4th Floor
London
WC1R 4EB
Director Name | Mr Stephen George Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row 4th Floor London WC1R 4EB |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.mainspringnominees.com |
---|---|
Telephone | 020 30190900 |
Telephone region | London |
Registered Address | 20-22 Bedford Row 4th Floor London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mainspring Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
15 March 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
27 November 2015 | Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Damian Ashley Simmons on 19 June 2015 (2 pages) |
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Stephen George Geddes on 19 June 2015 (2 pages) |
19 June 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 August 2014 | Director's details changed for Mr Damian Ashley Simmons on 4 July 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Damian Ashley Simmons on 4 July 2014 (2 pages) |
10 October 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
10 October 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
10 October 2013 | Appointment of Mr Stephen George Geddes as a director (2 pages) |
10 October 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
10 October 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
10 October 2013 | Appointment of Mr Damian Ashley Simmons as a director (2 pages) |
10 October 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|