INSPIREDSPACES STAG (PROJECTCO2) LIMITED

INSPIREDSPACES STAG (PROJECTCO2) LIMITED

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

    Company NameINSPIREDSPACES STAG (PROJECTCO2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07033020
    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 INSPIREDSPACES STAG (PROJECTCO2) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INSPIREDSPACES STAG (PROJECTCO2) LIMITED located?

    Registered Office Address
    3 More London Riverside
    SE1 2AQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPIREDSPACES STAG (PROJECTCO2) 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 INSPIREDSPACES STAG (PROJECTCO2) LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for INSPIREDSPACES STAG (PROJECTCO2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

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

    18 pagesAA

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Director's details changed for Mr James Peter Marsh on Aug 18, 2023

    2 pagesCH01

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Peter Marsh on Mar 01, 2023

    2 pagesCH01

    Termination of appointment of Keith Joseph Edwards as a director on Oct 19, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gerard Eugene Hanson as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Dec 17, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Colin Ward as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Nicholas James Mackee as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of James Peter Marsh as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Kate Louise Flaherty as a director on Nov 20, 2020

    1 pagesTM01

    Appointment of Mr Kalpesh Savjani as a director on Nov 20, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of INSPIREDSPACES STAG (PROJECTCO2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOATCHER-GEBSKA, Lisa
    SE1 2AQ London
    3 More London Riverside
    England
    Secretary
    SE1 2AQ London
    3 More London Riverside
    England
    246379470001
    DIXON, Philip James
    Westoe Road
    NE33 2RL South Shields
    Town Hall & Civic Offices
    England
    Director
    Westoe Road
    NE33 2RL South Shields
    Town Hall & Civic Offices
    England
    United KingdomBritishStrategic Business Manager221774860001
    DU PLESSIS, Jacobus Geytenbeek
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishSenior Financial Controller223781390001
    MARSH, James Peter
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishInvestment Director278818400039
    REID, Stuart Bryden
    Westoe Road
    NE33 2RL South Shields
    South Shields Town Hall
    England
    Director
    Westoe Road
    NE33 2RL South Shields
    South Shields Town Hall
    England
    EnglandBritishAccountant223762170001
    SAVJANI, Kalpesh
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishDirector263637360001
    WARD, Daniel Colin
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishInvestment Director187974910002
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    MACKRETH, Jane Elizabeth
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    147836900001
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    147830050001
    WOODS, Amanda Elizabeth
    SE1 2AQ London
    3 More London Riverside
    England
    Secretary
    SE1 2AQ London
    3 More London Riverside
    England
    British191083180001
    ANDREWS, Paul Simon
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishInvestment Banker119057120007
    ASHWORTH, Luke Christopher
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    United KingdomBritishInvestment Director175678380001
    BLANCHARD, David Graham
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishInvestment Manager148329480001
    BONSALL, Margaret Ruth
    Greycoat Street
    SW1P 2QF London
    33
    United Kingdom
    Director
    Greycoat Street
    SW1P 2QF London
    33
    United Kingdom
    EnglandBritishProject Finance Consultant69588940001
    CASHIN, Benjamin Matthew
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United Kingdom
    Director
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United Kingdom
    United KingdomBritishInvestment Director131562890001
    DAVISON, Karen Jayne Atkinson
    Lullingstone Crescent
    TS17 5GJ Ingleby Barwick
    30
    Stockton On Tees
    United Kingdom
    Director
    Lullingstone Crescent
    TS17 5GJ Ingleby Barwick
    30
    Stockton On Tees
    United Kingdom
    United KingdomBritishAssistant Head Of Services136529990002
    EDWARDS, Keith Joseph
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishPartnership Director206491670001
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    United KingdomBritishInfrastructure Investor And Manager162468030001
    FARLEY, Graham
    Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    9
    Shropshire
    United Kingdom
    Director
    Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    9
    Shropshire
    United Kingdom
    United KingdomBritishConcessions Director183764380001
    FLAHERTY, Kate Louise
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishInvestment Director196888010005
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritishChartered Secretary24075160004
    HANSON, Gerard Eugene
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishAsset Manager222440380001
    HANSON, Gerard Eugene
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    United Kingdom
    Director
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    United Kingdom
    EnglandBritishConcession Manager222440380001
    HAYDAY, Andrew David
    Regent Farm Road, Gosforth
    NE3 3AF Newcastle
    Floor 5, Partnership House
    Director
    Regent Farm Road, Gosforth
    NE3 3AF Newcastle
    Floor 5, Partnership House
    EnglandBritishFinance And Commercial Manager179018250001
    HAYDAY, Andrew David
    Regent Farm Road, Gosforth
    NE3 3AF Newcastle
    Floor 5, Partnership House
    Director
    Regent Farm Road, Gosforth
    NE3 3AF Newcastle
    Floor 5, Partnership House
    EnglandBritishFinance And Commercial Manager179018250001
    JOHNSON, Stanley John
    Woodstock Way
    Boldon Business Park
    NE3 9PF Tyne And Wear
    Quadrus Centre
    England
    Director
    Woodstock Way
    Boldon Business Park
    NE3 9PF Tyne And Wear
    Quadrus Centre
    England
    United KingdomBritishLep General Manager75842790001
    MACKEE, Nicholas James
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishSolicitor212852340001
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritishAccountant53951880001
    RENWICK, Anthony Peter
    Town Hall & Civic Offices, Westoe Road
    NE33 2RL South Shields
    South Tyneside Council
    Tyne And Wear
    Director
    Town Hall & Civic Offices, Westoe Road
    NE33 2RL South Shields
    South Tyneside Council
    Tyne And Wear
    United KingdomBritishAsset Management And Client Services Manager179026010001
    SHAH, Sinesh Ramesh
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishDirector189538220001
    SHAH, Sinesh Ramesh
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    United KingdomBritishDirector155356640001
    THOMPSON, Richard James
    9 Saxbys Lane
    RH7 6DL Lingfield
    Fir Tree Cottage
    Surrey
    United Kingdom
    Director
    9 Saxbys Lane
    RH7 6DL Lingfield
    Fir Tree Cottage
    Surrey
    United Kingdom
    United KingdomBritishProject Finance Manager140209430001
    TRODD, Martyn Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishEngineer131018780002
    WADDINGTON, Adam George
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    EnglandBritishInvestment Director162470530001

    Who are the persons with significant control of INSPIREDSPACES STAG (PROJECTCO2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspiredspaces Stag (Refico2) Limited
    SE1 2AQ London
    3 More London Riverside
    England
    Dec 19, 2017
    SE1 2AQ London
    3 More London Riverside
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10888597
    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.
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07033194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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