MAINSPRING NOMINEES (TIME) LIMITED
LONDON MAINSPRING NOMINEES (7) LIMITED

Hellopages » Greater London » Camden » WC1R 4EB

Company number 09220984
Status Active
Incorporation Date 16 September 2014
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 fourteen 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; Accounts for a dormant company made up to 31 March 2016; Filing exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of MAINSPRING NOMINEES (TIME) LIMITED are www.mainspringnomineestime.co.uk, and www.mainspring-nominees-time.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one 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 Time Limited is a Private Limited Company. The company registration number is 09220984. Mainspring Nominees Time Limited has been working since 16 September 2014. The present status of the company is Active. The registered address of Mainspring Nominees Time 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. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GEDDES, Stephen George
Appointed Date: 16 September 2014
56 years old

Director
SIMMONS, Damian Ashley
Appointed Date: 16 September 2014
58 years old

Persons With Significant Control

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

MAINSPRING NOMINEES (TIME) 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
24 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Dec 2016
Filing exemption statement of guarantee by parent company for period ending 31/03/16
19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
27 Nov 2015
Filing exemption statement of guarantee by parent company for period ending 31/03/15
...
... and 4 more events
21 Oct 2014
Director's details changed for Stephen George Ge on 16 September 2014
20 Oct 2014
Memorandum and Articles of Association
25 Sep 2014
Company name changed mainspring nominees (7) LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution

25 Sep 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-25

16 Sep 2014
Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted