HEADSPACE SOUTHAMPTON LIMITED: Filings

  • Overview

    Company NameHEADSPACE SOUTHAMPTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15352435
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for HEADSPACE SOUTHAMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Dec 13, 2024

    3 pagesRP04CS01

    Notification of Be Flexible Space Limited as a person with significant control on Apr 05, 2024

    2 pagesPSC02

    Cessation of Be Genesis Limited as a person with significant control on Apr 05, 2024

    1 pagesPSC07

    Director's details changed for Derren Matthew Jennings on Apr 04, 2025

    2 pagesCH01

    Termination of appointment of Nicolas Sean Gandy as a director on Feb 13, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: the terms of, the arrangements contemplated by, and the execution, delivery and performance by the company of various documents to be entered into approved / re: company documents / re: directors have authority to approve the terms of, and the transaction contemplated by the relevant documents / re: company business 31/01/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Confirmation statement made on Dec 13, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Apr 25, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 25/04/2025.

    Change of details for Be Flexible Space Limited as a person with significant control on Dec 27, 2024

    2 pagesPSC05

    Director's details changed for Mr David Gary Saul on Apr 17, 2024

    2 pagesCH01

    Director's details changed for Mrs Nazia Siddiq on Apr 10, 2024

    2 pagesCH01

    Director's details changed for Mr Jonathan Saul Weinbrenn on Apr 10, 2024

    2 pagesCH01

    Director's details changed for Mr David Gary Saul on Apr 10, 2024

    2 pagesCH01

    Director's details changed for Mr Simon Michael Rusk on Apr 10, 2024

    2 pagesCH01

    Director's details changed for Derren Matthew Jennings on Apr 10, 2024

    2 pagesCH01

    Director's details changed for Nicolas Sean Gandy on Apr 10, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Marc Emden on Apr 10, 2024

    2 pagesCH01

    Director's details changed for Jayson Jenkins on Apr 10, 2024

    2 pagesCH01

    Appointment of Mr Andrew Issott as a director on Mar 21, 2024

    2 pagesAP01

    Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 2 Leman Street London E1W 9US on Apr 04, 2024

    1 pagesAD01

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on Apr 04, 2024

    1 pagesAD01

    Registration of charge 153524350001, created on Feb 07, 2024

    38 pagesMR01

    Registration of charge 153524350002, created on Feb 07, 2024

    41 pagesMR01

    Incorporation

    14 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 14, 2023

    Model articles adopted

    MODEL ARTICLES
    capitalDec 14, 2023

    Statement of capital on Dec 14, 2023

    • Capital: GBP 1
    SH01

    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