Company NameIndustrial Gas Springs Group Holdings Limited
Company StatusActive
Company Number11214759
CategoryPrivate Limited Company
Incorporation Date20 February 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Vincent Kennedy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2018(5 months after company formation)
Appointment Duration5 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address123 Main Street
Bristol
Connecticut
06010
Director NameMr James Thomas Harding
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence Address22 Wates Way
Mitcham
CR4 4HR
Director NameWilliam Robert Charles Opie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Unit President
Country of ResidenceSweden
Correspondence AddressPO Box 216
Stromsholmen Ab Verkstadsgatan 16
Se-573 23 Trans
Sweden
Director NameMrs Pauline May Monksfield
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressInflite House Stansted Airport
Stansted
Essex
CM24 1RY
Director NameLuisa Marie Stephens
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleLife Style Management
Country of ResidenceUnited Kingdom
Correspondence AddressInflite House Stansted Airport
Stansted
Essex
CM24 1RY
Director NamePenny Annette Stephens
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleCustomer Liaison
Country of ResidenceUnited Kingdom
Correspondence AddressInflite House Stansted Airport
Stansted
Essex
CM24 1RY
Director NameMr Raymond Aubrey Stephens
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressInflite House Stansted Airport
Stansted
Essex
CM24 1RY
Director NameMr William Charles Stephens
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleEngineering Assistant
Country of ResidenceEngland
Correspondence AddressInflite House Stansted Airport
Stansted
Essex
CM24 1RY
Secretary NameLinda Vera Ellis
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressInflite House Stansted Airport
Stansted
Essex
CM24 1RY
Director NameMr Peter Allen Gutermann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2018(5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address123 Main Street
Bristol
Connecticut
Ct 06010
Director NameMr Johan Evert Runesson
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed23 July 2018(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2021)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address22 Wates Way
Mitcham
CR4 4HR
Director NameMr Richard Harding Carr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Wates Way
Mitcham
CR4 4HR

Location

Registered Address22 Wates Way
Mitcham
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

28 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
27 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (19 pages)
19 June 2019Appointment of Mr Richard Harding Carr as a director on 17 June 2019 (2 pages)
19 June 2019Termination of appointment of Peter Allen Gutermann as a director on 17 June 2019 (1 page)
19 June 2019Appointment of Mr James Thomas Harding as a director on 17 June 2019 (2 pages)
5 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
17 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
2 August 2018Termination of appointment of Penny Annette Stephens as a director on 23 July 2018 (1 page)
2 August 2018Termination of appointment of Linda Vera Ellis as a secretary on 23 July 2018 (1 page)
2 August 2018Termination of appointment of Pauline May Monksfield as a director on 23 July 2018 (1 page)
2 August 2018Appointment of Mr Johan Evert Russesson as a director on 23 July 2018 (2 pages)
2 August 2018Cessation of John Hodgson as a person with significant control on 23 July 2018 (1 page)
2 August 2018Cessation of Penny-Annette Stephens as a person with significant control on 23 July 2018 (1 page)
2 August 2018Cessation of Linda Vera Ellis as a person with significant control on 23 July 2018 (1 page)
2 August 2018Director's details changed for Mr Johan Evert Russesson on 23 July 2018 (2 pages)
2 August 2018Termination of appointment of Luisa Marie Stephens as a director on 23 July 2018 (1 page)
2 August 2018Termination of appointment of William Charles Stephens as a director on 23 July 2018 (1 page)
2 August 2018Registered office address changed from Inflite House Stansted Airport Stansted Essex CM24 1RY United Kingdom to 22 Wates Way Mitcham CR4 4HR on 2 August 2018 (1 page)
2 August 2018Cessation of Raymond Aubrey Stephens as a person with significant control on 23 July 2018 (1 page)
2 August 2018Termination of appointment of Raymond Aubrey Stephens as a director on 23 July 2018 (1 page)
2 August 2018Appointment of Mr Peter Allen Gutermann as a director on 23 July 2018 (2 pages)
2 August 2018Appointment of Mr Michael Vincent Kennedy as a director on 23 July 2018 (2 pages)
2 August 2018Notification of Barnes Group Inc. as a person with significant control on 23 July 2018 (2 pages)
24 May 2018Change of details for Mr Raymond Aubrey Stephens as a person with significant control on 21 May 2018 (2 pages)
23 May 2018Notification of John Hodgson as a person with significant control on 1 March 2018 (2 pages)
23 May 2018Notification of Penny-Annette Stephens as a person with significant control on 1 March 2018 (2 pages)
23 May 2018Notification of Linda Vera Ellis as a person with significant control on 1 March 2018 (2 pages)
15 May 2018Second filing of a statement of capital following an allotment of shares on 1 March 2018
  • GBP 4,272,000
(7 pages)
20 March 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
26 February 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 4,272,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2018.
(4 pages)
20 February 2018Current accounting period extended from 28 February 2019 to 31 May 2019 (1 page)
20 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-20
  • GBP 1
(25 pages)
20 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-20
  • GBP 1
(25 pages)