INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED

INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED

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

    Company NameINSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08121567
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED located?

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

    What are the latest accounts for INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2025
    Next Confirmation Statement DueJul 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024
    OverdueNo

    What are the latest filings for INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 22, 2024 with updates

    4 pagesCS01

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

    24 pagesAA

    Appointment of William Edward Lewis as a director on Mar 29, 2024

    2 pagesAP01

    Termination of appointment of Nigel Richard Henshaw as a director on Mar 29, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    24 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jun 22, 2023 with updates

    4 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

    17 pagesAA

    Confirmation statement made on Jun 22, 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

    17 pagesAA

    Confirmation statement made on Jun 22, 2021 with updates

    4 pagesCS01

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

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    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

    16 pagesAA

    Confirmation statement made on Jun 22, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nigel Richard Henshaw as a director on Feb 25, 2019

    2 pagesAP01

    Who are the officers of INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Amanda Elizabeth
    More London Riverside
    SE1 2AQ London
    3
    England
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    England
    243388800001
    DU PLESSIS, Jacobus Geytenbeek
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishSenior Financial Controller223781390001
    LEWIS, William Edward
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishInvestment Director/Solicitor283335560002
    MARSH, James Peter
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishInvestment Director278818400039
    RENDER, Timothy Ennis
    Jellicoe Way
    LE10 1PB Hinckley
    14
    Leicestershire
    United Kingdom
    Director
    Jellicoe Way
    LE10 1PB Hinckley
    14
    Leicestershire
    United Kingdom
    EnglandBritishAccountant26114820002
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritishDirector263637360001
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    170202400001
    MACKRETH, Jane Elizabeth
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    171525240001
    RAMSAY, Anne Catherine
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    171525250001
    ANDREWS, Paul Simon
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    EnglandBritishInfrastructure Developer And Investor119057120007
    BLANCHARD, David Graham
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    EnglandBritishInvestment Manager148329480001
    EDWARDS, Keith Joseph
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishOperations Director206491670001
    FISHER, Dale Owen Philip
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    United KingdomBritishLife Cycle And Concessions Manager164590670001
    FLAHERTY, Kate Louise
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritishChartered Accountant196888010005
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishChartered Accountant 24075160004
    HANSON, Gerard Eugene
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritishAsset Manager222440380001
    HARDING, Mark Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishBid Manager54772010001
    HENSHAW, Nigel Richard
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishHead Of Bsfi Asset Management222473770001
    HUMBY, Nicholas Patrick Ambrose
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishConcessions Manager172533300001
    MASON, Ian Anthony
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomEnglishFinance Manager164025830002
    MILLS, Lee James
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishAccountant53951880001
    POWELL, Kenneth Roy
    Loxley House
    Station Street
    NG2 3NG Nottingham
    4th Floor
    United Kingdom
    Director
    Loxley House
    Station Street
    NG2 3NG Nottingham
    4th Floor
    United Kingdom
    EnglandBritishGeneral Manager187648560001
    SIMPSON, Colin James
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishEngineer222442330002
    TRODD, Martyn Andrew
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishEngineer131018780002
    TRODD, Martyn Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishEngineer131018780002
    UPPAL, Jasvinder Kaur
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritishFinancial Controller154377430001

    Who are the persons with significant control of INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AQ London
    3
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AQ London
    3
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc320795
    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.

    Does INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 24, 2012
    Delivered On Sep 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge in all estates or interests in any real property, all plant, machinery, computers, office equipment or vehicles, its goodwill, its uncalled capital. Floating charge see image for full details.
    Persons Entitled
    • Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (The "Security Trustee")
    Transactions
    • Sep 03, 2012Registration of a charge (MG01)

    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