INSPIRED EUROPE HOLDINGS LTD
Overview
| Company Name | INSPIRED EUROPE HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09268120 |
| 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 INSPIRED EUROPE HOLDINGS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSPIRED EUROPE HOLDINGS LTD located?
| Registered Office Address | Sixth Floor 3 Burlington Gardens W1S 3EP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSPIRED EUROPE HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| REDDAM HOUSE HOLDINGS LTD | Oct 16, 2014 | Oct 16, 2014 |
What are the latest accounts for INSPIRED EUROPE HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for INSPIRED EUROPE HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for INSPIRED EUROPE HOLDINGS LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with updates | 5 pages | CS01 | ||||||
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 23 pages | AA | ||||||
legacy | 139 pages | PARENT_ACC | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Statement of capital following an allotment of shares on Mar 01, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 20, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on May 08, 2024
| 3 pages | SH01 | ||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 20 pages | AA | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 140 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 17, 2023
| 4 pages | RP04SH01 | ||||||
Second filing of Confirmation Statement dated Nov 30, 2023 | 3 pages | RP04CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 17, 2023
| 4 pages | RP04SH01 | ||||||
Appointment of Mr Matthew George Smith as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Dec 17, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Nov 17, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Confirmation statement made on Nov 30, 2023 with updates | 6 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Robert Laszlo Rostas as a director on Nov 03, 2023 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Oct 10, 2023
| 3 pages | SH01 | ||||||
Who are the officers of INSPIRED EUROPE HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680014 | ||||||||||
| CLEMENT, Alexander, Mr. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | British | 188689710001 | |||||||||
| NSOULI, Nadim Marwan | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | Bahamas | British | 142088920019 | |||||||||
| SMITH, Matthew George | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | British | 315941970001 | |||||||||
| ROSTAS, Robert Laszlo | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | British | 264374820002 | |||||||||
| SPURR, Stephen Michael, Dr | Director | Cadogan Gate SW1X 0AS London 3 United Kingdom | United Kingdom | British | 202935430001 |
Who are the persons with significant control of INSPIRED EUROPE HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspired Finco Holdings Limited | Nov 28, 2017 | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inspired Education Holdings Limited | Nov 30, 2016 | 20-22 Queen Street W1J 5PR London Meadows House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Educas Europe Investments Llp | Apr 06, 2016 | Trebeck Street Shepherd Market W1J 7LU London Educas 7 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