Inspiredspaces Stag (projectco1) Limited LONDON


Inspiredspaces Stag (projectco1) started in year 2007 as Private Limited Company with registration number 06436114. The Inspiredspaces Stag (projectco1) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ.

Currently there are 5 directors in the the firm, namely Jacobus D., James M. and Kalpesh S. and others. In addition one secretary - Amanda W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inspiredspaces Stag (projectco1) Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06436114
Date of Incorporation Fri, 23rd Nov 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jacobus D.

Position: Director

Appointed: 17 December 2021

James M.

Position: Director

Appointed: 01 January 2021

Kalpesh S.

Position: Director

Appointed: 20 November 2020

Stuart R.

Position: Director

Appointed: 01 February 2017

Philip D.

Position: Director

Appointed: 01 January 2017

Amanda W.

Position: Secretary

Appointed: 26 September 2012

Gerard H.

Position: Director

Appointed: 31 December 2016

Resigned: 17 December 2021

Andrew H.

Position: Director

Appointed: 24 February 2016

Resigned: 31 March 2017

Keith E.

Position: Director

Appointed: 24 February 2016

Resigned: 19 October 2022

Kate F.

Position: Director

Appointed: 30 March 2015

Resigned: 20 November 2020

Sinesh S.

Position: Director

Appointed: 11 July 2014

Resigned: 30 March 2015

Luke A.

Position: Director

Appointed: 14 May 2014

Resigned: 11 July 2014

Paul A.

Position: Director

Appointed: 13 August 2013

Resigned: 31 December 2016

Sinesh S.

Position: Director

Appointed: 28 June 2013

Resigned: 14 May 2014

Andrew H.

Position: Director

Appointed: 13 May 2013

Resigned: 24 February 2016

Anthony R.

Position: Director

Appointed: 10 May 2013

Resigned: 31 December 2016

David B.

Position: Director

Appointed: 26 September 2012

Resigned: 28 June 2013

Adam W.

Position: Director

Appointed: 24 November 2011

Resigned: 22 April 2013

Nick E.

Position: Director

Appointed: 24 November 2011

Resigned: 01 August 2012

Martyn T.

Position: Director

Appointed: 29 September 2011

Resigned: 26 September 2012

Gerard H.

Position: Director

Appointed: 07 April 2011

Resigned: 26 September 2012

Colin E.

Position: Director

Appointed: 08 April 2010

Resigned: 11 April 2013

Timothy E.

Position: Director

Appointed: 08 April 2010

Resigned: 14 December 2011

Margaret B.

Position: Director

Appointed: 25 January 2010

Resigned: 01 July 2011

Trusha P.

Position: Director

Appointed: 26 June 2009

Resigned: 08 April 2010

William W.

Position: Director

Appointed: 06 January 2009

Resigned: 08 April 2010

Keith L.

Position: Director

Appointed: 06 January 2009

Resigned: 26 June 2009

Karen D.

Position: Director

Appointed: 20 November 2008

Resigned: 01 February 2017

Stanley J.

Position: Director

Appointed: 04 August 2008

Resigned: 31 December 2013

Benjamin C.

Position: Director

Appointed: 11 July 2008

Resigned: 11 August 2011

Peter C.

Position: Director

Appointed: 18 June 2008

Resigned: 20 November 2008

Mark H.

Position: Director

Appointed: 20 December 2007

Resigned: 04 August 2008

Graham F.

Position: Director

Appointed: 20 December 2007

Resigned: 29 September 2011

Jane M.

Position: Secretary

Appointed: 20 December 2007

Resigned: 26 September 2012

Richard T.

Position: Director

Appointed: 20 December 2007

Resigned: 10 November 2009

David L.

Position: Director

Appointed: 20 December 2007

Resigned: 11 July 2008

Mark F.

Position: Director

Appointed: 20 December 2007

Resigned: 06 January 2009

Anne R.

Position: Secretary

Appointed: 20 December 2007

Resigned: 26 September 2012

Michael D.

Position: Director

Appointed: 20 December 2007

Resigned: 18 June 2008

Timothy G.

Position: Director

Appointed: 23 November 2007

Resigned: 20 December 2007

Timothy G.

Position: Secretary

Appointed: 23 November 2007

Resigned: 20 December 2007

Lee M.

Position: Director

Appointed: 23 November 2007

Resigned: 20 December 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Inspiredspaces Stag (Holdings1) Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Inspiredspaces Stag (Holdings1) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06436058
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, September 2023
Free Download (20 pages)

Company search

Advertisements