SPINDRIFT CONSULTING UK LIMITED
Overview
Company Name | SPINDRIFT CONSULTING UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06267922 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPINDRIFT CONSULTING UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SPINDRIFT CONSULTING UK LIMITED located?
Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London England And Wales United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPINDRIFT CONSULTING UK LIMITED?
Company Name | From | Until |
---|---|---|
PALM MANAGEMENT LIMITED | Jun 04, 2007 | Jun 04, 2007 |
What are the latest accounts for SPINDRIFT CONSULTING UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SPINDRIFT CONSULTING UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Change of details for Sapient Limited as a person with significant control on Feb 20, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on Feb 20, 2019 | 1 pages | AD01 | ||||||||||
Notification of Sapient Limited as a person with significant control on Sep 28, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Mms Uk Holdings Limited as a person with significant control on Sep 28, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Scott Antony Criddle as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kristen Signore as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Elkan Boisen as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ewen Cameron Sturgeon as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Termination of appointment of Raj Basran as a secretary on Jan 18, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Olusola Michael Fasosin as a director on Apr 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Miss Joanne Munis as a secretary on Apr 27, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of SPINDRIFT CONSULTING UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 209113740001 | |||||||||||
CRIDDLE, Scott Antony | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | British | Group Vice President - Uk | 249934700001 | ||||||||
OSBORNE, Ian John Harry | Director | Kent Road KT8 9JZ East Molesey 33 United Kingdom | England | British | Consultant | 134950570001 | ||||||||
SIGNORE, Kristen | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | Italian | Chief Financial Officer | 249931460001 | ||||||||
BASRAN, Raj | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | 209113730001 | |||||||||||
OSBORNE, Ian John Harry | Secretary | Kent Road KT8 9JZ East Molesey 33 United Kingdom | 166864690001 | |||||||||||
RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233356870001 | |||||||||||
BECK RANDALL & CARPENTER LIMITED | Secretary | Winchester Street SP10 2EA Andover Aldwych House Hampshire United Kingdom |
| 160299750001 | ||||||||||
BECK RANDALL & CARPENTER LIMITED | Secretary | Aldwych House Winchester Street SP10 2EA Andover Hampshire | 104876490003 | |||||||||||
ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 74312110032 | |||||||||||
ELKAN BOISEN, Thomas | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | Denmark | Danish | Ceo | 209113180001 | ||||||||
FASOSIN, Olusola Michael | Director | Williams Lane Mortlake SW14 7AZ London 14 United Kingdom | England | British | Company Director | 112049140004 | ||||||||
HURLEY, Keith | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Netherlands | Irish | None | 156324780002 | ||||||||
SEN, Guray | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Netherlands | Dutch | None | 156324620002 | ||||||||
STURGEON, Ewen Cameron | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | England | British | Ceo | 156889410001 | ||||||||
ONLINE NOMINEES LIMITED | Director | Carpenter Court 1 Maple Road, Bramhall SK7 2DH Stockport Cheshire | 113118560001 |
Who are the persons with significant control of SPINDRIFT CONSULTING UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sapient Limited | Sep 28, 2018 | 101 Wood Lane W12 7FR London 1st Floor, 2 Television Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mms Uk Holdings Limited | Apr 27, 2016 | Avonmore Road W14 8DG London Pembroke Building England | Yes | ||||||||||
| |||||||||||||
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