MAINSPRING NOMINEES (4) LIMITED
Overview
Company Name | MAINSPRING NOMINEES (4) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08723429 |
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 MAINSPRING NOMINEES (4) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MAINSPRING NOMINEES (4) LIMITED located?
Registered Office Address | 4th Floor, 140 Aldersgate Street EC1A 4HY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAINSPRING NOMINEES (4) 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 MAINSPRING NOMINEES (4) LIMITED?
Last Confirmation Statement Made Up To | Oct 19, 2025 |
---|---|
Next Confirmation Statement Due | Nov 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2024 |
Overdue | No |
What are the latest filings for MAINSPRING NOMINEES (4) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Apex Unitas Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 19, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Change of details for Mainspring Nominees Limited as a person with significant control on Nov 24, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil James Clark on Sep 15, 2023 | 2 pages | CH01 | ||
Change of details for Mainspring Nominees Limited as a person with significant control on Sep 15, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 125 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on Sep 15, 2023 | 1 pages | AD01 | ||
Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 125 6th Floor, 125 London Wall London EC2Y 5AS on Sep 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Mr Neil James Clark as a director on Apr 08, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 27 Furnival Street London EC4A 1JQ on Sep 22, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Damian Ashley Simmons on Apr 19, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 20-22 Bedford Row 4th Floor London WC1R 4EB England to 44 Southampton Buildings London WC2A 1AP on Sep 25, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MAINSPRING NOMINEES (4) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLARK, Neil James | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | Chief Operating Officer | 205333860001 | ||||||||
GEDDES, Stephen George | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | Company Director | 40156590004 | ||||||||
SIMMONS, Damian Ashley | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | Company Director | 172904670023 | ||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Solicitor | 154858010001 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of MAINSPRING NOMINEES (4) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Apex Unitas Limited | Apr 06, 2016 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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