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

INGEUS INVESTMENTS LIMITED

5 MARKET YARD MEWS, 194-204 BERMONDSEY STREET, LONDON, SE1 3TQ,
Company Registration Number
05228293
Private Limited Company
Active

Company Overview

About Ingeus Investments Ltd
INGEUS INVESTMENTS LIMITED was founded on 2004-09-10 and has its registered office in London. The organisation's status is listed as "Active". Ingeus Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INGEUS INVESTMENTS LIMITED
 
Legal Registered Office
5 MARKET YARD MEWS
194-204 BERMONDSEY STREET
LONDON
SE1 3TQ
Other companies in CV23
 
Filing Information
Company Number 05228293
Company ID Number 05228293
Date formed 2004-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGEUS INVESTMENTS LIMITED
The accountancy firm based at this address is INTENSIVE MANAGEMENT SUPPORT (INVESTMENTS) 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 INVESTMENTS LIMITED
The following companies were found which have the same name as INGEUS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGEUS INVESTMENTS LIMITED Singapore Active Company formed on the 2016-12-19

Company Officers of INGEUS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW LACHLAN FLOOD
Company Secretary 2016-07-22
JACK SAWYER
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN GARRATT
Director 2015-01-22 2016-10-28
MAGMA NOMINEES LIMITED
Company Secretary 2012-02-01 2016-07-22
KEVIN ANTHONY BROWNE
Director 2013-02-28 2016-06-30
GREGORY KENNETH ASHMEAD
Director 2006-12-21 2015-10-21
WILLIAM SMITH
Director 2006-12-21 2012-12-31
ALBERT HILI
Director 2007-11-02 2012-12-21
THERESE VIRGINIA REIN
Director 2008-10-20 2012-09-27
TARGET NOMINEES LIMITED
Company Secretary 2009-04-30 2012-02-01
WINTERS REGISTRARS LIMITED
Company Secretary 2004-09-10 2009-04-30
SETH OPUNI
Director 2007-11-02 2008-10-20
KENNETH GORDON SCHRODER
Director 2006-12-21 2007-10-23
THERESE VIRGINIA REIN
Director 2004-09-10 2006-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-10 2004-09-10
INSTANT COMPANIES LIMITED
Director 2004-09-10 2004-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 INGEUS UK LIMITED Director 2015-02-03 CURRENT 2001-11-12 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
2023-09-20CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DOTTS
2021-09-16TM02Termination of appointment of Kevin Dotts on 2021-03-15
2021-09-16AP01DIRECTOR APPOINTED HEATH SAMPSON
2021-09-16AP04Appointment of Cornhill Secretaries Limited as company secretary on 2021-03-15
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ England
2021-08-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-10-01PSC05Change of details for The Providence Service Corporation as a person with significant control on 2019-05-10
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-16RP04SH01Second filing of capital allotment of shares GBP3,002
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 5th Floor 18 Mansell Street London E1 8AA England
2018-12-27TM02Termination of appointment of Matthew Lachlan Flood on 2018-12-21
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JACK SAWYER
2018-12-27AP03Appointment of Mr Kevin Dotts as company secretary on 2018-12-21
2018-12-27AP01DIRECTOR APPOINTED MR KEVIN DOTTS
2018-12-12PSC02Notification of The Providence Service Corporation as a person with significant control on 2018-12-05
2018-12-12PSC07CESSATION OF INGEUS EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12SH0105/12/18 STATEMENT OF CAPITAL GBP 3002
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Fourth Floor 66 Prescot Street London E1 8HG England
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN GARRATT
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ
2016-07-27AP03Appointment of Mr Matthew Lachlan Flood as company secretary on 2016-07-22
2016-07-27TM02Termination of appointment of Magma Nominees Limited on 2016-07-22
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY BROWNE
2016-03-23CH01Director's details changed for Mr Jack Sawyer on 2016-03-04
2015-11-05AP01DIRECTOR APPOINTED MR JACK SAWYER
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KENNETH ASHMEAD
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19AP01DIRECTOR APPOINTED MR MARK JONATHAN GARRATT
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-08CH01Director's details changed for Kevin Anthony Browne on 2014-09-08
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
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
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 24/03/2014
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 10/11/2013
2013-09-23AR0110/09/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AP01DIRECTOR APPOINTED KEVIN ANTHONY BROWNE
2013-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGMA NOMINEES LIMITED / 23/02/2013
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU ENGLAND
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HILI
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 11/11/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR THERESE REIN
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-18AR0110/09/12 FULL LIST
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED
2012-02-02AP04CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM
2011-10-20AR0110/09/11 FULL LIST
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 29 LUDGATE HILL LONDON EC4M 7JE
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0110/09/10 FULL LIST
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARGET NOMINEES LIMITED / 10/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 10/09/2010
2010-09-16MISCSECTION 519
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 25/08/2010
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 04/12/2009
2009-10-15AR0110/09/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 09/09/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 09/09/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE VIRGINIA REIN / 09/09/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 09/09/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH ASHMEAD / 09/09/2009
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY WINTERS REGISTRARS LIMITED
2009-07-08288aSECRETARY APPOINTED TARGET NOMINEES LIMITED
2009-05-27225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR SETH OPUNI
2008-11-07288aDIRECTOR APPOINTED THERESE VIRGINIA REIN
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY ASHMEAD / 30/10/2008
2008-10-08363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / SETH OPUNI / 31/07/2008
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / SETH OPUNI / 31/07/2008
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALBERT HILI / 31/07/2008
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
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 INGEUS INVESTMENTS 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 INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-16 Outstanding HSBC BANK AUSTRALIA LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INGEUS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of INGEUS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGEUS INVESTMENTS LIMITED
Trademarks
We have not found any records of INGEUS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGEUS INVESTMENTS LIMITED. 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 INGEUS INVESTMENTS LIMITED 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 INGEUS INVESTMENTS LIMITED 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 INGEUS INVESTMENTS 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 INVESTMENTS 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.