INSPIREDSPACES STAG (HOLDINGS1) LIMITED - LONDON


Company Profile Company Filings

Overview

INSPIREDSPACES STAG (HOLDINGS1) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INSPIREDSPACES STAG (HOLDINGS1) LIMITED was incorporated 16 years ago on 23/11/2007 and has the registered number: 06436058. The accounts status is FULL and accounts are next due on 30/09/2024.

INSPIREDSPACES STAG (HOLDINGS1) LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMANDA ELIZABETH WOODS Apr 1979 British Secretary 2012-09-26 CURRENT
PHILIP JAMES DIXON Nov 1982 British Director 2017-01-01 CURRENT
MR JACOBUS GEYTENBEEK DU PLESSIS Dec 1977 British Director 2021-12-17 CURRENT
MR JAMES PETER MARSH Dec 1988 British Director 2021-01-01 CURRENT
STUART BRYDEN REID Jan 1969 British Director 2017-02-01 CURRENT
MR KALPESH SAVJANI Apr 1980 British Director 2020-11-20 CURRENT
MR STANLEY JOHN JOHNSON Jan 1957 British Director 2008-08-04 UNTIL 2013-12-31 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2013-06-28 UNTIL 2014-05-14 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2014-07-11 UNTIL 2015-03-30 RESIGNED
ANTHONY PETER RENWICK Jun 1961 British Director 2013-05-10 UNTIL 2016-12-31 RESIGNED
MR MARK JONATHAN FOWKES Aug 1970 British Director 2007-12-20 UNTIL 2009-01-06 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2007-11-23 UNTIL 2007-12-20 RESIGNED
TRUSHA PILLAY Jul 1972 British Director 2009-06-26 UNTIL 2010-04-08 RESIGNED
KEITH DAVID LANCASTER May 1973 British Director 2009-01-06 UNTIL 2009-06-26 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-11-24 UNTIL 2013-04-22 RESIGNED
MR ANDREW DAVID HAYDAY May 1972 British Director 2013-05-13 UNTIL 2016-02-24 RESIGNED
MR ANDREW DAVID HAYDAY May 1972 British Director 2016-02-24 UNTIL 2017-03-31 RESIGNED
MARK ANDREW HARDING Dec 1956 British Director 2007-12-20 UNTIL 2008-08-04 RESIGNED
MR GERARD EUGENE HANSON May 1955 British Director 2011-06-30 UNTIL 2012-09-26 RESIGNED
MR GERARD EUGENE HANSON May 1955 British Director 2016-12-31 UNTIL 2021-12-17 RESIGNED
DAVID BOYD LINDSAY Feb 1959 British Director 2007-12-20 UNTIL 2008-07-11 RESIGNED
ANNE CATHERINE RAMSAY Other Secretary 2007-12-20 UNTIL 2012-09-26 RESIGNED
JANE ELIZABETH MACKRETH Sep 1970 Other Secretary 2007-12-20 UNTIL 2012-09-26 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Secretary 2007-11-23 UNTIL 2007-12-20 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2012-09-26 UNTIL 2013-06-28 RESIGNED
MR COLIN MICHAEL EXFORD May 1958 British Director 2010-04-08 UNTIL 2013-04-11 RESIGNED
MR NICK STUART ENGLISH Mar 1960 British Director 2011-11-24 UNTIL 2012-08-01 RESIGNED
MR. TIMOTHY RICHARD ELLIOT Dec 1972 British Director 2010-04-08 UNTIL 2011-12-14 RESIGNED
MR KEITH JOSEPH EDWARDS Apr 1965 British Director 2016-02-24 UNTIL 2022-10-19 RESIGNED
MICHAEL HOWELL DILLON Feb 1952 British Director 2007-12-20 UNTIL 2008-06-18 RESIGNED
KAREN JAYNE ATKINSON DAVISON May 1964 British Director 2008-11-20 UNTIL 2017-02-01 RESIGNED
MR PETER CUTTS Oct 1955 British Director 2008-06-18 UNTIL 2008-11-20 RESIGNED
MR BENJAMIN MATTHEW CASHIN Sep 1972 British Director 2008-07-11 UNTIL 2011-08-11 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2011-11-24 UNTIL 2012-09-26 RESIGNED
MR LUKE CHRISTOPHER ASHWORTH Nov 1982 British Director 2014-05-14 UNTIL 2014-07-11 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2013-08-13 UNTIL 2016-12-31 RESIGNED
MRS MARGARET RUTH BONSALL Aug 1956 British Director 2010-01-25 UNTIL 2011-07-01 RESIGNED
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2015-03-30 UNTIL 2020-11-20 RESIGNED
MR GRAHAM FARLEY Sep 1949 British Director 2007-12-20 UNTIL 2011-11-24 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Director 2007-11-23 UNTIL 2007-12-20 RESIGNED
MR WILLIAM IAIN WATSON Sep 1969 British Director 2009-01-06 UNTIL 2010-04-08 RESIGNED
RICHARD CHARLES TURNER Dec 1967 British Director 2007-12-20 UNTIL 2009-11-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Inspiredspaces Stag (Psp2) Limited 2016-04-06 London   Ownership of shares 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHFORD PRISON SERVICES HOLDINGS LIMITED LEEDS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ASHFORD PRISON SERVICES LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CITY AIRPORT RAIL ENTERPRISES LIMITED LONDON UNITED KINGDOM Active DORMANT 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 42120 - Construction of railways and underground railways
CORNWALL ENERGY RECOVERY LTD MAIDENHEAD ENGLAND Active FULL 38110 - Collection of non-hazardous waste
CORNWALL ENERGY RECOVERY HOLDINGS LTD MAIDENHEAD ENGLAND Active GROUP 70100 - Activities of head offices
NORTHUMBERLAND ENERGY RECOVERY LTD MAIDENHEAD ENGLAND Active FULL 38110 - Collection of non-hazardous waste
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD MAIDENHEAD Active GROUP 64209 - Activities of other holding companies n.e.c.
INSPIREDSPACES STAG (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES STAG (PSP1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES STAG (PSP2) LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
BERKELEY CAR COMPANY (SCOTLAND) LIMITED ARBROATH Active MICRO ENTITY 25620 - Machining
NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED EDINBURGH ... FULL 50100 - Sea and coastal passenger water transport
ABC SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ABC SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
ADDIEWELL PRISON LTD ABERDEEN, SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
ADDIEWELL PRISON (HOLDINGS) LTD ABERDEEN, SCOTLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
FALKIRK SCHOOLS GATEWAY LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
FALKIRK SCHOOLS GATEWAY HC LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMERAM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
AMBER INVESTMENT HOLDINGS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMBER INFRASTRUCTURE HOLDINGS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
AMBER US INVESTMENTS LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
AMBER GREEN LEEF GP LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
AQUANETIX LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 03210 - Marine aquaculture
AMBER SOLAR ENERGY HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AMBRITE LIFT HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AMBER GREEN SPRUCE 2 LLP LONDON ENGLAND Active FULL None Supplied