Company NameMainspring Nominees (Time) Limited
Company StatusActive
Company Number09220984
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Previous NameMainspring Nominees (7) Limited

Business Activity

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

Directors

Director NameMr Stephen George Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Damian Ashley Simmons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Neil James Clark
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(7 years, 6 months after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Contact

Websitewww.mainspringnominees.com
Telephone020 30190900
Telephone regionLondon

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mainspring Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

1 February 2024Change of details for Mainspring Nominees Limited as a person with significant control on 24 November 2023 (2 pages)
21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 October 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
12 October 2023Change of details for Mainspring Nominees Limited as a person with significant control on 15 September 2023 (2 pages)
12 October 2023Director's details changed for Mr Neil James Clark on 15 September 2023 (2 pages)
4 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
15 September 2023Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023 (1 page)
27 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 April 2022Appointment of Mr Neil James Clark as a director on 8 April 2022 (2 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
22 September 2021Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 27 Furnival Street London EC4A 1JQ on 22 September 2021 (1 page)
19 April 2021Director's details changed for Mr Damian Ashley Simmons on 19 April 2021 (2 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
25 September 2020Registered office address changed from 20-22 Bedford Row 4th Floor London WC1R 4EB England to 44 Southampton Buildings London WC2A 1AP on 25 September 2020 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Director's details changed for Mr Stephen George Geddes on 3 December 2018 (2 pages)
20 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 16 September 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)
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)
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)
29 December 2016Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 November 2015Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 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)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
29 October 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
19 June 2015Registered office address changed from Berkeley Square House, 2nd Floor, Berkeley Square London W1J 6BD United Kingdom to 8 Old Jewry London EC2R 8DN on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Berkeley Square House, 2nd Floor, Berkeley Square London W1J 6BD United Kingdom to 8 Old Jewry London EC2R 8DN on 19 June 2015 (1 page)
21 October 2014Director's details changed for Stephen George Ge on 16 September 2014 (2 pages)
21 October 2014Director's details changed for Stephen George Ge on 16 September 2014 (2 pages)
20 October 2014Memorandum and Articles of Association (40 pages)
20 October 2014Memorandum and Articles of Association (40 pages)
25 September 2014Company name changed mainspring nominees (7) LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2014Company name changed mainspring nominees (7) LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
(3 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)