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..
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 | : |
|
Registered Address | : | 2nd Floor Number 2, London Wall Buildings, London, EC2M 5PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Gis,, 200 Aldersgate Street,, London, United Kingdom, EC1A 4HD | Secretary | 02 February 2015 | Active |
C/O Gis,, 200 Aldersgate Street,, London, United Kingdom, EC1A 4HD | Director | 15 November 2011 | Active |
C/O Gis,, 200 Aldersgate Street,, London, United Kingdom, EC1A 4HD | Director | 25 March 2013 | Active |
C/O Gis,, 200 Aldersgate Street,, London, United Kingdom, EC1A 4HD | Director | 24 April 2018 | Active |
21 Dettingen Crescent, Deepcut, Camberley, GU16 6GN | Secretary | 29 February 2008 | Active |
62, Prestbury Road, Cheltenham, United Kingdom, GL52 2DA | Secretary | 04 August 2009 | Active |
22 Grove Farm Park, Northwood, HA6 2BQ | Secretary | 08 September 2004 | Active |
Adderbury Hill Barn, Milton Road, Adderbury, OX17 3HN | Secretary | 25 July 2006 | Active |
2nd, Floor Number 2, London Wall Buildings, London, England, EC2M 5PP | Secretary | 31 December 2011 | Active |
2nd Floor, 31, Davies Street, London, England, W1K 4LP | Secretary | 23 March 2010 | Active |
25 Strawberry Hill Road, Twickenham, TW1 4PZ | Secretary | 16 March 2004 | Active |
Redwald House, Greenway, Stiffkey, Wells Next The Sea, NR23 1QF | Director | 16 March 2004 | Active |
The New House Arkwright Road, London, NW3 6AA | Director | 26 February 2008 | Active |
22 Grove Farm Park, Northwood, HA6 2BQ | Director | 20 March 2006 | Active |
2nd, Floor Number 2, London Wall Buildings, London, England, EC2M 5PP | Director | 11 September 2013 | Active |
2nd Floor, 31, Davies Street, London, England, W1K 4LP | Director | 12 January 2010 | Active |
2nd, Floor Number 2, London Wall Buildings, London, England, EC2M 5PP | Director | 26 July 2013 | Active |
2nd Floor, 31, Davies Street, London, England, W1K 4LP | Director | 10 October 2011 | Active |
2nd, Floor Number 2, London Wall Buildings, London, England, EC2M 5PP | Director | 12 January 2012 | Active |
23 West Street, Osney Island, Oxford, OX2 0BQ | Director | 16 March 2004 | Active |
2nd Floor, 31, Davies Street, London, England, W1K 4LP | Director | 01 June 2011 | Active |
2nd Floor, 31, Davies Street, London, England, W1K 4LP | Director | 13 September 2010 | Active |
334, Hornton Street, London, United Kingdom, W8 4NR | Director | 04 August 2009 | Active |
25 Strawberry Hill Road, Twickenham, TW1 4PZ | Director | 16 March 2004 | Active |
Cromwell House, Haresfield, GL10 3ES | Director | 01 July 2006 | Active |
45 Chesterfield House, Chesterfield Gardens, London, W1J 5JU | Director | 16 March 2004 | Active |
96 Chalkwell Avenue, Westcliff On Sea, SS0 8NN | Director | 20 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type group. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type group. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type group. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Resolution | Resolution. | Download |
2021-01-19 | Accounts | Accounts with accounts type group. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type group. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type group. | Download |
2018-07-12 | Capital | Capital alter shares subdivision. | Download |
2018-07-12 | Capital | Capital alter shares subdivision. | Download |
2018-06-27 | Incorporation | Memorandum articles. | Download |
2018-06-27 | Resolution | Resolution. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Capital | Capital allotment shares. | Download |
2018-05-11 | Capital | Capital allotment shares. | Download |
2018-05-11 | Capital | Capital allotment shares. | Download |
2018-01-09 | Accounts | Accounts with accounts type group. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.