THIRD SPACE HOLDINGS LIMITED
LONDON CANADA SQUARE HEALTH AND FITNESS HOLDINGS LIMITED GORDONS97 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5ER

Company number 05538574
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address THIRD SPACE, 16-19 CANADA SQUARE, LONDON, ENGLAND, E14 5ER
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-07 ; Statement of capital following an allotment of shares on 10 January 2017 GBP 13,865.27 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of THIRD SPACE HOLDINGS LIMITED are www.thirdspaceholdings.co.uk, and www.third-space-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Third Space Holdings Limited is a Private Limited Company. The company registration number is 05538574. Third Space Holdings Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Third Space Holdings Limited is Third Space 16 19 Canada Square London England E14 5er. . GORDONS NOMINEE SECRETARIES LIMITED is a Secretary of the company. GANDHI, Shirin is a Director of the company. MAHONEY, Ian Charles is a Director of the company. SHAH, Samir is a Director of the company. WAGGETT, Colin Douglas is a Director of the company. Director GANDHI, Shirin has been resigned. Director MEHTA, Mitul Natwarlal has been resigned. Director GORDONS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GORDONS NOMINEE SECRETARIES LIMITED
Appointed Date: 17 August 2005

Director
GANDHI, Shirin
Appointed Date: 05 August 2014
57 years old

Director
MAHONEY, Ian Charles
Appointed Date: 05 August 2014
67 years old

Director
SHAH, Samir
Appointed Date: 04 December 2015
56 years old

Director
WAGGETT, Colin Douglas
Appointed Date: 04 December 2015
56 years old

Resigned Directors

Director
GANDHI, Shirin
Resigned: 05 August 2014
Appointed Date: 26 May 2006
57 years old

Director
MEHTA, Mitul Natwarlal
Resigned: 05 August 2014
Appointed Date: 28 February 2006
51 years old

Director
GORDONS NOMINEE DIRECTORS LIMITED
Resigned: 28 February 2006
Appointed Date: 17 August 2005

Persons With Significant Control

Gordons 96 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THIRD SPACE HOLDINGS LIMITED Events

08 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07

01 Feb 2017
Statement of capital following an allotment of shares on 10 January 2017
  • GBP 13,865.27

10 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 Sep 2016
Registered office address changed from 16-19 Canada Square London E14 5ER England to C/O Third Space 16-19 Canada Square London E14 5ER on 20 September 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
...
... and 47 more events
04 Apr 2006
Particulars of mortgage/charge
08 Mar 2006
Director resigned
08 Mar 2006
New director appointed
28 Feb 2006
Company name changed GORDONS97 LIMITED\certificate issued on 28/02/06
17 Aug 2005
Incorporation

THIRD SPACE HOLDINGS LIMITED Charges

30 July 2015
Charge code 0553 8574 0005
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 July 2015
Charge code 0553 8574 0004
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 July 2015
Charge code 0553 8574 0003
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 July 2015
Charge code 0553 8574 0002
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 March 2006
Debenture
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…