SPRING NOMINEES LIMITED
Overview
| Company Name | SPRING NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01747036 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPRING NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPRING NOMINEES LIMITED located?
| Registered Office Address | 30 Gresham Street EC2V 7QN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPRING NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEPPARDS AND CHASE LIMITED | Apr 19, 1994 | Apr 19, 1994 |
| HASTINGS INVESTMENT MANAGEMENT LIMITED | Aug 19, 1983 | Aug 19, 1983 |
What are the latest accounts for SPRING NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPRING NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for SPRING NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Termination of appointment of Robert Paul Stockton as a director on Aug 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN | 1 pages | AD02 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ | 1 pages | AD03 | ||
Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ | 1 pages | AD02 | ||
Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023 | 2 pages | CH01 | ||
Appointment of Ali Johnson as a secretary on Sep 21, 2023 | 2 pages | AP03 | ||
Appointment of Ms Jennifer Elizabeth Mathias as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Robert Paul Stockton as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Robert Anthony Gordon as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Christopher David Peto as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Barbara-Ann King as a director on Feb 15, 2023 | 1 pages | TM01 | ||
Appointment of James Robert Anthony Gordon as a secretary on Jan 12, 2023 | 2 pages | AP03 | ||
Termination of appointment of Steven Robert Kilday as a secretary on Jan 02, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Appointment of Barbara-Ann King as a director on Oct 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mike Rigby as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of SPRING NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Ali | Secretary | EC2V 7QN London 30 Gresham Street England | 314201820001 | |||||||
| HOOLEY, Iain William | Director | EC2V 7QN London 30 Gresham Street England | England | British | 153896520001 | |||||
| PETO, Christopher David | Director | EC2V 7QN London 30 Gresham Street England | England | British | 306458840001 | |||||
| CONG, Kathy | Secretary | Gresham Street EC2V 7QP London 2 England England | 154646250001 | |||||||
| GORDON, James Robert Anthony | Secretary | EC2V 7QN London 30 Gresham Street England | 304233770001 | |||||||
| HOOLEY, Iain William | Secretary | Quayside House, Canal Wharfe Leeds LS11 5PU West Yorkshire | 152834910001 | |||||||
| JANSSENS, Monica Louisa | Secretary | 13a Cowper Road Wimbledon SW19 1AA London | British | 37602940001 | ||||||
| JANSSENS, Monica Louisa | Secretary | 13a Cowper Road Wimbledon SW19 1AA London | British | 37602940001 | ||||||
| KILDAY, Steven Robert | Secretary | EC2V 7QN London 30 Gresham Street England | 179668210001 | |||||||
| MOON, Angela Jane | Secretary | 49c St Pauls Road Islington N1 2LT London | British | 14847290001 | ||||||
| REDMAYNE, Mark John Studdert | Secretary | 21 Amerland Road SW18 1PX London | British | 8115540002 | ||||||
| REDMAYNE, Mark John Studdert, Mr. | Secretary | 3 Albion Road KT2 7BZ Kingston Upon Thames Surrey | British | 8115540003 | ||||||
| WATTS, Paula Mary | Secretary | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | British | 120535120002 | ||||||
| BAGSHAWE, Nicholas Wilfrid | Director | Toad Hall Town Row TN6 3QU Rotherfield East Sussex | England | British | 9956160002 | |||||
| BLAKE, Edward Douglas Stewart Aldrich | Director | Hartfield House The Hangar GU35 8SQ Headley Hampshire | British | 13976950002 | ||||||
| CARR, Francis Christopher | Director | 49 Moore Park Road Fulham SW6 2HP London | United Kingdom | British | 34871490001 | |||||
| DAVENPORT, Guy David Orme | Director | Hill Farm Lodge Camelsdale Road GU27 3SG Haslemere Surrey | England | British | 179632520001 | |||||
| DAVIES, Charles William | Director | 156 Abbeville Road SW4 9LP London | United Kingdom | British | 99027170001 | |||||
| KING, Barbara-Ann | Director | EC2V 7QN London 30 Gresham Street England | England | British | 278860650001 | |||||
| MAKIN, Geoffrey Charles Molyneux | Director | Magpies Sandy Lane Tilford GU10 2ES Farnham Surrey | British | 17219360001 | ||||||
| MATHIAS, Jennifer Elizabeth | Director | EC2V 7QN London 30 Gresham Street England | Wales | British | 121078120005 | |||||
| MAXWELL SCOTT, Ian | Director | Gresham Street EC2V 7QP London 2 England | United Kingdom | British | 34876790010 | |||||
| OTWAY, Michael James | Director | 10 Glynswood Wrecclesham GU10 4TN Farnham Surrey | British | 64606850001 | ||||||
| PRICE, Judith Edna | Director | EC2V 7QN London 30 Gresham Street England | England | British | 69144370001 | |||||
| REDMAYNE, Mark John Studdert, Mr. | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | United Kingdom | British | 8115540003 | |||||
| RIGBY, Mike, Mr. | Director | EC2V 7QN London 30 Gresham Street England | England | British | 280923580001 | |||||
| RYDON, Andrew Paul | Director | EC2V 7QN London 30 Gresham Street England | United Kingdom | British | 238905740003 | |||||
| STOCKTON, Robert Paul | Director | EC2V 7QN London 30 Gresham Street England | England | British | 120520560001 | |||||
| WRAGG, Jonathan Peter | Director | EC2V 7QN London 30 Gresham Street England | England | British | 66863530002 |
Who are the persons with significant control of SPRING NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Investec Wealth & Investment Limited | Apr 06, 2016 | EC2V 7QN London 30 Gresham Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0