INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED
Overview
Company Name | INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08121567 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2025 |
---|---|
Next Confirmation Statement Due | Jul 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2024 |
Overdue | No |
What are the latest filings for INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Appointment of William Edward Lewis as a director on Mar 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Richard Henshaw as a director on Mar 29, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Director's details changed for Mr James Peter Marsh on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 22, 2023 with updates | 4 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 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 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 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of James Peter Marsh as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
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 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nigel Richard Henshaw as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODS, Amanda Elizabeth | Secretary | More London Riverside SE1 2AQ London 3 England | 243388800001 | |||||||
DU PLESSIS, Jacobus Geytenbeek | Director | More London Riverside SE1 2AQ London 3 England | England | British | Senior Financial Controller | 223781390001 | ||||
LEWIS, William Edward | Director | More London Riverside SE1 2AQ London 3 England | England | British | Investment Director/Solicitor | 283335560002 | ||||
MARSH, James Peter | Director | More London Riverside SE1 2AQ London 3 England | England | British | Investment Director | 278818400039 | ||||
RENDER, Timothy Ennis | Director | Jellicoe Way LE10 1PB Hinckley 14 Leicestershire United Kingdom | England | British | Accountant | 26114820002 | ||||
SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | Director | 263637360001 | ||||
GEORGE, Timothy Francis | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | 170202400001 | |||||||
MACKRETH, Jane Elizabeth | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 171525240001 | |||||||
RAMSAY, Anne Catherine | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 171525250001 | |||||||
ANDREWS, Paul Simon | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | Infrastructure Developer And Investor | 119057120007 | ||||
BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | Investment Manager | 148329480001 | ||||
EDWARDS, Keith Joseph | Director | More London Riverside SE1 2AQ London 3 England | England | British | Operations Director | 206491670001 | ||||
FISHER, Dale Owen Philip | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | United Kingdom | British | Life Cycle And Concessions Manager | 164590670001 | ||||
FLAHERTY, Kate Louise | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | Chartered Accountant | 196888010005 | ||||
GEORGE, Timothy Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Chartered Accountant | 24075160004 | ||||
HANSON, Gerard Eugene | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | Asset Manager | 222440380001 | ||||
HARDING, Mark Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Bid Manager | 54772010001 | ||||
HENSHAW, Nigel Richard | Director | More London Riverside SE1 2AQ London 3 England | England | British | Head Of Bsfi Asset Management | 222473770001 | ||||
HUMBY, Nicholas Patrick Ambrose | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Concessions Manager | 172533300001 | ||||
MASON, Ian Anthony | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | English | Finance Manager | 164025830002 | ||||
MILLS, Lee James | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
POWELL, Kenneth Roy | Director | Loxley House Station Street NG2 3NG Nottingham 4th Floor United Kingdom | England | British | General Manager | 187648560001 | ||||
SIMPSON, Colin James | Director | More London Riverside SE1 2AQ London 3 England | England | British | Engineer | 222442330002 | ||||
TRODD, Martyn Andrew | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Engineer | 131018780002 | ||||
TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Engineer | 131018780002 | ||||
UPPAL, Jasvinder Kaur | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | Financial Controller | 154377430001 |
Who are the persons with significant control of INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Building Schools For The Future Investments Llp | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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