UKBizDB.co.uk

SPRING NOMINEES LIMITED

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

This company is commonly known as Spring Nominees Limited. The company was founded 40 years ago and was given the registration number 01747036. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPRING NOMINEES LIMITED
Company Number:01747036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, England, EC2V 7QN

Secretary21 September 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director04 October 2010Active
30 Gresham Street, London, England, EC2V 7QN

Director27 February 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
2, Gresham Street, London, England, EC2V 7QP

Secretary04 October 2010Active
30 Gresham Street, London, England, EC2V 7QN

Secretary12 January 2023Active
Quayside House, Canal Wharfe, Leeds, West Yorkshire, LS11 5PU

Secretary20 July 2010Active
13a Cowper Road, Wimbledon, London, SW19 1AA

Secretary21 January 1994Active
13a Cowper Road, Wimbledon, London, SW19 1AA

Secretary-Active
30 Gresham Street, London, England, EC2V 7QN

Secretary05 July 2013Active
49c St Pauls Road, Islington, London, N1 2LT

Secretary-Active
21 Amerland Road, London, SW18 1PX

Secretary31 July 1994Active
3 Albion Road, Kingston Upon Thames, KT2 7BZ

Secretary-Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Secretary20 June 2007Active
Toad Hall, Town Row, Rotherfield, TN6 3QU

Director06 May 2005Active
Hartfield House, The Hangar, Headley, GU35 8SQ

Director-Active
49 Moore Park Road, Fulham, London, SW6 2HP

Director15 March 2000Active
Hill Farm Lodge, Camelsdale Road, Haslemere, GU27 3SG

Director14 July 1993Active
156 Abbeville Road, London, SW4 9LP

Director07 July 2004Active
30 Gresham Street, London, England, EC2V 7QN

Director28 October 2022Active
Magpies Sandy Lane, Tilford, Farnham, GU10 2ES

Director-Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
2, Gresham Street, London, EC2V 7QP

Director06 May 2005Active
10 Glynswood, Wrecclesham, Farnham, GU10 4TN

Director-Active
30 Gresham Street, London, England, EC2V 7QN

Director06 May 2005Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director23 July 1997Active
30 Gresham Street, London, England, EC2V 7QN

Director15 March 2021Active
30 Gresham Street, London, England, EC2V 7QN

Director15 March 2021Active
30 Gresham Street, London, England, EC2V 7QN

Director25 July 2007Active

People with Significant Control

Investec Wealth & Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QN
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Change account reference date company previous shortened.

Download
2024-01-23Address

Move registers to sail company with new address.

Download
2024-01-23Address

Change sail address company with new address.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person secretary company with name date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.