SPINDRIFT CONSULTING UK LIMITED

SPINDRIFT CONSULTING UK LIMITED

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

    Company NameSPINDRIFT CONSULTING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06267922
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SPINDRIFT CONSULTING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALM MANAGEMENT LIMITEDJun 04, 2007Jun 04, 2007

    What are the latest accounts for SPINDRIFT CONSULTING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SPINDRIFT CONSULTING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Change of details for Sapient Limited as a person with significant control on Feb 20, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019

    1 pagesTM02

    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 pagesAD01

    Notification of Sapient Limited as a person with significant control on Sep 28, 2018

    2 pagesPSC02

    Cessation of Mms Uk Holdings Limited as a person with significant control on Sep 28, 2018

    1 pagesPSC07

    Appointment of Mr Scott Antony Criddle as a director on Aug 31, 2018

    2 pagesAP01

    Appointment of Ms Kristen Signore as a director on Aug 31, 2018

    2 pagesAP01

    Termination of appointment of Thomas Elkan Boisen as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Ewen Cameron Sturgeon as a director on Aug 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017

    2 pagesAP03

    Confirmation statement made on Jun 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Termination of appointment of Raj Basran as a secretary on Jan 18, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Olusola Michael Fasosin as a director on Apr 27, 2016

    1 pagesTM01

    Appointment of Miss Joanne Munis as a secretary on Apr 27, 2016

    2 pagesAP03

    Who are the officers of SPINDRIFT CONSULTING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    209113740001
    CRIDDLE, Scott Antony
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritishGroup Vice President - Uk249934700001
    OSBORNE, Ian John Harry
    Kent Road
    KT8 9JZ East Molesey
    33
    United Kingdom
    Director
    Kent Road
    KT8 9JZ East Molesey
    33
    United Kingdom
    EnglandBritishConsultant134950570001
    SIGNORE, Kristen
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomItalianChief Financial Officer249931460001
    BASRAN, Raj
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    209113730001
    OSBORNE, Ian John Harry
    Kent Road
    KT8 9JZ East Molesey
    33
    United Kingdom
    Secretary
    Kent Road
    KT8 9JZ East Molesey
    33
    United Kingdom
    166864690001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233356870001
    BECK RANDALL & CARPENTER LIMITED
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    Secretary
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3179560
    160299750001
    BECK RANDALL & CARPENTER LIMITED
    Aldwych House
    Winchester Street
    SP10 2EA Andover
    Hampshire
    Secretary
    Aldwych House
    Winchester Street
    SP10 2EA Andover
    Hampshire
    104876490003
    ONLINE CORPORATE SECRETARIES LIMITED
    Carpenter Court 1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Cheshire
    Secretary
    Carpenter Court 1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Cheshire
    74312110032
    ELKAN BOISEN, Thomas
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    DenmarkDanishCeo209113180001
    FASOSIN, Olusola Michael
    Williams Lane
    Mortlake
    SW14 7AZ London
    14
    United Kingdom
    Director
    Williams Lane
    Mortlake
    SW14 7AZ London
    14
    United Kingdom
    EnglandBritishCompany Director112049140004
    HURLEY, Keith
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    NetherlandsIrishNone156324780002
    SEN, Guray
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    NetherlandsDutchNone156324620002
    STURGEON, Ewen Cameron
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    EnglandBritishCeo156889410001
    ONLINE NOMINEES LIMITED
    Carpenter Court
    1 Maple Road, Bramhall
    SK7 2DH Stockport
    Cheshire
    Director
    Carpenter Court
    1 Maple Road, Bramhall
    SK7 2DH Stockport
    Cheshire
    113118560001

    Who are the persons with significant control of SPINDRIFT CONSULTING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    Sep 28, 2018
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03144067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Apr 27, 2016
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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