Warning: file_put_contents(c/2af22ac6b42a18433f7468fa8e3dbdbc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
I-spire Ltd, W14 0QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I-SPIRE LTD

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

This company is commonly known as I-spire Ltd. The company was founded 92 years ago and was given the registration number 00264396. The firm's registered office is in LONDON. You can find them at Masters House, 107 Hammersmith Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:I-SPIRE LTD
Company Number:00264396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1932
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Masters House, 107 Hammersmith Road, London, W14 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masters House, 107 Hammersmith Road, London, W14 0QH

Secretary30 October 2008Active
3015 Washington Street, San Francisco, California, United States, FOREIGN

Director20 June 2001Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director10 December 2007Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director23 August 2022Active
19 Echo Barn Lane, Wrecclesham, Farnham, GU10 4NQ

Secretary-Active
Frans Haislaan 5, 9051, Sint Denijs Westrem, Belgium,

Secretary06 November 2002Active
68 Philbeach Gardens, London, SW5 9EE

Secretary20 March 2001Active
31 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BT

Secretary26 August 1993Active
The Belchers Tower 2, 25/F Apartment H 89 Pokfulam Road, Hong Kong,

Director19 September 2002Active
19 Echo Barn Lane, Wrecclesham, Farnham, GU10 4NQ

Director-Active
Kanariestraat 34, 1731 Relegem, Belgium,

Director19 January 2001Active
12 Cadogan Square, London, SW1X 0JU

Director-Active
Frans Haislaan 5, 9051, Sint Denijs Westrem, Belgium,

Director30 December 2002Active
Meadows, Henley Road, Wargrave, RG10 8HX

Director26 August 1993Active
Wilton Villa, 54 Sheffield Terrace, London, W8 7NA

Director26 August 1993Active
12 Dale Street, London, W4 2BL

Director28 February 1994Active
31 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BT

Director26 August 1993Active
72 Rue D' Assas, Paris, France, 75006

Director19 January 2001Active
Greenlands Farm, Great Cheverell, Devizes, SN10 5UX

Director26 August 1993Active
Chalet Ty Fano, 2 Chemin D'Amon, 1936 Verbier, Switzerland,

Director19 January 2001Active
58 Frognal, London, NW3 6XG

Director19 January 2001Active
25 Portland Square, London, E1 9QR

Director-Active
Greengarden Farm, 22439 Greengarden Road, Upperville, Usa,

Director19 January 2001Active

People with Significant Control

Mr John Robert Porter
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:Switzerland
Address:Chalet Ty Fano, 2 Chemin D'Amon, 1936 Verbier, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-20Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-05-19Accounts

Accounts with accounts type small.

Download
2017-03-25Gazette

Gazette filings brought up to date.

Download
2017-03-21Gazette

Gazette notice compulsory.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type full.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.