Company NameMainspring Nominees (3) Limited
Company StatusDissolved
Company Number08723425
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 7 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Damian Ashley Simmons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
4th Floor
London
WC1R 4EB
Director NameMr Stephen George Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
4th Floor
London
WC1R 4EB
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.mainspringnominees.com
Telephone020 30190900
Telephone regionLondon

Location

Registered Address20-22 Bedford Row
4th Floor
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mainspring Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 March 2017Registered office address changed from 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017 (1 page)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 November 2015Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Director's details changed for Mr Damian Ashley Simmons on 19 June 2015 (2 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Director's details changed for Mr Stephen George Geddes on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 8 Old Jewry London EC2R 8DN on 19 June 2015 (1 page)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2014Filing exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 August 2014Director's details changed for Mr Damian Ashley Simmons on 4 July 2014 (2 pages)
20 August 2014Director's details changed for Mr Damian Ashley Simmons on 4 July 2014 (2 pages)
10 October 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
10 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
10 October 2013Appointment of Mr Stephen George Geddes as a director (2 pages)
10 October 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 10 October 2013 (1 page)
10 October 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 October 2013Termination of appointment of Richard Bursby as a director (1 page)
10 October 2013Appointment of Mr Damian Ashley Simmons as a director (2 pages)
10 October 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
(53 pages)