Inspired Europe Holdings Ltd LONDON


Inspired Europe Holdings started in year 2014 as Private Limited Company with registration number 09268120. The Inspired Europe Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Sixth Floor. Postal code: W1S 3EP. Since Tue, 3rd May 2016 Inspired Europe Holdings Ltd is no longer carrying the name Reddam House Holdings.

The firm has 3 directors, namely Matthew S., Alexander C. and Nadim N.. Of them, Nadim N. has been with the company the longest, being appointed on 16 October 2014 and Matthew S. has been with the company for the least time - from 3 November 2023. As of 10 May 2024, there were 2 ex directors - Robert R., Stephen S. and others listed below. There were no ex secretaries.

Inspired Europe Holdings Ltd Address / Contact

Office Address Sixth Floor
Office Address2 3 Burlington Gardens
Town London
Post code W1S 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09268120
Date of Incorporation Thu, 16th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Matthew S.

Position: Director

Appointed: 03 November 2023

Alexander C.

Position: Director

Appointed: 20 February 2018

Intertrust Holdings (uk) Limited

Position: Corporate Secretary

Appointed: 13 January 2017

Nadim N.

Position: Director

Appointed: 16 October 2014

Robert R.

Position: Director

Appointed: 20 February 2018

Resigned: 03 November 2023

Stephen S.

Position: Director

Appointed: 11 November 2015

Resigned: 20 February 2018

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Inspired Finco Holdings Limited from London, United Kingdom. This PSC is classified 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 one in the persons with significant control register is Inspired Education Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Educas Europe Investments Llp, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Inspired Finco Holdings Limited

Sixth Floor 3 Burlington Gardens, London, W1S 3EP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11069994
Notified on 28 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Inspired Education Holdings Limited

Meadows House 20-22 Queen Street, London, W1J 5PR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10392529
Notified on 30 November 2016
Ceased on 28 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Educas Europe Investments Llp

Educas 7 Trebeck Street, Shepherd Market, London, W1J 7LU, England

Legal authority England & Wales
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Reddam House Holdings May 3, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Fri, 3rd Nov 2023 new director was appointed.
filed on: 9th, February 2024
Free Download (2 pages)

Company search