UKBizDB.co.uk

INSPERA UK LTD

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

This company is commonly known as Inspera Uk Ltd. The company was founded 3 years ago and was given the registration number 13019428. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:INSPERA UK LTD
Company Number:13019428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary25 July 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 December 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 June 2023Active
Cort Adlers Gate 30, 0254 Oslo, 0301 Oslo, Norway,

Corporate Director24 November 2020Active
R+, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director24 November 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director15 November 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director15 November 2020Active
R+, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director20 June 2022Active

People with Significant Control

Inspera As
Notified on:24 November 2020
Status:Active
Country of residence:Norway
Address:Tjuvholmen Allé 3, Oslo, Norway, 0252
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Ishan Kolhatkar
Notified on:15 November 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Svein Henning Kirkeng
Notified on:15 November 2020
Status:Active
Date of birth:January 1970
Nationality:Norwegian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-27Officers

Appoint corporate secretary company with name date.

Download
2023-07-27Address

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

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Incorporation

Memorandum articles.

Download
2023-01-31Incorporation

Memorandum articles.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Incorporation

Memorandum articles.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Address

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

Download
2021-11-16Address

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

Download
2021-11-16Accounts

Change account reference date company current extended.

Download
2021-05-11Address

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

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.