Company NameIngentive Group (Scotland) Limited
Company StatusActive
Company NumberSC640571
CategoryPrivate Limited Company
Incorporation Date3 September 2019(4 years, 6 months ago)
Previous NameAkari Solutions Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Lindsay Mair Climson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Keith Logie Inch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Katherine Lesley-Anne Murphy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Roderick Angus Erskine Stuart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMs Kimberley Ann Devlin Totten
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Margaret Mary Totten
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMs Natalie Bell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Thomas James Cox
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(same day as company formation)
RoleIT Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressSummit House
4-6 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
2 October 2023Company name changed akari solutions group LIMITED\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-26
(3 pages)
27 September 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
27 September 2023Change of details for Akari Topco Limited as a person with significant control on 3 August 2023 (2 pages)
30 August 2023Registered office address changed from Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland to Summit House 4-6 Mitchell Street Edinburgh EH6 7BD on 30 August 2023 (1 page)
11 July 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
14 June 2023Previous accounting period extended from 31 December 2022 to 28 February 2023 (1 page)
14 February 2023Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Fortune House 74 Waterloo Street Glasgow G2 7DJ on 14 February 2023 (1 page)
14 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 February 2023Appointment of Mr Peter David Martin as a director on 10 February 2023 (2 pages)
14 February 2023Appointment of Mr Derek Paul Walton as a director on 10 February 2023 (2 pages)
14 February 2023Termination of appointment of Lindsay Mair Climson as a director on 10 February 2023 (1 page)
14 February 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
14 February 2023Termination of appointment of Natalie Bell as a director on 10 February 2023 (1 page)
14 February 2023Appointment of Mr Stuart Andrew Fenton as a director on 10 February 2023 (2 pages)
14 February 2023Appointment of Mr Derek Walton as a secretary on 10 February 2023 (2 pages)
14 February 2023Particulars of variation of rights attached to shares (3 pages)
14 February 2023Appointment of Ms Andrea Jane Bright as a director on 10 February 2023 (2 pages)
14 February 2023Termination of appointment of Roderick Angus Erskine Stuart as a director on 10 February 2023 (1 page)
14 February 2023Termination of appointment of Kimberley Ann Devlin Totten as a director on 10 February 2023 (1 page)
14 February 2023Appointment of Mr Mike Lazenby as a director on 10 February 2023 (2 pages)
14 February 2023Cessation of Margaret Mary Totten as a person with significant control on 10 February 2023 (1 page)
14 February 2023Notification of Akari Topco Limited as a person with significant control on 10 February 2023 (2 pages)
14 February 2023Memorandum and Articles of Association (29 pages)
14 February 2023Termination of appointment of Katherine Lesley-Anne Murphy as a director on 10 February 2023 (1 page)
14 February 2023Termination of appointment of Keith Logie Inch as a director on 10 February 2023 (1 page)
14 February 2023Change of share class name or designation (2 pages)
23 January 2023Change of details for Mrs Margaret Mary Totten as a person with significant control on 10 May 2021 (2 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
20 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
13 September 2022Memorandum and Articles of Association (17 pages)
13 September 2022Appointment of Ms Natalie Bell as a director on 27 June 2022 (2 pages)
13 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2021Confirmation statement made on 2 September 2021 with updates (11 pages)
11 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
17 August 2021Notification of Margaret Mary Totten as a person with significant control on 10 May 2021 (2 pages)
17 August 2021Withdrawal of a person with significant control statement on 17 August 2021 (2 pages)
11 August 2021Change of share class name or designation (2 pages)
10 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2021Memorandum and Articles of Association (17 pages)
10 August 2021Termination of appointment of Thomas James Cox as a director on 10 May 2021 (1 page)
28 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
11 September 2020Cessation of Keith Logie Inch as a person with significant control on 7 October 2019 (1 page)
11 September 2020Cessation of Roderick Angus Erskine Stuart as a person with significant control on 7 October 2019 (1 page)
11 September 2020Notification of a person with significant control statement (2 pages)
11 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
17 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 100.00
(14 pages)
16 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 September 2019Current accounting period shortened from 30 September 2020 to 28 February 2020 (1 page)
3 September 2019Incorporation
Statement of capital on 2019-09-03
  • GBP 48
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)