INSTANT OFFICES (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0TA

Company number 08249845
Status Active
Incorporation Date 11 October 2012
Company Type Private Limited Company
Address FIRST FLOOR BLUE FIN BUILDING, SOUTHWARK STREET, LONDON, SE1 0TA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 11 October 2016 with updates; Change of share class name or designation. The most likely internet sites of INSTANT OFFICES (HOLDINGS) LIMITED are www.instantofficesholdings.co.uk, and www.instant-offices-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Instant Offices Holdings Limited is a Private Limited Company. The company registration number is 08249845. Instant Offices Holdings Limited has been working since 11 October 2012. The present status of the company is Active. The registered address of Instant Offices Holdings Limited is First Floor Blue Fin Building Southwark Street London Se1 0ta. . DUNCAN, William Grant is a Secretary of the company. PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BOOTH, James is a Director of the company. DUNCAN, William Grant is a Director of the company. JOHAL, Bal is a Director of the company. JONES, Luke Daniel is a Director of the company. RODBER, Tim is a Director of the company. WILLIAMS, Clive Robert is a Director of the company. Secretary VITTY, Charlotte has been resigned. Director BACON, Patricia Rose Theresa has been resigned. Director BAKER, Steve George has been resigned. Director ELLIOTT, Patrick William has been resigned. Director HAMILTON, James Robert Scott has been resigned. Director ROYLE, Sebastian John has been resigned. Director VITTY, Charlotte Annie has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DUNCAN, William Grant
Appointed Date: 02 December 2014

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 07 November 2014

Director
BOOTH, James
Appointed Date: 20 June 2014
51 years old

Director
DUNCAN, William Grant
Appointed Date: 02 December 2014
52 years old

Director
JOHAL, Bal
Appointed Date: 19 December 2012
56 years old

Director
JONES, Luke Daniel
Appointed Date: 19 December 2012
48 years old

Director
RODBER, Tim
Appointed Date: 09 July 2013
56 years old

Director
WILLIAMS, Clive Robert
Appointed Date: 31 January 2013
81 years old

Resigned Directors

Secretary
VITTY, Charlotte
Resigned: 31 October 2013
Appointed Date: 18 December 2012

Director
BACON, Patricia Rose Theresa
Resigned: 30 September 2013
Appointed Date: 18 December 2012
57 years old

Director
BAKER, Steve George
Resigned: 20 June 2014
Appointed Date: 13 August 2013
58 years old

Director
ELLIOTT, Patrick William
Resigned: 30 April 2013
Appointed Date: 11 October 2012
62 years old

Director
HAMILTON, James Robert Scott
Resigned: 16 June 2016
Appointed Date: 19 December 2012
51 years old

Director
ROYLE, Sebastian John
Resigned: 30 September 2014
Appointed Date: 18 December 2012
56 years old

Director
VITTY, Charlotte Annie
Resigned: 31 October 2013
Appointed Date: 18 December 2012
45 years old

INSTANT OFFICES (HOLDINGS) LIMITED Events

03 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
02 Oct 2016
Change of share class name or designation
02 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

16 Jun 2016
Termination of appointment of James Robert Scott Hamilton as a director on 16 June 2016
...
... and 33 more events
05 Jan 2013
Statement of capital following an allotment of shares on 18 December 2012
  • GBP 0.01

05 Jan 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

20 Dec 2012
Particulars of a mortgage or charge / charge no: 1
05 Dec 2012
Current accounting period shortened from 31 October 2013 to 31 July 2013
11 Oct 2012
Incorporation

INSTANT OFFICES (HOLDINGS) LIMITED Charges

18 December 2012
Guarantee and debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Mml Capital Partners LLP
Description: Fixed and floating charge over the undertaking and all…