Instant Offices (holdings) Limited LONDON


Instant Offices (holdings) started in year 2012 as Private Limited Company with registration number 08249845. The Instant Offices (holdings) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 11th Floor, The Blue Fin Building. Postal code: SE1 0TA.

At the moment there are 3 directors in the the company, namely William D., James B. and Tim R.. In addition one secretary - William D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Charlotte V. who worked with the the company until 31 October 2013.

Instant Offices (holdings) Limited Address / Contact

Office Address 11th Floor, The Blue Fin Building
Office Address2 Southwark Street
Town London
Post code SE1 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08249845
Date of Incorporation Thu, 11th Oct 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

William D.

Position: Secretary

Appointed: 02 December 2014

William D.

Position: Director

Appointed: 02 December 2014

James B.

Position: Director

Appointed: 20 June 2014

Tim R.

Position: Director

Appointed: 09 July 2013

Tom S.

Position: Director

Appointed: 08 June 2018

Resigned: 09 March 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 07 November 2014

Resigned: 06 June 2018

Steve B.

Position: Director

Appointed: 13 August 2013

Resigned: 20 June 2014

Clive W.

Position: Director

Appointed: 31 January 2013

Resigned: 18 May 2018

Luke J.

Position: Director

Appointed: 19 December 2012

Resigned: 08 June 2018

James H.

Position: Director

Appointed: 19 December 2012

Resigned: 16 June 2016

Bal J.

Position: Director

Appointed: 19 December 2012

Resigned: 08 June 2018

Sebastian R.

Position: Director

Appointed: 18 December 2012

Resigned: 30 September 2014

Charlotte V.

Position: Director

Appointed: 18 December 2012

Resigned: 31 October 2013

Charlotte V.

Position: Secretary

Appointed: 18 December 2012

Resigned: 31 October 2013

Patricia B.

Position: Director

Appointed: 18 December 2012

Resigned: 30 September 2013

Patrick E.

Position: Director

Appointed: 11 October 2012

Resigned: 30 April 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Green (Buyco) Limited from London, United Kingdom. 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.

Green (Buyco) Limited

11th Floor The Blue Fin Building, 110 Southwark Street, London, SE1 0TA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11401587
Notified on 19 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
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
On 2023-09-25 director's details were changed
filed on: 2nd, October 2023
Free Download (2 pages)

Company search