Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

INCE & CO GERMANY LLP

C/O QUANTUMA LLP 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
Company Registration Number
OC362945
Limited Liability Partnership
Active - Proposal to Strike off

Company Overview

About Ince & Co Germany Llp
INCE & CO GERMANY LLP was founded on 2011-03-18 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Ince & Co Germany Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INCE & CO GERMANY LLP
 
Legal Registered Office
C/O QUANTUMA LLP 3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
BN1 4EA
Other companies in E1W
 
Previous Names
IGD SERVICES GERMANY LLP22/01/2021
INCE & CO GERMANY LLP04/01/2021
Filing Information
Company Number OC362945
Company ID Number OC362945
Date formed 2011-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 30/06/2023
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 17:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCE & CO GERMANY LLP
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 INCE & CO GERMANY LLP

Current Directors
Officer Role Date Appointed
JAN HEUVELS
Limited Liability Partnership (LLP) Designated Member 2011-04-18
JAN-UWE HUNGAR
Limited Liability Partnership (LLP) Designated Member 2011-04-30
EVA-MARIA GOERGEN
Limited Liability Partnership (LLP) Member 2016-10-01
DANIEL RHISIART JONES
Limited Liability Partnership (LLP) Member 2011-04-30
GEORG MARTIN REIMAR LEHMANN
Limited Liability Partnership (LLP) Member 2011-04-30
VOLKER BERNHARD JOSEF LUECKE
Limited Liability Partnership (LLP) Member 2012-05-01
TIM SCHOMMER
Limited Liability Partnership (LLP) Member 2011-04-30
THOMAS SCHWENKE
Limited Liability Partnership (LLP) Member 2017-05-01
STEFAN SEGGER
Limited Liability Partnership (LLP) Member 2016-10-01
ECKEHARD VOLZ
Limited Liability Partnership (LLP) Member 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAIYID SAMI UL HUDA CHOWDHURY
Limited Liability Partnership (LLP) Member 2013-05-01 2017-12-31
MARKUS EICHHORST
Limited Liability Partnership (LLP) Member 2012-08-01 2017-05-01
ALBERT GEORGE NELSON LEVY
Limited Liability Partnership (LLP) Designated Member 2011-03-18 2011-05-01
PETER JAMES HAROLD ROGAN
Limited Liability Partnership (LLP) Designated Member 2011-03-18 2011-05-01
WILLIAM PATRICK AMOS
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
STEPHEN MARK ASKINS
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
REBECCA ELISABETH AXE
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
DAVID JOHN BARRINGTON BAKER
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
RENAUD ROBERT SAMUEL BARBIER-EMERY
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
DAVID JOHN BEAVES
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
GILLIAN SUSAN BELSHAM
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
JEREMY NICHOLAS RUSSELL BIGGS
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
NICHOLAS DANIEL BURGESS
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
ANDREW WENG-YEW CHAN
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
ANDREW HOWARD CHARLIER
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
IAN ANTHONY CHETWOOD
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
JEROME COHEN
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
KEVIN SIMON COOPER
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
IAN TREVOR CRANSTON
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
MATHIEU VINCENT GUILLAUME CROIX
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
MAXWELL CROSS
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
CHARLOTTE ELEANOR DAVIES
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
COLIN MAXWELL DE LA RUE
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
JEROME HENRI LAFONTE DE SENTENAC
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01
CHRISTIAN PATRICK DWYER
Limited Liability Partnership (LLP) Member 2011-04-30 2011-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN HEUVELS BLUE CO INTERNATIONAL LLP Limited Liability Partnership (LLP) Designated Member 2011-04-28 CURRENT 2011-02-16 Liquidation
EVA-MARIA GOERGEN BLUE CO INTERNATIONAL LLP Limited Liability Partnership (LLP) Member 2016-10-01 CURRENT 2011-02-16 Liquidation

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
2023-09-01Change of registered office address for limited liability partnership from 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA
2023-08-30Change of registered office address for limited liability partnership from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 4th Floor 40 Gracechurch Street London EC3V 0BT
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-18Limited liability partnership appointment of corporate member Ince Gd Corporate Services Limited on 2023-04-14 as member
2023-04-14Limited liability partnership termination of member Simon Robert Oakes on 2023-04-14
2023-04-11Confirmation statement with no updates made up to 2023-03-27
2023-01-03Limited liability partnership termination of member Jennette Rachel Newman on 2022-12-31
2022-12-15Limited liability partnership appointment of Jennette Rachel Newman on 2022-12-13 as member
2022-12-13Limited liability partnership appointment of Simon Robert Oakes on 2022-12-13 as member
2022-12-13Limited liability partnership termination of member Adrian John Biles on 2022-09-27
2022-12-13LLP Cessation of Adrian John Biles as a person with significant control on 2022-09-27
2022-09-23LLPSC05LLP Notification of change to Ince Gordon Dadds Holdings Llp as a person with significant control on 2022-09-23
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-28LLCS01Confirmation statement with no updates made up to 2022-03-27
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-07LLCS01Confirmation statement with no updates made up to 2021-03-27
2021-01-22CERTNMCompany name changed igd services germany LLP\certificate issued on 22/01/21
2021-01-22LLNM01LLP. Notice of change of name
2021-01-08LLPSC01LLP Notification of Adrian John Biles as a person with significant control on 2020-12-28
2021-01-08LLPSC02LLP Notification of Ince Gordon Dadds Holdings Llp as a person with significant control on 2021-01-01
2021-01-08LLPSC07LLP Cessation of Ince & Co International Llp as a person with significant control on 2020-12-28
2021-01-04CERTNMCompany name changed ince & co germany LLP\certificate issued on 04/01/21
2021-01-04LLNM01LLP. Notice of change of name
2021-01-04LLAP02Limited liability partnership appointment of corporate member Ince Gordon Dadds Holdings Llp on 2021-01-01 as member
2020-12-29LLTM01Limited liability partnership termination of member Jan-Uwe Hungar on 2020-12-28
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-05-05LLCH01Change of partner details Mr Jan-Uwe Hungar on 2020-05-05
2020-05-04LLCH01Change of partner details Mr Georg Martin Reimar Lehmann on 2020-05-04
2020-03-31LLCS01Confirmation statement with no updates made up to 2020-03-27
2020-03-31LLAA01
2020-03-23LLTM01Limited liability partnership termination of member Thomas Schwenke on 2020-03-20
2020-01-21LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2019-04-28 to 2019-04-02
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-06-18LLTM01Limited liability partnership termination of member Eva-Maria Goergen on 2019-04-30
2019-04-17LLCS01Confirmation statement with no updates made up to 2019-03-27
2019-04-08LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2018-04-29 to 2018-04-28
2019-02-22LLAP01Limited liability partnership appointment of Mr Adrian John Biles on 2019-02-15 as member
2019-02-22LLTM01Limited liability partnership termination of member Jan Heuvels on 2018-12-31
2019-02-22LLCH01Change of partner details Jan-Uwe Hungar on 2019-02-15
2019-01-10LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2018-04-30 to 2018-04-29
2018-12-03LLTM01Limited liability partnership termination of member Daniel Rhisiart Jones on 2018-11-30
2018-03-28LLCS01Confirmation statement with no updates made up to 2018-03-27
2018-02-23LLCH01Change of partner details Mr Jan Heuvels on 2017-11-06
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LLTM01Limited liability partnership termination of member Saiyid Sami Ul Huda Chowdhury on 2017-12-31
2017-06-19LLTM01Limited liability partnership termination of member Markus Eichhorst on 2017-05-01
2017-05-12LLAP01Limited liability partnership appointment of Mr Thomas Schwenke on 2017-05-01 as member
2017-03-28LLCS01Confirmation statement with no updates made up to 2017-03-27
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-07LLAP01Limited liability partnership appointment of Dr Stefan Segger on 2016-10-01 as member
2016-10-06LLAP01Limited liability partnership appointment of Ms Eva-Maria Goergen on 2016-10-01 as member
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL RHISIART JONES / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR ECKEHARD VOLZ / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIM SCHOMMER / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR VOLKER BERNHARD JOSEF LUECKE / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEORG MARTIN REIMAR LEHMANN / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL RHISIART JONES / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAN HEUVELS / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAN-UWE HUNGAR / 21/03/2016
2016-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR MARKUS EICHHORST / 21/03/2016
2016-03-21LLAD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1AY
2016-03-21LLAR01ANNUAL RETURN MADE UP TO 18/03/16
2016-02-10LLPAUDAUDITORS RESIGNATION (LLP)
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-19LLAR01ANNUAL RETURN MADE UP TO 18/03/15
2015-03-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAN HEUVELS / 22/12/2014
2015-02-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-03-21LLAR01ANNUAL RETURN MADE UP TO 18/03/14
2014-03-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR MARKUS EICHORST / 21/03/2014
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-14LLAP01LLP MEMBER APPOINTED MR SAIYID SAMI UL HUDA CHOWDHURY
2013-05-02LLAR01ANNUAL RETURN MADE UP TO 18/03/13
2013-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER HANS ZSCHOCHE
2012-11-29AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-13LLAP01LLP MEMBER APPOINTED DR ECKEHARD VOLZ
2012-08-13LLAP01LLP MEMBER APPOINTED DR MARKUS EICHORST
2012-07-16LLAP01LLP MEMBER APPOINTED DR VOLKER BERNHARD JOSEF LUECKE
2012-06-27LLAR01ANNUAL RETURN MADE UP TO 18/03/12
2011-12-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER AXEL SALANDER
2011-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER IVAN MARAIS
2011-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBIN PARRY
2011-05-10LLAP01LLP MEMBER APPOINTED IVAN STEPHEN MARAIS
2011-05-10LLAP01LLP MEMBER APPOINTED ROBIN LLOYD PARRY
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL HO
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER MURRAY
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RORY MACFARLANE
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM AMOS
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER KELVIN LEE
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER HENRY HIRST
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BEAVES
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MAXWELL CROSS
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSITA LAU
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATHIEU CROIX
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW CHAN
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEROME COHEN
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEROME DE SENTENAC
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW CHARLIER
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILES GAUTIER
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER FERDINAND VROOM
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS SHEPHERD
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGE LATRIDIS
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTONIS LAGADIANOS
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONNA GAVIN
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN ELVEY
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALLAN HEPWORTH
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY FARR
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER KIDD
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN TODD
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BAKER
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL STOCKWOOD
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILLIAN BELSHAM
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW OTTLEY
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN WEIR
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART SHEPHERD
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER JEFFERIS
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL HERRING
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN CHETWOOD
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID RUTHERFORD
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN DE LA RUE
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER OLIVER WEISS
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN LUX
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER ROGAN
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN FOX
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES WILSON
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER MEASURES
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALBERT LEVY
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON HEMS
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to INCE & CO GERMANY LLP 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 INCE & CO GERMANY LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCE & CO GERMANY LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of INCE & CO GERMANY LLP registering or being granted any patents
Domain Names
We do not have the domain name information for INCE & CO GERMANY LLP
Trademarks
We have not found any records of INCE & CO GERMANY LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCE & CO GERMANY LLP. 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 (None Supplied) as INCE & CO GERMANY LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where INCE & CO GERMANY LLP 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 INCE & CO GERMANY LLP 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 INCE & CO GERMANY LLP 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.