London
EC2Y 5AS
Director Name | Mr Damian Ashley Simmons |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Neil James Clark |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Website | www.mainspringnominees.com |
---|---|
Telephone | 020 30190900 |
Telephone region | London |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
8 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Stephen George Geddes on 3 December 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 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) |
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) |
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) |
29 December 2016 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
27 November 2015 | Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 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) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 October 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 June 2015 | Registered 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 2015 | Registered 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) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|