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

INGEUS UK LIMITED

SECOND FLOOR, 66-68 EAST SMITHFIELD, ROYAL PHARMACEUTICAL BUILDING, LONDON, E1W 1AW,
Company Registration Number
04320853
Private Limited Company
Active

Company Overview

About Ingeus Uk Ltd
INGEUS UK LIMITED was founded on 2001-11-12 and has its registered office in London. The organisation's status is listed as "Active". Ingeus Uk Limited is a Private Limited Company registered in ENGLAND 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
INGEUS UK LIMITED
 
Legal Registered Office
SECOND FLOOR, 66-68 EAST SMITHFIELD
ROYAL PHARMACEUTICAL BUILDING
LONDON
E1W 1AW
Other companies in CV23
 
Previous Names
WORKDIRECTIONS UK LIMITED27/08/2009
Filing Information
Company Number 04320853
Company ID Number 04320853
Date formed 2001-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB203565139  
Last Datalog update: 2024-01-08 04:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGEUS UK LIMITED
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 INGEUS UK LIMITED
The following companies were found which have the same name as INGEUS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGEUS UK HOLDINGS LIMITED MAGMA HOUSE 16 DAVY COURT CASTLE MOUND WAY RUGBY CV23 0UZ Active - Proposal to Strike off Company formed on the 2014-03-26

Company Officers of INGEUS UK LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW LACHLAN FLOOD
Company Secretary 2016-07-22
BARRY WILLIAM FLETCHER
Director 2015-10-28
LINDSAY PATRICIA HAMILTON MANN
Director 2016-10-28
JACK SAWYER
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN GARRATT
Director 2014-10-27 2016-10-28
MAGMA NOMINEES LIMITED
Company Secretary 2012-02-01 2016-07-22
JAMES MICHAEL LINDSTROM
Director 2015-03-27 2016-07-22
MICHAEL-BRYANT HICKS
Director 2014-05-30 2016-02-25
GREGORY KENNETH ASHMEAD
Director 2006-12-21 2015-10-21
WARREN STANFORD RUSTAND
Director 2014-05-30 2015-06-01
ROBERT WILSON
Director 2014-05-30 2015-03-16
DEAN JAMES
Director 2010-12-14 2015-01-20
THERESE VIRGINIA REIN
Director 2010-12-14 2015-01-17
SABRI CHALLAH
Director 2010-12-15 2014-05-30
STEPHEN GRIGGS
Director 2012-01-30 2014-05-30
DAVID LEIGH MERRITT
Director 2011-04-27 2014-05-30
ADRIENNE SHOWERING
Director 2013-10-29 2014-05-30
DAVID MICHAEL TURLEY
Director 2012-11-22 2014-05-30
ALBERT HILI
Director 2012-01-30 2012-12-21
JOHN PATRICK CONNOLLY
Director 2010-12-15 2012-06-30
TARGET NOMINEES LIMITED
Company Secretary 2009-04-30 2012-02-01
WILLIAM SMITH
Director 2004-09-10 2012-01-30
IAN STEELE
Director 2011-04-27 2012-01-30
JOHN ANDREW FOTHERINGHAM
Director 2010-12-15 2011-04-27
NICHOLAS JOHN PRIOR
Director 2010-12-15 2011-04-27
ALBERT HILI
Director 2007-11-02 2010-12-14
SETH OPUNI
Director 2007-11-02 2009-08-21
WINTERS REGISTRARS LIMITED
Company Secretary 2002-12-12 2009-04-30
KENNETH GORDON SCHRODER
Director 2006-12-21 2007-10-23
THERESE VIRGINIA REIN
Director 2002-03-11 2006-12-21
AQUIS SECRETARIES LIMITED
Company Secretary 2002-03-11 2002-12-12
WINTERS REGISTRARS LIMITED
Director 2002-12-12 2002-12-12
JULIE MARQUISS
Company Secretary 2001-11-12 2002-03-11
STEPHEN JOHN MARTIN
Director 2001-11-12 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY WILLIAM FLETCHER INVISAGE LIMITED Director 2017-08-17 CURRENT 2015-02-24 Active
BARRY WILLIAM FLETCHER ERSA UK LIMITED Director 2016-04-27 CURRENT 2005-03-07 Active
BARRY WILLIAM FLETCHER INGEUS SCOTLAND LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
BARRY WILLIAM FLETCHER ITL TRAINING LIMITED Director 2015-10-28 CURRENT 1996-10-18 Active
LINDSAY PATRICIA HAMILTON MANN INVISAGE LIMITED Director 2017-08-17 CURRENT 2015-02-24 Active
LINDSAY PATRICIA HAMILTON MANN THE REDUCING REOFFENDING PARTNERSHIP LIMITED Director 2017-01-03 CURRENT 2014-02-10 Active
LINDSAY PATRICIA HAMILTON MANN INGEUS EUROPE LIMITED Director 2016-10-28 CURRENT 2001-11-12 Active
LINDSAY PATRICIA HAMILTON MANN THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED Director 2016-10-28 CURRENT 2013-12-04 Active
LINDSAY PATRICIA HAMILTON MANN THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED Director 2016-10-28 CURRENT 2013-12-04 Active
JACK SAWYER ZODIAC TRAINING LIMITED Director 2016-10-28 CURRENT 2013-03-14 Active - Proposal to Strike off
JACK SAWYER INGEUS UK HOLDINGS LIMITED Director 2016-07-22 CURRENT 2014-03-26 Active - Proposal to Strike off
JACK SAWYER INGEUS SCOTLAND LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
JACK SAWYER INGEUS INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2004-09-10 Active
JACK SAWYER INGEUS EUROPE LIMITED Director 2015-10-09 CURRENT 2001-11-12 Active
JACK SAWYER ITL TRAINING LIMITED Director 2015-02-03 CURRENT 1996-10-18 Active
JACK SAWYER THE REDUCING REOFFENDING PARTNERSHIP LIMITED Director 2014-10-17 CURRENT 2014-02-10 Active

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
2023-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-21CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-02-01Director's details changed for Mr Adam Alexander Hart on 2022-12-16
2023-02-01Director's details changed for Mrs Fiona Margaret Woodbridge on 2022-12-16
2023-01-26Change of details for Ingeus Europe Limited as a person with significant control on 2022-12-16
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 5th Floor 18 Mansell Street London E1 8AA England
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM 5th Floor 18 Mansell Street London E1 8AA England
2022-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043208530020
2022-07-25CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-05-06PSC05Change of details for Ingeus Europe Limited as a person with significant control on 2022-05-06
2022-01-06APPOINTMENT TERMINATED, DIRECTOR GREGORY HAROLD MEYEROWITZ
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HAROLD MEYEROWITZ
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208530021
2021-07-28CH01Director's details changed for Mr Jack Sawyer on 2021-07-20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043208530016
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208530020
2021-06-04AP01DIRECTOR APPOINTED MR ADAM ALEXANDER HART
2021-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043208530019
2021-03-16SH0101/03/21 STATEMENT OF CAPITAL GBP 34691133
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208530019
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208530017
2020-08-11AP01DIRECTOR APPOINTED MRS FIONA MARGARET WOODBRIDGE
2020-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043208530013
2020-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043208530012
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208530015
2019-11-01CH01Director's details changed for Mr Jack Sawyer on 2018-11-30
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208530014
2019-09-27AA01Previous accounting period shortened from 31/12/19 TO 30/06/19
2019-09-26CH01Director's details changed for Mr Gregory Harold Meyerowitz on 2019-09-26
2019-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-22AP03Appointment of Carla Raffinetti as company secretary on 2019-08-22
2019-08-22TM02Termination of appointment of Matthew Lachlan Flood on 2019-08-21
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-12MR05
2019-06-27AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208530013
2019-02-04AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-01-11AP01DIRECTOR APPOINTED MR GREGORY HAROLD MEYEROWITZ
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAM FLETCHER
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Fourth Floor 66 Prescot Street London E1 8HG England
2018-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043208530012
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-11-03AP01DIRECTOR APPOINTED MISS LINDSAY PATRICIA HAMILTON MANN
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN GARRATT
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-22MEM/ARTSARTICLES OF ASSOCIATION
2016-08-22RES01ADOPT ARTICLES 22/08/16
2016-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-08-03MEM/ARTSARTICLES OF ASSOCIATION
2016-08-03RES01ADOPT ARTICLES 03/08/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-27AP03Appointment of Mr Matthew Lachlan Flood as company secretary on 2016-07-22
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
2016-07-27TM02Termination of appointment of Magma Nominees Limited on 2016-07-22
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LINDSTROM
2016-03-16CH01Director's details changed for Mr Jack Sawyer on 2016-03-11
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL-BRYANT HICKS
2015-11-05AP01DIRECTOR APPOINTED MR BARRY WILLIAM FLETCHER
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KENNETH ASHMEAD
2015-10-19CC04Statement of company's objects
2015-10-15RES01ADOPT ARTICLES 15/10/15
2015-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-15AR0110/07/15 FULL LIST
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL-BRYANT HICKS / 01/01/2015
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WARREN RUSTAND
2015-04-08AP01DIRECTOR APPOINTED MR JAMES MICHAEL LINDSTROM
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2015-02-19AP01DIRECTOR APPOINTED MR JACK SAWYER
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR THERESE REIN
2014-11-17AP01DIRECTOR APPOINTED MR MARK JONATHAN GARRATT
2014-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-06AR0110/07/14 FULL LIST
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 01/07/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 01/07/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 01/07/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STANFORD RUSTAND / 01/07/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 01/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 10/06/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 10/06/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 10/06/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 10/06/2014
2014-06-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-16RES12VARYING SHARE RIGHTS AND NAMES
2014-06-16RES01ADOPT ARTICLES 27/05/2014
2014-06-16AP01DIRECTOR APPOINTED MR ROBERT WILSON
2014-06-15AP01DIRECTOR APPOINTED MR MICHAEL-BRYANT HICKS
2014-06-06AP01DIRECTOR APPOINTED MR WARREN RUSTAND
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGGS
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURLEY
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SABRI CHALLAH
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MERRITT
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE SHOWERING
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TURLEY / 24/03/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 24/03/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 24/03/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE SHOWERING / 29/10/2013
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRIGGS / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEIGH MERRITT / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAMES / 24/03/2014
2013-12-17AP01DIRECTOR APPOINTED ADRIENNE SHOWERING
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 10/11/2013
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGMA NOMINEES LIMITED / 23/01/2013
2013-07-10AR0110/07/13 FULL LIST
2013-07-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGMA NOMNEES LIMITED / 23/02/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TURLEY / 23/11/2012
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SABRI CHALLAH / 13/11/2012
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 13/11/2012
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEIGH MERRITT / 13/11/2012
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES / 13/11/2012
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRIGGS / 13/11/2012
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 13/11/2012
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HILI
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HILI
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU ENGLAND
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEIGH MERRITT / 11/11/2012
2012-12-10AP01DIRECTOR APPOINTED DAVID MICHAEL TURLEY
2012-11-29AR0112/11/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESE VIRGINIA REIN / 11/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 11/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEIGH MERRITT / 11/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES / 11/11/2012
2012-11-07AP01DIRECTOR APPOINTED ALBERT HILI
2012-11-07AP01DIRECTOR APPOINTED STEPHEN GRIGGS
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEELE
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY
2012-02-02AP04CORPORATE SECRETARY APPOINTED MAGMA NOMNEES LIMITED
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to INGEUS UK LIMITED 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 INGEUS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-28 Outstanding OCTAGON ASSETS LIMITED
RENT DEPOSIT DEED 2011-09-28 Outstanding OCTAGON ASSETS LIMITED
CHARGE OF DEPOSIT 2011-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-30 Satisfied HSBC BANK AUSTRALIA LIMITED
DEPOSIT AGREEMENT 2004-12-29 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
CHARGE OF DEPOSIT 2004-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-04-23 Satisfied GALBAITH HOLDINGS LIMITED
RENT DEPOSIT DEED 2004-03-19 Outstanding TEXAS GROUP PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-11-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-11-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
RENT DEPOSIT DEED 2002-11-01 Satisfied COLLIN ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of INGEUS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGEUS UK LIMITED
Trademarks
We have not found any records of INGEUS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INGEUS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-12-18 GBP £272,160
Salford City Council 2015-11-10 GBP £203,040
Salford City Council 2015-10-22 GBP £232,704
Salford City Council 2015-09-16 GBP £313,056
Salford City Council 2015-08-13 GBP £261,216
Salford City Council 2015-07-16 GBP £173,664
Salford City Council 2015-06-12 GBP £208,512
Salford City Council 2015-05-13 GBP £193,824
Salford City Council 2015-05-08 GBP £116,928
Salford City Council 2015-04-10 GBP £190,080
Salford City Council 2015-02-19 GBP £120,096
Salford City Council 2015-02-19 GBP £146,304
Salford City Council 2014-12-23 GBP £173,088
Salford City Council 2014-12-05 GBP £-4,320
Salford City Council 2014-12-05 GBP £144,000
Salford City Council 2014-11-07 GBP £103,680
Salford City Council 2014-09-19 GBP £217,440 Payts to Agencies
Salford City Council 2014-07-29 GBP £110,880
Knowsley Council 2013-12-18 GBP £3,562 SD REFUNDS UNALLOCATED CODES
London Borough of Ealing 2012-11-26 GBP £82,637
London Borough of Ealing 2012-09-10 GBP £97,512
London Borough of Ealing 2012-05-16 GBP £256,795
London Borough of Ealing 2012-01-18 GBP £136,377
London Borough of Ealing 2011-10-14 GBP £247,849
London Borough of Ealing 2011-07-29 GBP £282,231
London Borough of Ealing 2011-05-11 GBP £165,605
London Borough of Ealing 2011-03-31 GBP £375,647

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Salford City Council Education and training services 2014/2/19 GBP 14,400,000

Education and training services. Work Programme Leavers is a high profile co-funded and co-commissioned service between Greater Manchester Local Authorities and Whitehall, designed to tackle the persistently high levels of workless residents in Greater Manchester. The pilot programme will draw on best practice from welfare to work provision alongside evidence from the Greater Manchester public service reform programme. In particular, the Troubled Families principles of a family assessment, a key worker role and sequencing of interventions should be key components of the model. There will be a robust evaluation of the Pilot to ensure wider application of successful delivery and outcomes.

Skills Funding Agency Adult and other education services 2013/08/30 GBP 1,891,000

The aim of Skills Support for the Workforce is to respond to local skills priorities identified by LEPs and Core Cities, meet the needs of employed adults in the local workforce and increase participation by employed adults through locally defined, delivered and where appropriate innovative interventions.

MoJ Procurement services related to the detention or rehabilitation of criminals 2011/12/23 GBP

The Ministry of Justice and the National Offender Management Service (NOMS) wished to establish a Framework Agreement with potential providers - partners and investors - who are interested in participating in delivering Payment by Results projects.

Salford City Council Education and training services GBP 14,400,000

Education and training services. Work Programme Leavers is a high profile co-funded and co-commissioned service between Greater Manchester Local Authorities and Whitehall, designed to tackle the persistently high levels of workless residents in Greater Manchester. The pilot programme will draw on best practice from welfare to work provision alongside evidence from the Greater Manchester public service reform programme. In particular, the Troubled Families principles of a family assessment, a key worker role and sequencing of interventions should be key components of the model. There will be a robust evaluation of the Pilot to ensure wider application of successful delivery and outcomes.

Skills Funding Agency Adult and other education services 2013/04/26 GBP 1,250,000

The aim of Skills Support for the Workforce is to respond to local skills priorities identified by LEPs and Core Cities, meet the needs of employed adults in the local workforce and increase participation by employed adults through locally defined, delivered and where appropriate innovative interventions.

Outgoings
Business Rates/Property Tax
Business rates information was found for INGEUS UK LIMITED for 8 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES SUITE 2 & 3 2ND FLR DIGBY HOUSE CAUSTON ROAD COLCHESTER CO1 1RJ GBP £9,3672011-08-24
Basildon Council OFFICES AND PREMISES 1st Floor North Acorn House Great Oaks Basildon Essex SS14 1EH 29,2502014-04-01
OFFICES AND PREMISES SUITES A & B GND FLR 61/69 CHARLES HOUSE DERNGATE NORTHAMPTON NN1 1UE 26,500
Northampton Borough Council OFFICES AND PREMISES SUITES A & B GND FLR 61/69 CHARLES HOUSE DERNGATE NORTHAMPTON NN1 1UE 26,500
Northampton Borough Council OFFICES AND PREMISES SUITES A & B GND FLR 61/69 CHARLES HOUSE DERNGATE NN1 1UE 26,50009-12-09
Nottingham City Council Car Parks Parking Space 1-2, St Nicholas Court, 25-27, Castle Gate, Nottingham, NG1 7AR NG1 7AR 1,95020130104
Offices and Premises UNIT 2C THE GATEWAY EAST MARSH LANE LEEDS LS9 8AU 175,00006/09/2011
Nottingham City Council Office (excluding central & local gov't) 55, Maid Marian Way, Nottingham, NG1 6GE NG1 6GE 101,00020110627

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by INGEUS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGEUS UK LIMITED 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 INGEUS UK LIMITED any grants or awards.
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.