MAINSPRING NOMINEES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4EB

Company number 08255713
Status Active
Incorporation Date 16 October 2012
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, 4TH FLOOR, LONDON, ENGLAND, WC1R 4EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of MAINSPRING NOMINEES LIMITED are www.mainspringnominees.co.uk, and www.mainspring-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainspring Nominees Limited is a Private Limited Company. The company registration number is 08255713. Mainspring Nominees Limited has been working since 16 October 2012. The present status of the company is Active. The registered address of Mainspring Nominees Limited is 20 22 Bedford Row 4th Floor London England Wc1r 4eb. . GEDDES, Stephen George is a Director of the company. SIMMONS, Damian Ashley is a Director of the company. Secretary SALE, Alexa has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GEDDES, Stephen George
Appointed Date: 16 October 2012
56 years old

Director
SIMMONS, Damian Ashley
Appointed Date: 16 October 2012
58 years old

Resigned Directors

Secretary
SALE, Alexa
Resigned: 31 July 2014
Appointed Date: 29 January 2013

Persons With Significant Control

Mainspring Fund Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAINSPRING NOMINEES LIMITED Events

15 Mar 2017
Registered office address changed from 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017
13 Dec 2016
Full accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 125,001

15 Sep 2015
Full accounts made up to 31 March 2015
...
... and 9 more events
28 Feb 2013
Statement of capital following an allotment of shares on 26 February 2013
  • GBP 125,001

01 Feb 2013
Appointment of Alexa Sale as a secretary
14 Nov 2012
Current accounting period shortened from 31 October 2013 to 31 March 2013
14 Nov 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

16 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MAINSPRING NOMINEES LIMITED Charges

4 June 2015
Charge code 0825 5713 0001
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…