SPACE NK LIMITED
Overview
Company Name | SPACE NK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02773985 |
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 SPACE NK LIMITED?
- Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SPACE NK LIMITED located?
Registered Office Address | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPACE NK LIMITED?
Company Name | From | Until |
---|---|---|
CHARCO 516 LIMITED | Dec 16, 1992 | Dec 16, 1992 |
What are the latest accounts for SPACE NK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for SPACE NK LIMITED?
Last Confirmation Statement Made Up To | May 26, 2025 |
---|---|
Next Confirmation Statement Due | Jun 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2024 |
Overdue | No |
What are the latest filings for SPACE NK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Robert Joseph Fisher as a person with significant control on Jan 24, 2025 | 1 pages | PSC07 | ||
Full accounts made up to Mar 30, 2024 | 48 pages | AA | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 25, 2023 | 46 pages | AA | ||
Appointment of Mr Graham Richard Taylor as a secretary on Dec 07, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paula Levitan as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 26, 2022 | 46 pages | AA | ||
Appointment of Ms Margaret Lane Mitchell as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Appointment of Mr Graham Richard Taylor as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 27, 2021 | 46 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 28, 2020 | 43 pages | AA | ||
Appointment of Mr Nicolas Pickaerts as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Tom Macknay as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Garek as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Tanya Michelle Lawler as a director on Dec 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to C/O Manzanita Capital 4th Floor, Empire House 175 Piccadilly London W1J 9EN | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA | 1 pages | AD03 | ||
Register(s) moved to registered office address 5th Floor Shropshire House 11-20 Capper Street London WC1E 6JA | 1 pages | AD04 | ||
Appointment of Ms Tanya Lawler as a director on Jan 30, 2020 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 30, 2019 | 40 pages | AA | ||
Appointment of Mr Kevin John Lyon as a director on Sep 19, 2019 | 2 pages | AP01 | ||
Who are the officers of SPACE NK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Graham Richard | Secretary | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | 316830260001 | |||||||
FISHER, William Sydney | Director | Triple C Ranch One Triple C Ranch Road San Anselmo California 94960 United States | United States | American | Company Director | 77526690003 | ||||
LIGHTFOOT, Andrew William | Director | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | England | British | Director | 258841340001 | ||||
LYON, Kevin John | Director | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | United Kingdom | British | Director | 114851270003 | ||||
MITCHELL, Margaret Lane | Director | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | England | American,Australian | Chief Commercial Officer | 299377210001 | ||||
PICKAERTS, Nicolas | Director | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | England | French | Ecommerce Director - Matchesfashion | 278149280001 | ||||
SMITH, Alan Keith Patrick | Director | 2 Wildwood Rise NW11 6SX London | United Kingdom | British | Company Director | 13553480001 | ||||
TAYLOR, Graham Richard | Director | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | England | British | Chief Financial Officer | 125463820001 | ||||
ADATIA, Eric | Secretary | 43 Netherlands Road EN5 1BP New Barnet Hertfordshire | British | 127323690001 | ||||||
BARNES, Terence Henry | Secretary | 5a Furze Hill CR8 3LB Purley Surrey | British | Certified Accountant | 5300350001 | |||||
CAMPBELL, Ian Robin | Secretary | 30 Triggs Close Triggs Lane GU22 0EJ Woking Surrey | British | 7429950002 | ||||||
DALY, John | Secretary | The Grove Turvey Road MK43 8SL Stagsden Bedfordshire | British | 106791620001 | ||||||
GIFFIN, Michael William | Secretary | 73c Chesilton Road Fulham SW6 5AA London | British | Finance Director | 73418870001 | |||||
LEVITAN, Paula | Secretary | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | 248092250001 | |||||||
MACKNAY, Tom | Secretary | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | British | Finance Director | 126729300001 | |||||
HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||
KWG REGISTRARS LIMITED | Secretary | 92 New Cavendish Street W1M 7FA London | 30212970001 | |||||||
ADATIA, Eric | Director | 43 Netherlands Road EN5 1BP New Barnet Hertfordshire | England | British | Chartered Management Accountan | 127323690001 | ||||
ALEXANDER, Heather | Director | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | England | British | Managing Director | 209435410001 | ||||
BARNES, Terence Henry | Director | 5a Furze Hill CR8 3LB Purley Surrey | England | British | Certified Accountant | 5300350001 | ||||
BROWN, Derek Deshborough | Director | 3 Greenhill Cottages Wagon Road EN4 0PJ Hadley Wood Hertfordshire | British | Chartered Surveyor | 7429960001 | |||||
BUSHELL, Helen Elizabeth | Director | 18 Murray Mews NW1 9RJ London | British | Director | 22586960005 | |||||
FENN, Colin Charles | Director | 30 Sheffield Terrace W8 7NA London | United Kingdom | British | Director | 17439220003 | ||||
GAREK, Christopher | Director | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | United Kingdom | American | Director | 173943190001 | ||||
GIFFIN, Michael William | Director | 73c Chesilton Road Fulham SW6 5AA London | British | Finance Director | 73418870001 | |||||
GORDINIER, Amy | Director | 46e Gertrude Street SW10 0JQ London | Usa | Director | 90955190001 | |||||
HILLMAN, Christopher Arthur | Director | 55 Avondale Avenue EN4 8NB East Barnet Hertfordshire | British | Chartered Accountant | 40593210001 | |||||
HOOD, Katherine Jane | Director | 16 Rosenau Crescent SW11 4RZ London | American | Company Director | 76294680001 | |||||
KINNAIRD, Alexander Wilson | Director | The Atrium 1 Piney Hill BT9 Belfast Northern Ireland | Northern Ireland | British | Chartered Surveyor | 145345360001 | ||||
KINNAIRD, Nicola | Director | 10 William Cobbett House 1 Scarsdale Place W8 5SY London | England | British | Chartered Surveyor | 32458300001 | ||||
KRANTZ, David Eric | Director | 27 Gainsborough House Frognal Rise NW3 6PZ London | United Kingdom | British | Company Director | 55793460002 | ||||
LAWLER, Tanya Michelle | Director | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | England | Joint New Zealand/British | Non - Exec Director | 296377800001 | ||||
MACKNAY, Tom | Director | 5th Floor Shropshire House 11-20 Capper Street WC1E 6JA London | United Kingdom | British | Finance Director | 126729300002 | ||||
MUNN, Tracy Elizabeth | Director | 8 Merchant House 184 Sutherland Avenue W9 1HR London | England | British | Director | 71243960001 | ||||
PILKINGTON, Judith Mary | Director | 43 The Nautilus Building 3 Myddleton Passage EC1R 1XW London | United Kingdom | British | Ceo | 106791670001 |
Who are the persons with significant control of SPACE NK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Joseph Fisher | Apr 06, 2016 | One Maritime Plaza, Suite 1400 Sf, Ca 94111 Pisces, Inc United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr William Sydney Fisher | Apr 06, 2016 | One Maritime Plaza, Suite 1400 Sf, Ca 94111 Pisces, Inc United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr John Joseph Fisher | Apr 06, 2016 | One Maritime Plaza, Suite 1400 Sf, Ca 94111 Pisces, Inc United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
What are the latest statements on persons with significant control for SPACE NK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 16, 2016 | Nov 15, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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