INSPIREDSPACES STAG (PROJECTCO2) LIMITED
Overview
Company Name | INSPIREDSPACES STAG (PROJECTCO2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07033020 |
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 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 Address | No |
What are the latest accounts for INSPIREDSPACES STAG (PROJECTCO2) 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 INSPIREDSPACES STAG (PROJECTCO2) LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2026 |
---|---|
Next Confirmation Statement Due | Jun 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2025 |
Overdue | No |
What are the latest filings for INSPIREDSPACES STAG (PROJECTCO2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Director's details changed for Mr James Peter Marsh on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Peter Marsh on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Keith Joseph Edwards as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gerard Eugene Hanson as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daniel Colin Ward as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Mackee as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of James Peter Marsh as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Louise Flaherty as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kalpesh Savjani as a director on Nov 20, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Who are the officers of INSPIREDSPACES STAG (PROJECTCO2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOATCHER-GEBSKA, Lisa | Secretary | SE1 2AQ London 3 More London Riverside England | 246379470001 | |||||||
DIXON, Philip James | Director | Westoe Road NE33 2RL South Shields Town Hall & Civic Offices England | United Kingdom | British | Strategic Business Manager | 221774860001 | ||||
DU PLESSIS, Jacobus Geytenbeek | Director | SE1 2AQ London 3 More London Riverside England | England | British | Senior Financial Controller | 223781390001 | ||||
MARSH, James Peter | Director | SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 278818400039 | ||||
REID, Stuart Bryden | Director | Westoe Road NE33 2RL South Shields South Shields Town Hall England | England | British | Accountant | 223762170001 | ||||
SAVJANI, Kalpesh | Director | SE1 2AQ London 3 More London Riverside England | England | British | Director | 263637360001 | ||||
WARD, Daniel Colin | Director | SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 187974910002 | ||||
GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
MACKRETH, Jane Elizabeth | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 147836900001 | |||||||
RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 147830050001 | |||||||
WOODS, Amanda Elizabeth | Secretary | SE1 2AQ London 3 More London Riverside England | British | 191083180001 | ||||||
ANDREWS, Paul Simon | Director | London Bridge SE1 9RA London Two | England | British | Investment Banker | 119057120007 | ||||
ASHWORTH, Luke Christopher | Director | London Bridge SE1 9RA London Two | United Kingdom | British | Investment Director | 175678380001 | ||||
BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two | England | British | Investment Manager | 148329480001 | ||||
BONSALL, Margaret Ruth | Director | Greycoat Street SW1P 2QF London 33 United Kingdom | England | British | Project Finance Consultant | 69588940001 | ||||
CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear United Kingdom | United Kingdom | British | Investment Director | 131562890001 | ||||
DAVISON, Karen Jayne Atkinson | Director | Lullingstone Crescent TS17 5GJ Ingleby Barwick 30 Stockton On Tees United Kingdom | United Kingdom | British | Assistant Head Of Services | 136529990002 | ||||
EDWARDS, Keith Joseph | Director | SE1 2AQ London 3 More London Riverside England | England | British | Partnership Director | 206491670001 | ||||
ENGLISH, Nick Stuart | Director | London Bridge SE1 9RA London Two United Kingdom | United Kingdom | British | Infrastructure Investor And Manager | 162468030001 | ||||
FARLEY, Graham | Director | Manor Close Hinstock TF9 2TZ Market Drayton 9 Shropshire United Kingdom | United Kingdom | British | Concessions Director | 183764380001 | ||||
FLAHERTY, Kate Louise | Director | SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 196888010005 | ||||
GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | Chartered Secretary | 24075160004 | ||||
HANSON, Gerard Eugene | Director | SE1 2AQ London 3 More London Riverside England | England | British | Asset Manager | 222440380001 | ||||
HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate United Kingdom | England | British | Concession Manager | 222440380001 | ||||
HAYDAY, Andrew David | Director | Regent Farm Road, Gosforth NE3 3AF Newcastle Floor 5, Partnership House | England | British | Finance And Commercial Manager | 179018250001 | ||||
HAYDAY, Andrew David | Director | Regent Farm Road, Gosforth NE3 3AF Newcastle Floor 5, Partnership House | England | British | Finance And Commercial Manager | 179018250001 | ||||
JOHNSON, Stanley John | Director | Woodstock Way Boldon Business Park NE3 9PF Tyne And Wear Quadrus Centre England | United Kingdom | British | Lep General Manager | 75842790001 | ||||
MACKEE, Nicholas James | Director | SE1 2AQ London 3 More London Riverside England | England | British | Solicitor | 212852340001 | ||||
MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | Accountant | 53951880001 | ||||
RENWICK, Anthony Peter | Director | Town Hall & Civic Offices, Westoe Road NE33 2RL South Shields South Tyneside Council Tyne And Wear | United Kingdom | British | Asset Management And Client Services Manager | 179026010001 | ||||
SHAH, Sinesh Ramesh | Director | London Bridge SE1 9RA London Two | England | British | Director | 189538220001 | ||||
SHAH, Sinesh Ramesh | Director | London Bridge SE1 9RA London Two | United Kingdom | British | Director | 155356640001 | ||||
THOMPSON, Richard James | Director | 9 Saxbys Lane RH7 6DL Lingfield Fir Tree Cottage Surrey United Kingdom | United Kingdom | British | Project Finance Manager | 140209430001 | ||||
TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Engineer | 131018780002 | ||||
WADDINGTON, Adam George | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | Investment Director | 162470530001 |
Who are the persons with significant control of INSPIREDSPACES STAG (PROJECTCO2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inspiredspaces Stag (Refico2) Limited | Dec 19, 2017 | SE1 2AQ London 3 More London Riverside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inspiredspaces Stag (Holdings2) Limited | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 More London Riverside 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