Go Inspire Group Limited LEICESTER


Founded in 2015, Go Inspire Group, classified under reg no. 09903285 is an active company. Currently registered at 147 Scudamore Road LE3 1UQ, Leicester the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 21st September 2017 Go Inspire Group Limited is no longer carrying the name Gi Solutions Group Holdings.

The company has 3 directors, namely Dimitrios K., Caroline S. and Darren C.. Of them, Darren C. has been with the company the longest, being appointed on 1 July 2022 and Dimitrios K. and Caroline S. have been with the company for the least time - from 15 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Go Inspire Group Limited Address / Contact

Office Address 147 Scudamore Road
Town Leicester
Post code LE3 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09903285
Date of Incorporation Fri, 4th Dec 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Dimitrios K.

Position: Director

Appointed: 15 September 2023

Caroline S.

Position: Director

Appointed: 15 September 2023

Darren C.

Position: Director

Appointed: 01 July 2022

Rodney N.

Position: Director

Appointed: 01 July 2022

Resigned: 29 February 2024

Jonathan H.

Position: Director

Appointed: 01 April 2021

Resigned: 01 July 2022

Stephen D.

Position: Director

Appointed: 01 March 2018

Resigned: 01 July 2022

Simon M.

Position: Director

Appointed: 25 August 2017

Resigned: 01 July 2022

Sotos C.

Position: Secretary

Appointed: 28 March 2017

Resigned: 31 January 2023

Simon L.

Position: Secretary

Appointed: 08 February 2017

Resigned: 28 March 2017

Sotos C.

Position: Director

Appointed: 25 January 2017

Resigned: 31 January 2023

Alistair E.

Position: Director

Appointed: 22 March 2016

Resigned: 31 July 2018

Darren C.

Position: Director

Appointed: 22 March 2016

Resigned: 01 July 2022

Robin W.

Position: Director

Appointed: 22 March 2016

Resigned: 31 March 2018

Andrew W.

Position: Director

Appointed: 22 March 2016

Resigned: 01 July 2022

Patrick H.

Position: Director

Appointed: 22 March 2016

Resigned: 15 September 2023

Leszek L.

Position: Director

Appointed: 22 March 2016

Resigned: 01 July 2022

Noel S.

Position: Secretary

Appointed: 03 March 2016

Resigned: 08 February 2017

Simon L.

Position: Director

Appointed: 03 March 2016

Resigned: 28 March 2017

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2015

Resigned: 03 March 2016

Peter C.

Position: Director

Appointed: 04 December 2015

Resigned: 03 March 2016

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 04 December 2015

Resigned: 03 March 2016

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Xerox (Uk) Limited from Uxbridge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Leszek L. This PSC has significiant influence or control over the company,.

Xerox (Uk) Limited

Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of England Wales
Registration number 00330754
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leszek L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Gi Solutions Group Holdings September 21, 2017
Hamsard 3391 March 3, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 14th, January 2024
Free Download (31 pages)

Company search

Advertisements