UKBizDB.co.uk

INSPIRIT ENERGY HOLDINGS PLC

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

This company is commonly known as Inspirit Energy Holdings Plc. The company was founded 20 years ago and was given the registration number 05075088. The firm's registered office is in LONDON. You can find them at 2nd Floor Number 2, London Wall Buildings, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSPIRIT ENERGY HOLDINGS PLC
Company Number:05075088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Number 2, London Wall Buildings, London, EC2M 5PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gis,, 200 Aldersgate Street,, London, United Kingdom, EC1A 4HD

Secretary02 February 2015Active
C/O Gis,, 200 Aldersgate Street,, London, United Kingdom, EC1A 4HD

Director15 November 2011Active
C/O Gis,, 200 Aldersgate Street,, London, United Kingdom, EC1A 4HD

Director25 March 2013Active
C/O Gis,, 200 Aldersgate Street,, London, United Kingdom, EC1A 4HD

Director24 April 2018Active
21 Dettingen Crescent, Deepcut, Camberley, GU16 6GN

Secretary29 February 2008Active
62, Prestbury Road, Cheltenham, United Kingdom, GL52 2DA

Secretary04 August 2009Active
22 Grove Farm Park, Northwood, HA6 2BQ

Secretary08 September 2004Active
Adderbury Hill Barn, Milton Road, Adderbury, OX17 3HN

Secretary25 July 2006Active
2nd, Floor Number 2, London Wall Buildings, London, England, EC2M 5PP

Secretary31 December 2011Active
2nd Floor, 31, Davies Street, London, England, W1K 4LP

Secretary23 March 2010Active
25 Strawberry Hill Road, Twickenham, TW1 4PZ

Secretary16 March 2004Active
Redwald House, Greenway, Stiffkey, Wells Next The Sea, NR23 1QF

Director16 March 2004Active
The New House Arkwright Road, London, NW3 6AA

Director26 February 2008Active
22 Grove Farm Park, Northwood, HA6 2BQ

Director20 March 2006Active
2nd, Floor Number 2, London Wall Buildings, London, England, EC2M 5PP

Director11 September 2013Active
2nd Floor, 31, Davies Street, London, England, W1K 4LP

Director12 January 2010Active
2nd, Floor Number 2, London Wall Buildings, London, England, EC2M 5PP

Director26 July 2013Active
2nd Floor, 31, Davies Street, London, England, W1K 4LP

Director10 October 2011Active
2nd, Floor Number 2, London Wall Buildings, London, England, EC2M 5PP

Director12 January 2012Active
23 West Street, Osney Island, Oxford, OX2 0BQ

Director16 March 2004Active
2nd Floor, 31, Davies Street, London, England, W1K 4LP

Director01 June 2011Active
2nd Floor, 31, Davies Street, London, England, W1K 4LP

Director13 September 2010Active
334, Hornton Street, London, United Kingdom, W8 4NR

Director04 August 2009Active
25 Strawberry Hill Road, Twickenham, TW1 4PZ

Director16 March 2004Active
Cromwell House, Haresfield, GL10 3ES

Director01 July 2006Active
45 Chesterfield House, Chesterfield Gardens, London, W1J 5JU

Director16 March 2004Active
96 Chalkwell Avenue, Westcliff On Sea, SS0 8NN

Director20 March 2006Active

People with Significant Control

Neil George Luke
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:2nd Floor Number 2, London Wall Buildings, London, England, EC2M 5PP
Nature of control:
  • Significant influence or control
Nilesh Jagatia
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:30, Percy Street, London, W1T 2DB
Nature of control:
  • Significant influence or control
John William Gunn
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:2nd Floor Number 2, London Wall Buildings, London, EC2M 5PP
Nature of control:
  • Significant influence or control

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
2024-01-13Accounts

Accounts with accounts type group.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type group.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2021-11-19Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Resolution

Resolution.

Download
2021-01-19Accounts

Accounts with accounts type group.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type group.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type group.

Download
2018-07-12Capital

Capital alter shares subdivision.

Download
2018-07-12Capital

Capital alter shares subdivision.

Download
2018-06-27Incorporation

Memorandum articles.

Download
2018-06-27Resolution

Resolution.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Capital

Capital allotment shares.

Download
2018-05-11Capital

Capital allotment shares.

Download
2018-05-11Capital

Capital allotment shares.

Download
2018-01-09Accounts

Accounts with accounts type group.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.