INSPIREDSPACES STAG (PROJECTCO2) LIMITED - LONDON


Company Profile Company Filings

Overview

INSPIREDSPACES STAG (PROJECTCO2) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INSPIREDSPACES STAG (PROJECTCO2) LIMITED was incorporated 14 years ago on 29/09/2009 and has the registered number: 07033020. The accounts status is FULL and accounts are next due on 30/09/2024.

INSPIREDSPACES STAG (PROJECTCO2) LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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
16/06/2023 30/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JACOBUS GEYTENBEEK DU PLESSIS Dec 1977 British Director 2021-12-17 CURRENT
LISA GOATCHER-GEBSKA Secretary 2018-04-30 CURRENT
PHILIP JAMES DIXON Nov 1982 British Director 2017-01-01 CURRENT
MR DANIEL COLIN WARD Feb 1982 British Director 2021-01-01 CURRENT
STUART BRYDEN REID Jan 1969 British Director 2017-02-01 CURRENT
MR JAMES PETER MARSH Dec 1988 British Director 2021-01-01 CURRENT
MR KALPESH SAVJANI Apr 1980 British Director 2020-11-20 CURRENT
MR TIMOTHY FRANCIS GEORGE May 1960 British Secretary 2009-09-29 UNTIL 2009-12-22 RESIGNED
MS AMANDA ELIZABETH WOODS Apr 1979 British Secretary 2012-09-26 UNTIL 2018-04-30 RESIGNED
MISS JANE ELIZABETH MACKRETH Secretary 2009-12-21 UNTIL 2012-09-26 RESIGNED
ANNE CATHERINE RAMSAY Secretary 2009-12-21 UNTIL 2012-09-26 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2014-07-11 UNTIL 2015-03-30 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-11-24 UNTIL 2013-04-22 RESIGNED
ANTHONY PETER RENWICK Jun 1961 British Director 2013-05-10 UNTIL 2016-12-31 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2013-06-28 UNTIL 2014-05-14 RESIGNED
RICHARD JAMES THOMPSON Mar 1983 British Director 2009-12-21 UNTIL 2010-06-14 RESIGNED
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2015-03-30 UNTIL 2020-11-20 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2011-09-29 UNTIL 2012-09-26 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2009-09-29 UNTIL 2009-12-22 RESIGNED
MR NICHOLAS JAMES MACKEE Oct 1976 British Director 2017-10-30 UNTIL 2020-12-31 RESIGNED
MR STANLEY JOHN JOHNSON Jan 1957 British Director 2009-12-21 UNTIL 2013-12-31 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
MR GERARD EUGENE HANSON May 1955 British Director 2010-10-14 UNTIL 2012-09-26 RESIGNED
MR GERARD EUGENE HANSON May 1955 British Director 2016-12-31 UNTIL 2021-12-17 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Director 2009-09-29 UNTIL 2009-12-22 RESIGNED
MR KEITH JOSEPH EDWARDS Apr 1965 British Director 2016-02-24 UNTIL 2022-10-19 RESIGNED
MR GRAHAM FARLEY Sep 1949 British Director 2009-12-21 UNTIL 2011-09-29 RESIGNED
MR NICK STUART ENGLISH Mar 1960 British Director 2011-11-24 UNTIL 2012-08-01 RESIGNED
KAREN JAYNE ATKINSON DAVISON May 1964 British Director 2009-12-21 UNTIL 2017-02-01 RESIGNED
MR BENJAMIN MATTHEW CASHIN Sep 1972 British Director 2009-12-21 UNTIL 2011-08-11 RESIGNED
MRS MARGARET RUTH BONSALL Aug 1956 British Director 2010-01-25 UNTIL 2011-07-01 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2012-09-26 UNTIL 2013-06-28 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

Persons with Significant Control

Name Active from Born Address Level of control
Inspiredspaces Stag (Refico2) Limited 2017-12-19 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Inspiredspaces Stag (Holdings2) Limited 2016-04-06 - 2017-12-19 London   Ownership of shares 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL LEP LIMITED SWANLEY UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BSF NEWCO LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS PFI ONE LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS HOLDCO ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS PFI TWO LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED LEEDS UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INSPIREDSPACES DURHAM (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES DURHAM (PSP2) LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD MANCHESTER ENGLAND Active GROUP 85590 - Other education n.e.c.
ENVIRONMENTS FOR LEARNING SANDWELL PFI HOLDCO ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES STAG (HOLDINGS2) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
HEALTHCARE (ST ANDREWS) LIMITED EDINBURGH SCOTLAND Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSETEXACT LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
AMERAM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
AMBER US INVESTMENTS LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
ASC (HENLEY) HOLDCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
ASC (SURPLUS LAND) HOLDCO LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
LAUREATE GARDENS LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
ASC (HENLEY) LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
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.