Company NameTechspace Ges Limited
Company StatusActive
Company Number08999019
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Previous Name2 Great Eastern St Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Charles Marten Rabarts
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(10 months, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Robert David Stevenson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street Luke Street
London
EC2A 4DS
Director NameMr Jonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Luke Street Luke Street
London
EC2A 4DS
Director NameMr Damien Ponweera
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Luke Street Luke Street
London
EC2A 4DS
Director NameMr David Peter Galsworthy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Leman Street
London
E1 8EW
Secretary NameDavid Peter Galsworthy
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address32-38 Leman Street
London
E1 8EW

Location

Registered Address25 Luke Street Luke Street
London
EC2A 4DS

Shareholders

1 at £1Techspace Property Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,340
Cash£2,986
Current Liabilities£71,453

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 April 2024 (2 weeks, 4 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

23 October 2019Delivered on: 29 October 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 5 September 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 15 March 2017
Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited)

Classification: A registered charge
Outstanding

Filing History

14 December 2023Change of details for Techspace Property Group Limited as a person with significant control on 3 November 2020 (2 pages)
14 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
28 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
11 March 2022Appointment of Mr Damien Ponweera as a director on 1 March 2022 (2 pages)
11 March 2022Registered office address changed from 32-38 Leman Street London E1 8EW England to 25 Luke Street Luke Street London EC2A 4DS on 11 March 2022 (1 page)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 October 2021Satisfaction of charge 089990190003 in full (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
10 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
7 July 2020Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
10 January 2020Satisfaction of charge 089990190001 in full (4 pages)
10 January 2020Satisfaction of charge 089990190002 in full (4 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Registration of charge 089990190003, created on 23 October 2019 (71 pages)
10 September 2019Termination of appointment of David Peter Galsworthy as a secretary on 23 May 2019 (1 page)
5 September 2019Registration of charge 089990190002, created on 28 August 2019 (72 pages)
24 June 2019Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages)
7 June 2019Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
9 January 2018Amended total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 April 2017Director's details changed for Mr Alexander Charles Marten Rabarts on 14 April 2017 (2 pages)
25 April 2017Secretary's details changed for David Peter Galsworthy on 7 February 2017 (1 page)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 March 2017Registration of charge 089990190001, created on 13 March 2017 (84 pages)
7 February 2017Director's details changed for Mr David Peter Galsworthy on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 7 February 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Registered office address changed from C/O John Turner Fca 252- 256 Kings Road Reading Berkshire RG14HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O John Turner Fca 252- 256 Kings Road Reading Berkshire RG14HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages)
26 November 2015Secretary's details changed for David Galsworthy on 26 November 2015 (1 page)
26 November 2015Secretary's details changed for David Galsworthy on 26 November 2015 (1 page)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
18 February 2015Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 (2 pages)
10 February 2015Company name changed 2 great eastern st LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
10 February 2015Company name changed 2 great eastern st LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
28 August 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 August 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(37 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(37 pages)