BUCKINGHAM INVESTIGATION SERVICES LIMITED

BUCKINGHAM INVESTIGATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUCKINGHAM INVESTIGATION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05841432
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUCKINGHAM INVESTIGATION SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BUCKINGHAM INVESTIGATION SERVICES LIMITED located?

    Registered Office Address
    Socotec House Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKINGHAM INVESTIGATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPICIO LIFE SCIENCES LIMITEDJun 08, 2006Jun 08, 2006

    What are the latest accounts for BUCKINGHAM INVESTIGATION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BUCKINGHAM INVESTIGATION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for BUCKINGHAM INVESTIGATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    100 pagesAA

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicolas Louis Detchepare as a director on Oct 14, 2024

    1 pagesTM01

    Appointment of Mr Matthew Giles Thomas Marriott as a director on Oct 14, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Philip John Henry Ball as a director on Feb 24, 2023

    1 pagesTM01

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Nov 03, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    111 pagesAA

    Director's details changed for Mr Nicolas Louis Detchepare on Jul 08, 2021

    2 pagesCH01

    Change of details for Environmental Scientifics Group Holdings Limited as a person with significant control on Jul 08, 2021

    2 pagesPSC05

    Termination of appointment of Ian Austin Sparks as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Nicolas Louis Detchepare as a director on Mar 29, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    94 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Christopher Bolter as a director on Apr 17, 2020

    1 pagesTM01

    Appointment of Mr Jason Richard Goodwin as a director on Mar 24, 2020

    2 pagesAP01

    Confirmation statement made on Nov 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    96 pagesAA

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    62 pagesAA

    Who are the officers of BUCKINGHAM INVESTIGATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWIN, Jason Richard
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    EnglandBritish190909800001
    MARRIOTT, Matthew Giles Thomas
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    EnglandBritish249318910001
    LOUDEN, Nicholas William
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton Upon Trent
    Esg House
    Secretary
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton Upon Trent
    Esg House
    British137252480001
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Secretary
    10 Buckingham Street
    WC2N 6DF London
    British80081060003
    NIXON, Rowena
    Buckingham Street
    WC2N 6DF London
    10
    Secretary
    Buckingham Street
    WC2N 6DF London
    10
    British130534400001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BALL, Philip John Henry
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    United KingdomBritish174805330001
    BOLTER, Andrew Christopher
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    United KingdomBritish146583270001
    CLAY, David William
    20 High Street
    Linton
    DE12 6QL Swadlincote
    Derbyshire
    Director
    20 High Street
    Linton
    DE12 6QL Swadlincote
    Derbyshire
    EnglandBritish81611940001
    DETCHEPARE, Nicolas Louis
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    EnglandFrench281409010002
    LOUDEN, Nicholas William
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton Upon Trent
    Esg House
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton Upon Trent
    Esg House
    WalesBritish137252480001
    MCBRIDE, Richard Anthony
    Buckingham Street
    WC2N 6DF London
    10
    United Kingdom
    Director
    Buckingham Street
    WC2N 6DF London
    10
    United Kingdom
    UkBritish80081060003
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    UkBritish80081060003
    SILVER, Mark Jonathan
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    BritishBritish42369970005
    SLEETH, Alexander
    25 Wychwood Park
    CW2 5GP Weston
    Cheshire
    Director
    25 Wychwood Park
    CW2 5GP Weston
    Cheshire
    UkBritish84048730002
    SPARKS, Ian Austin
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    United KingdomBritish180611420001
    TOZZI, Keith
    Buckingham Street
    WC2N 6DF London
    10
    Director
    Buckingham Street
    WC2N 6DF London
    10
    United KingdomBritish151819750001
    WALTERS, Nicholas John Cordeaux
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton Upon Trent
    Esg House
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton Upon Trent
    Esg House
    United KingdomBritish38462890006
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of BUCKINGHAM INVESTIGATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    Apr 06, 2016
    Bretby Business Park
    Ashby Road
    DE15 0YZ Burton-On-Trent
    Socotec House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05414237
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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