BUCKINGHAM INVESTIGATION SERVICES LIMITED
Overview
| Company Name | BUCKINGHAM INVESTIGATION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05841432 |
| 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 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 Address | No |
What were the previous names of BUCKINGHAM INVESTIGATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSPICIO LIFE SCIENCES LIMITED | Jun 08, 2006 | Jun 08, 2006 |
What are the latest accounts for BUCKINGHAM INVESTIGATION SERVICES 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 BUCKINGHAM INVESTIGATION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for BUCKINGHAM INVESTIGATION SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 100 pages | AA | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicolas Louis Detchepare as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew Giles Thomas Marriott as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Termination of appointment of Philip John Henry Ball as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Nov 03, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 111 pages | AA | ||
Director's details changed for Mr Nicolas Louis Detchepare on Jul 08, 2021 | 2 pages | CH01 | ||
Change of details for Environmental Scientifics Group Holdings Limited as a person with significant control on Jul 08, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Ian Austin Sparks as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nicolas Louis Detchepare as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 94 pages | AA | ||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Christopher Bolter as a director on Apr 17, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jason Richard Goodwin as a director on Mar 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 96 pages | AA | ||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 62 pages | AA | ||
Who are the officers of BUCKINGHAM INVESTIGATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODWIN, Jason Richard | Director | Bretby Business Park Ashby Road DE15 0YZ Burton-On-Trent Socotec House United Kingdom | England | British | 190909800001 | |||||
| MARRIOTT, Matthew Giles Thomas | Director | Bretby Business Park Ashby Road DE15 0YZ Burton-On-Trent Socotec House United Kingdom | England | British | 249318910001 | |||||
| LOUDEN, Nicholas William | Secretary | Bretby Business Park Ashby Road DE15 0YZ Burton Upon Trent Esg House | British | 137252480001 | ||||||
| MCBRIDE, Richard Anthony | Secretary | 10 Buckingham Street WC2N 6DF London | British | 80081060003 | ||||||
| NIXON, Rowena | Secretary | Buckingham Street WC2N 6DF London 10 | British | 130534400001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BALL, Philip John Henry | Director | Bretby Business Park Ashby Road DE15 0YZ Burton-On-Trent Socotec House United Kingdom | United Kingdom | British | 174805330001 | |||||
| BOLTER, Andrew Christopher | Director | Bretby Business Park Ashby Road DE15 0YZ Burton-On-Trent Socotec House United Kingdom | United Kingdom | British | 146583270001 | |||||
| CLAY, David William | Director | 20 High Street Linton DE12 6QL Swadlincote Derbyshire | England | British | 81611940001 | |||||
| DETCHEPARE, Nicolas Louis | Director | Bretby Business Park Ashby Road DE15 0YZ Burton-On-Trent Socotec House United Kingdom | England | French | 281409010002 | |||||
| LOUDEN, Nicholas William | Director | Bretby Business Park Ashby Road DE15 0YZ Burton Upon Trent Esg House | Wales | British | 137252480001 | |||||
| MCBRIDE, Richard Anthony | Director | Buckingham Street WC2N 6DF London 10 United Kingdom | Uk | British | 80081060003 | |||||
| MCBRIDE, Richard Anthony | Director | 10 Buckingham Street WC2N 6DF London | Uk | British | 80081060003 | |||||
| SILVER, Mark Jonathan | Director | 10 Buckingham Street WC2N 6DF London | British | British | 42369970005 | |||||
| SLEETH, Alexander | Director | 25 Wychwood Park CW2 5GP Weston Cheshire | Uk | British | 84048730002 | |||||
| SPARKS, Ian Austin | Director | Bretby Business Park Ashby Road DE15 0YZ Burton-On-Trent Socotec House United Kingdom | United Kingdom | British | 180611420001 | |||||
| TOZZI, Keith | Director | Buckingham Street WC2N 6DF London 10 | United Kingdom | British | 151819750001 | |||||
| WALTERS, Nicholas John Cordeaux | Director | Bretby Business Park Ashby Road DE15 0YZ Burton Upon Trent Esg House | United Kingdom | British | 38462890006 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of BUCKINGHAM INVESTIGATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Environmental Scientifics Group Holdings Limited | Apr 06, 2016 | Bretby Business Park Ashby Road DE15 0YZ Burton-On-Trent Socotec House United Kingdom | 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