INEVEXCO LTD

  • Company statusactive
  • Company No07770177
  • Age13 years 10 months Incorporated 12 September 2011
  • Officers4

Address

Suite 184 80 Churchill Square Business Centre, Kings Hill, West Malling, Kent, ME19 4YU, United Kingdom

INEVEXCO LTD is an active company incorporated on 12 September 2011 and based in West Malling, Kent, United Kingdom. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    65120 Non-life insurance

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

2 Months Ago on 12 May 2025

Confirmation Statement With No Updates

10 Months Ago on 25 Sep 2024

Accounts With Accounts Type Full

10 Months Ago on 06 Sep 2024

Termination Director Company With Name Termination Date

1 Year Ago on 29 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Jan 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Jan 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Jan 2024

Confirmation Statement With Updates

1 Year Ago on 13 Sep 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 31 Aug 2023

Resolution

2 Years Ago on 22 May 2023

Change To A Person With Significant Control

2 Years Ago on 15 May 2023

Capital Allotment Shares

2 Years Ago on 11 May 2023

Notification Of A Person With Significant Control

2 Years Ago on 11 May 2023

Cessation Of A Person With Significant Control

2 Years Ago on 11 May 2023

Change Account Reference Date Company Current Shortened

2 Years Ago on 10 May 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 13 Jul 2022

Confirmation Statement With Updates

3 Years Ago on 24 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 06 Jul 2021

Capital Allotment Shares

4 Years Ago on 27 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 26 Jan 2021

Capital Allotment Shares

4 Years Ago on 14 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 14 Sep 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 08 Sep 2020

Confirmation Statement With Updates

5 Years Ago on 26 Sep 2019

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BLAIR, Mark Edwarddirector Sep 197401 Mar 2018
CROCKER, Shelleydirector Nov 197901 Mar 2018
HEATHFIELD, David Jamesdirector May 197801 Jan 2024
QUILTER, Stuart Jamesdirector Sep 197701 Jan 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Assuredpartners International Limited 03 May 2023
Mr Mark Bernard Edward Clayton Feb 197006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.