713/04/16 STATEMENT OF CAPITAL GBP 43080527.40
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-13SH0730/03/16 STATEMENT OF CAPITAL GBP 43188032.60
2016-05-13SH0721/03/16 STATEMENT OF CAPITAL GBP 43208725.00
2016-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-11SH0706/04/16 STATEMENT OF CAPITAL GBP 43140970.90
2016-05-11SH0725/02/16 STATEMENT OF CAPITAL GBP 43267087.70
2016-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-03SH0707/03/16 STATEMENT OF CAPITAL GBP 43243530.80
2016-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-13SH0718/02/16 STATEMENT OF CAPITAL GBP 43287329.40
2016-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-12AP01DIRECTOR APPOINTED MR RICHARD DAVID HOWES
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE COOPER / 22/03/2016
2016-03-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088560Y2016 ASIN: GB00B61TVQ02
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONNELL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 43347018
2016-03-04SH0711/02/16 STATEMENT OF CAPITAL GBP 43347018
2016-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-01SH0704/02/16 STATEMENT OF CAPITAL GBP 43472464.70
2016-03-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-24SH0728/01/16 STATEMENT OF CAPITAL GBP 43528105
2016-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-22SH0721/01/16 STATEMENT OF CAPITAL GBP 43554732.30
2016-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-09SH0714/01/16 STATEMENT OF CAPITAL GBP 43616354.20
2016-02-09SH0707/01/16 STATEMENT OF CAPITAL GBP 43657811.70
2016-02-09SH0708/12/15 STATEMENT OF CAPITAL GBP 43713009.60
2016-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 43763009.6
2015-12-31SH0723/11/15 STATEMENT OF CAPITAL GBP 43763009.60
2015-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-04SH0706/11/15 STATEMENT OF CAPITAL GBP 43833009.60
2015-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-17AR0115/11/15 NO MEMBER LIST
2015-11-12SH0708/10/15 STATEMENT OF CAPITAL GBP 43909509.60
2015-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-19AP01DIRECTOR APPOINTED MR NIGEL MACRAE STEIN
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KANWARPAL BINDRA
2015-10-13SH0715/09/15 STATEMENT OF CAPITAL GBP 43997509.60
2015-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-12SH0728/08/15 STATEMENT OF CAPITAL GBP 44083509.60
2015-10-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 44172509.6
2015-09-30SH0713/08/15 STATEMENT OF CAPITAL GBP 44172509.60
2015-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-10SH0707/08/15 STATEMENT OF CAPITAL GBP 44203509.60
2015-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082383Y2015 ASIN: GB00B61TVQ02
2015-08-05SH0710/06/15 STATEMENT OF CAPITAL GBP 44230259.20
2015-08-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082383Y2015 ASIN: GB00B61TVQ02
2015-07-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082383Y2015 ASIN: GB00B61TVQ02
2015-07-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-01SH0724/04/15 STATEMENT OF CAPITAL GBP 44372195.60
2015-06-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600077985Y2015 ASIN: GB00B61TVQ02
2015-06-24SH0729/05/15 STATEMENT OF CAPITAL GBP 44265095.60
2015-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-23SH0722/05/15 STATEMENT OF CAPITAL GBP 44285195.60
2015-06-23SH0715/05/15 STATEMENT OF CAPITAL GBP 44312095.60
2015-06-23SH0708/05/15 STATEMENT OF CAPITAL GBP 44335295.60
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-10SH0701/05/15 STATEMENT OF CAPITAL GBP 44349095.60
2015-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-08MEM/ARTSARTICLES OF ASSOCIATION
2015-06-08RES12VARYING SHARE RIGHTS AND NAMES
2015-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BORROWS
2015-05-12SH0717/04/15 STATEMENT OF CAPITAL GBP 44391995.60
2015-05-12SH0710/04/15 STATEMENT OF CAPITAL GBP 44412795.60
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-06SH0702/04/15 STATEMENT OF CAPITAL GBP 44432795.60
2015-05-06SH0727/03/15 STATEMENT OF CAPITAL GBP 44463012.10
2015-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-23SH0706/03/15 STATEMENT OF CAPITAL GBP 44551312.10
2015-04-23SH0713/03/15 STATEMENT OF CAPITAL GBP 44522612.50
2015-04-23SH0720/03/15 STATEMENT OF CAPITAL GBP 44495012.10
2015-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-01AP01DIRECTOR APPOINTED MR STEFAN BOMHARD
2015-03-31SH0727/02/15 STATEMENT OF CAPITAL GBP 44585412.10
2015-03-31SH0720/02/15 STATEMENT OF CAPITAL GBP 44618812.10
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE LACROIX
2015-03-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 44652112.1
2015-03-18SH0713/02/15 STATEMENT OF CAPITAL GBP 44652112.10
2015-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600077985Y2015 ASIN: GB00B61TVQ02
2015-02-26SH0706/02/15 STATEMENT OF CAPITAL GBP 44679412.10
2015-02-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-25SH0730/01/15 STATEMENT OF CAPITAL GBP 44709112.10
2015-02-25SH0723/01/15 STATEMENT OF CAPITAL GBP 44749112.10
2015-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-11SH0716/01/15 STATEMENT OF CAPITAL GBP 44787878.90
2015-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-04SH0709/01/15 STATEMENT OF CAPITAL GBP 44835178.90
2015-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-29SH0718/12/14 STATEMENT OF CAPITAL GBP 44874178.90
2015-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-12SH0712/12/14 STATEMENT OF CAPITAL GBP 44919835.10
2015-01-12SH0705/12/14 STATEMENT OF CAPITAL GBP 44968985.10
2015-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-24SH0728/11/14 STATEMENT OF CAPITAL GBP 45015815.10
2014-12-24SH0721/11/14 STATEMENT OF CAPITAL GBP 45050335.10
2014-12-24SH0714/11/14 STATEMENT OF CAPITAL GBP 45085285.10
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-18AR0115/11/14 FULL LIST
2014-12-12SH0707/11/14 STATEMENT OF CAPITAL GBP 45120495.10
2014-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-01SH0713/11/14 STATEMENT OF CAPITAL GBP 45155155.10
2014-11-18SH0724/10/14 STATEMENT OF CAPITAL GBP 45190585.10
2014-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-10SH0717/10/14 STATEMENT OF CAPITAL GBP 45224594.30
2014-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-05SH0710/10/14 STATEMENT OF CAPITAL GBP 45262994.30
2014-11-05SH0703/10/14 STATEMENT OF CAPITAL GBP 45298194.30
2014-11-05SH0726/09/14 STATEMENT OF CAPITAL GBP 45333594.30
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-09SH0719/09/14 STATEMENT OF CAPITAL GBP 45368024.30
2014-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-30SH0722/08/14 STATEMENT OF CAPITAL GBP 45501084.30
2014-09-30SH0729/08/14 STATEMENT OF CAPITAL GBP 45473244.30
2014-09-30SH0705/09/14 STATEMENT OF CAPITAL GBP 45437984.30
2014-09-30SH0712/09/14 STATEMENT OF CAPITAL GBP 45402864.30
2014-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 45536784.3
2014-09-22SH0715/08/14 STATEMENT OF CAPITAL GBP 45536784.30
2014-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-22SH0715/08/14 STATEMENT OF CAPITAL GBP 45536784.30
2014-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-15SH0708/08/14 STATEMENT OF CAPITAL GBP 45573384.30
2014-09-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072266Y2014 ASIN: GB00B61TVQ02
2014-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072266Y2014 ASIN: GB00B61TVQ02
2014-07-30SH0415/07/14 TREASURY CAPITAL GBP 2418252
2014-07-24SH0720/06/14 STATEMENT OF CAPITAL GBP 45610484.30
2014-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600068141Y2014 ASIN: GB00B61TVQ02
2014-07-01SH0713/06/14 STATEMENT OF CAPITAL GBP 45632289.90
2014-07-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-30SH0706/06/14 STATEMENT OF CAPITAL GBP 45654395.90
2014-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-27SH0730/05/14 STATEMENT OF CAPITAL GBP 45683489.90
2014-06-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600068141Y2014 ASIN: GB00B61TVQ02
2014-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-16SH0716/05/14 STATEMENT OF CAPITAL GBP 45715544.40
2014-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-10SH0709/05/14 STATEMENT OF CAPITAL GBP 45743729.80
2014-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-03AP01DIRECTOR APPOINTED MRS COLINE LUCILLE MCCONVILLE
2014-06-02RES13NOTICE OF GENERAL MEETINGS/AUTHORISE SHARE OPTION PLAN & ESTABLISH SCHEDULES 16/05/2014
2014-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-27SH0702/05/14 STATEMENT OF CAPITAL GBP 45758824.80
2014-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-12SH0717/04/14 STATEMENT OF CAPITAL GBP 45807991.20
2014-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-07RP04SECOND FILING WITH MUD 15/11/13 FOR FORM AR01
2014-05-06SH0704/04/14 STATEMENT OF CAPITAL GBP 45859642.40
2014-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-23SH0721/03/14 STATEMENT OF CAPITAL GBP 45909246.30
2014-04-23SH0728/03/14 STATEMENT OF CAPITAL GBP 45868556.50
2014-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-09SH0714/03/14 STATEMENT OF CAPITAL GBP 45940430.30
2014-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-26SH0707/03/14 STATEMENT OF CAPITAL GBP 45991438.80
2014-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-24SH0721/02/14 STATEMENT OF CAPITAL GBP 46062903.10
2014-03-24SH0728/02/14 STATEMENT OF CAPITAL GBP 46036838.80
2014-03-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600068141Y2014 ASIN: GB00B61TVQ02
2014-03-05SH0714/02/14 STATEMENT OF CAPITAL GBP 46114376.30
2014-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-28SH0707/02/14 STATEMENT OF CAPITAL GBP 46153888.50
2014-02-28SH0731/01/14 STATEMENT OF CAPITAL GBP 46197107.70
2014-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-17SH0724/01/14 STATEMENT OF CAPITAL GBP 46250407.70
2014-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-11SH0717/01/14 STATEMENT OF CAPITAL GBP 46290350.10
2014-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-30SH0718/12/13 STATEMENT OF CAPITAL GBP 46388546.50
2014-01-30SH0703/01/14 STATEMENT OF CAPITAL GBP 46364353.70
2014-01-30SH0710/01/14 STATEMENT OF CAPITAL GBP 46328405.70
2014-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600062504Y2013 ASIN: GB00B61TVQ02
2013-06-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600058260Y2013 ASIN: GB00B61TVQ02
2013-03-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600058260Y2013 ASIN: GB00B61TVQ02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INCHCAPE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCHCAPE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1996-03-12 Satisfied ABN AMRO BANK N.V.
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCHCAPE PLC

Intangible Assets
Patents
We have not found any records of INCHCAPE PLC registering or being granted any patents
Domain Names

INCHCAPE PLC owns 3 domain names.

mini-cooper-parts.co.uk   porsche-car-servicing.co.uk   approvedcarservicing.co.uk  

Trademarks

Trademark applications by INCHCAPE PLC

INCHCAPE PLC is the Original registrant for the trademark INCHCAPE SHIPPING SERVICES ™ (76430932) through the USPTO on the 2002-07-10
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for INCHCAPE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INCHCAPE PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INCHCAPE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCHCAPE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCHCAPE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name INCH
Listed Since 31-Oct-58
Market Sector General Retailers
Market Sub Sector Specialty Retailers
Market Capitalisation £2957.39M
Shares Issues 461,371,381.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.