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

A MINIMIS INCIPE LIMITED

15 GOLDEN SQUARE, LONDON, W1F 9JG,
Company Registration Number
08365685
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A Minimis Incipe Ltd
A MINIMIS INCIPE LIMITED was founded on 2013-01-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". A Minimis Incipe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A MINIMIS INCIPE LIMITED
 
Legal Registered Office
15 GOLDEN SQUARE
LONDON
W1F 9JG
Other companies in RG8
 
Filing Information
Company Number 08365685
Company ID Number 08365685
Date formed 2013-01-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2018
Account next due 02/07/2020
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB213376331  
Last Datalog update: 2020-11-05 20:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A MINIMIS INCIPE 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.

Company Officers of A MINIMIS INCIPE LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2014-03-25
JENNIFER WRIGHT
Company Secretary 2016-08-09
DAVID JOHN BERMINGHAM
Director 2013-01-18
BAIJU DEVANI
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN SHEIKH
Director 2015-10-02 2017-09-26
JONATHAN DUNN
Director 2014-10-07 2015-10-05
JEREMY BRUCE MILNE
Director 2014-03-25 2014-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BERMINGHAM PEACEHILL GAS LIMITED Director 2015-03-20 CURRENT 2015-02-10 Active
DAVID JOHN BERMINGHAM OXFORD INFRASTRUCTURE LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
DAVID JOHN BERMINGHAM OXON RENEWABLES LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
DAVID JOHN BERMINGHAM ICKNIELD GAS LIMITED Director 2014-05-30 CURRENT 2014-04-16 Active
DAVID JOHN BERMINGHAM VERTIGO ENERGY LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
DAVID JOHN BERMINGHAM FLACK FINANCE LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2014-06-24
DAVID JOHN BERMINGHAM DB CONSULTING & RIGHTS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
BAIJU DEVANI CHALKDOCK BIOGAS LIMITED Director 2018-06-29 CURRENT 2016-04-05 Active
BAIJU DEVANI PENANS RENEWABLE ENERGY LIMITED Director 2018-06-29 CURRENT 2016-06-09 Active
BAIJU DEVANI INCHDAIRNIE RENEWABLE ENERGY LIMITED Director 2018-06-29 CURRENT 2016-08-16 Active
BAIJU DEVANI IQB DEVELOPMENT MIDCO LIMITED Director 2018-06-29 CURRENT 2016-04-08 Active
BAIJU DEVANI LAVANT DOWN NORTHAMPTON LIMITED Director 2017-10-25 CURRENT 2017-09-27 Active
BAIJU DEVANI MANOR FARM GREEN ENERGY LIMITED Director 2017-10-03 CURRENT 2015-10-12 Active
BAIJU DEVANI CLEAT HILL ENERGY LIMITED Director 2017-10-02 CURRENT 2014-10-22 Active
BAIJU DEVANI TUXFORD RENEWABLE ENERGY LIMITED Director 2017-10-02 CURRENT 2014-09-17 Active
BAIJU DEVANI WESTER KERROWGAIR FARM ENERGY LIMITED Director 2017-09-27 CURRENT 2014-09-05 Active
BAIJU DEVANI WHITE HOUSE ENERGY LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
BAIJU DEVANI STRAGGLETHORPE ENERGY LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
BAIJU DEVANI INGENIOUS RENEWABLE ACQUISITIONS LIMITED Director 2017-06-23 CURRENT 2017-03-21 Active
BAIJU DEVANI WESTOVER GRIDCO LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
BAIJU DEVANI INGENIOUS AUSTRALIAN SOLAR LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
BAIJU DEVANI PERUN POWER LIMITED Director 2016-12-02 CURRENT 2013-08-27 Active - Proposal to Strike off
BAIJU DEVANI NANTEAGUE SOLAR LIMITED Director 2016-12-01 CURRENT 2011-02-23 Active
BAIJU DEVANI CANADA FARM SOLAR PARK LIMITED Director 2016-12-01 CURRENT 2012-10-22 Active
BAIJU DEVANI ABBOTS ANN FARM SOLAR PARK LIMITED Director 2016-12-01 CURRENT 2012-10-23 Active
BAIJU DEVANI PEACEHILL GAS LIMITED Director 2016-10-06 CURRENT 2015-02-10 Active
BAIJU DEVANI HEATH FARM ENERGY LIMITED Director 2016-09-02 CURRENT 2015-01-20 Active
BAIJU DEVANI TORNAGRAIN GAS MILL LIMITED Director 2016-01-15 CURRENT 2015-10-27 Active
BAIJU DEVANI INGENIOUS AG JV MEMBER LIMITED Director 2015-10-05 CURRENT 2014-10-14 Active
BAIJU DEVANI WHITFIELD ENERGY LIMITED Director 2015-10-05 CURRENT 2013-07-18 Active
BAIJU DEVANI RIDGEMOUNT ENERGY LIMITED Director 2015-10-05 CURRENT 2013-07-18 Active - Proposal to Strike off
BAIJU DEVANI INVERLEITH RENEWABLES LIMITED Director 2015-10-02 CURRENT 2013-09-05 Active - Proposal to Strike off
BAIJU DEVANI GARSTON POWER LIMITED Director 2015-03-26 CURRENT 2014-07-04 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
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON MURPHY
2020-10-01AP01DIRECTOR APPOINTED MR DUNCAN MURRAY REID
2020-09-30DS01Application to strike the company off the register
2020-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083656850001
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LIV HARDER MILLER
2020-04-02AA01Previous accounting period shortened from 04/04/19 TO 03/04/19
2020-01-02AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-04-01AP01DIRECTOR APPOINTED LIV HARDER MILLER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTIGLIONI
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-07-20PSC02Notification of Irel Solar Holdco Limited as a person with significant control on 2018-06-28
2018-07-19PSC09Withdrawal of a person with significant control statement on 2018-07-19
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM Friars Ford Manor Road Goring Reading RG8 9EL
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BAIJU DEVANI
2018-07-19AP01DIRECTOR APPOINTED MR JASON MURPHY
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERMINGHAM
2018-07-19AP01DIRECTOR APPOINTED MR ROBERTO CASTIGLIONI
2018-07-19AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 45219.5
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-09-28AP01DIRECTOR APPOINTED MR BAIJU DEVANI
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN SHEIKH
2017-08-10AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 45219.5
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-08-10AP03Appointment of Jennifer Wright as company secretary on 2016-08-09
2016-02-01CH01Director's details changed for Mr Imran Sheikh on 2015-12-14
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 45219.5
2016-01-19AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-10-23AP01DIRECTOR APPOINTED MR IMRAN SHEIKH
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNN
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083656850001
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 45219.5
2015-02-06AR0118/01/15 FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MILNE
2014-10-27AP01DIRECTOR APPOINTED MR JONATHAN DUNN
2014-10-23AA05/04/14 TOTAL EXEMPTION FULL
2014-09-24SH0101/07/14 STATEMENT OF CAPITAL GBP 45219.5
2014-04-14SH0104/04/14 STATEMENT OF CAPITAL GBP 32570.89
2014-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-01AD02SAIL ADDRESS CREATED
2014-03-26AP01DIRECTOR APPOINTED MR JEREMY BRUCE MILNE
2014-03-26AP03SECRETARY APPOINTED SARAH CRUICKSHANK
2014-03-24SH02SUB-DIVISION 19/03/14
2014-03-19SH0119/03/14 STATEMENT OF CAPITAL GBP 200
2014-01-20AR0118/01/14 FULL LIST
2013-09-05AA01CURREXT FROM 31/01/2014 TO 05/04/2014
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 12 LION AND LAMB YARD FARNHAM SURREY GU9 7LL ENGLAND
2013-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to A MINIMIS INCIPE 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 A MINIMIS INCIPE LIMITED
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
2015-09-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05

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 A MINIMIS INCIPE LIMITED

Intangible Assets
Patents
We have not found any records of A MINIMIS INCIPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A MINIMIS INCIPE LIMITED
Trademarks
We have not found any records of A MINIMIS INCIPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A MINIMIS INCIPE 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 (35110 - Production of electricity) as A MINIMIS INCIPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A MINIMIS INCIPE 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 A MINIMIS INCIPE 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 A MINIMIS INCIPE 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.