UKBizDB.co.uk

FLEXI OFFICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flexi Offices Limited. The company was founded 24 years ago and was given the registration number 03940270. The firm's registered office is in LONDON. You can find them at The Bloomsbury Building, 10 Bloomsbury Way, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FLEXI OFFICES LIMITED
Company Number:03940270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Bloomsbury Building, 10 Bloomsbury Way, London, England, WC1A 2SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director25 May 2018Active
C/O Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director26 May 2022Active
C/O Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director30 June 2022Active
C/O Harrison North, Liberty House, 222 Regent Street, W1B 5TR

Secretary07 March 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary06 March 2000Active
The Bloomsbury Building, 10 Bloomsbury Way, London, England, WC1A 2SL

Director25 May 2018Active
322, High Holborn, London, England, WC1V 7PB

Director25 May 2018Active
C/O Harrison North, Liberty House, 222 Regent Street, W1B 5TR

Director01 November 2010Active
Nvm Private Equity Llp, Forbury Court, 12 Forbury Road, Reading, England, RG1 1SB

Director25 May 2018Active
C/O Harrison North, Liberty House, 222 Regent Street, W1B 5TR

Director07 March 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director06 March 2000Active

People with Significant Control

Foxtrot (Bidco) Limited
Notified on:25 May 2018
Status:Active
Country of residence:England
Address:C/O Nvm Private Equity Llp, Forbury Court, Reading, England, RG1 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Slinn
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Liberty House, 222 Regent Street, London, England, W1B 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Claire Hodder
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Liberty House, C/O Harrison North, 222 Regent Street, England, W1B 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Insolvency

Liquidation in administration progress report.

Download
2023-11-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-25Insolvency

Liquidation in administration proposals.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-08-07Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-12Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Accounts

Accounts amended with accounts type small.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Change account reference date company previous extended.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Address

Change registered office address company with date old address new address.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.