Warning: file_put_contents(c/15608d738188308bf4b9c5029b78c4ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Spring 11 Advisory Services Limited, SO23 8SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRING 11 ADVISORY SERVICES LIMITED

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

This company is commonly known as Spring 11 Advisory Services Limited. The company was founded 11 years ago and was given the registration number 08265933. The firm's registered office is in WINCHESTER. You can find them at Innovations House, 19 Staple Gardens, Winchester, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SPRING 11 ADVISORY SERVICES LIMITED
Company Number:08265933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Churchill Place, London, United Kingdom, E14 5RB

Director30 November 2018Active
One, Churchill Place, London, England, E14 5RD

Secretary26 July 2017Active
780 3rd Avenue, 20th Floor, New York, Usa, NY 10017

Director01 January 2014Active
Innovations House, 19 Staple Gardens, Winchester, SO23 8SR

Director03 August 2018Active
780 3rd Avenue, 20th Floor, New York, Usa, NY 10017

Director01 January 2014Active
One, Churchill Place, London, England, E14 5RD

Director26 July 2017Active
68, Lombard Street, London, United Kingdom, EC3V 9LJ

Director23 October 2012Active
3 More London Riverside, London, United Kingdom, SE1 2RE

Director15 June 2016Active

People with Significant Control

Newmark Group Inc.
Notified on:03 October 2019
Status:Active
Country of residence:United States
Address:Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgc Partners Inc.
Notified on:26 July 2017
Status:Active
Country of residence:United States
Address:Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Osterjung Llc
Notified on:07 November 2016
Status:Active
Country of residence:Usa
Address:381 Highland Avenue, Montclair, Usa, NY 07043
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-30Dissolution

Dissolution application strike off company.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Change account reference date company previous extended.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-03-06Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.