MAINSPRING HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7PL

Company number 03976035
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address 20 FOUBERTS PLACE, 3RD FLOOR, LONDON, W1F 7PL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 40,004 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MAINSPRING HOLDINGS LIMITED are www.mainspringholdings.co.uk, and www.mainspring-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Mainspring Holdings Limited is a Private Limited Company. The company registration number is 03976035. Mainspring Holdings Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Mainspring Holdings Limited is 20 Fouberts Place 3rd Floor London W1f 7pl. . BOWRING, Peter John is a Secretary of the company. KIESLING, Andreas Johann is a Director of the company. KIESLING, Louise Dorothea is a Director of the company. Secretary HUTCHINSON, Paul has been resigned. Secretary JONES, Richard Wyn has been resigned. Secretary LEGGATE, Karen Lisa has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SELLS, Peter Charles has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Secretary M & M REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BOWRING, Peter John
Appointed Date: 21 February 2014

Director
KIESLING, Andreas Johann
Appointed Date: 01 March 2009
36 years old

Director
KIESLING, Louise Dorothea
Appointed Date: 14 April 2000
68 years old

Resigned Directors

Secretary
HUTCHINSON, Paul
Resigned: 22 April 2002
Appointed Date: 01 March 2002

Secretary
JONES, Richard Wyn
Resigned: 17 October 2002
Appointed Date: 22 April 2002

Secretary
LEGGATE, Karen Lisa
Resigned: 01 September 2004
Appointed Date: 17 October 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Secretary
SELLS, Peter Charles
Resigned: 29 June 2001
Appointed Date: 14 April 2000

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 01 March 2002
Appointed Date: 29 June 2001

Secretary
M & M REGISTRARS LIMITED
Resigned: 21 February 2014
Appointed Date: 01 September 2004

Nominee Director
RM NOMINEES LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

MAINSPRING HOLDINGS LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 40,004

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 40,004

24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 55 more events
05 May 2000
New secretary appointed
21 Apr 2000
New director appointed
21 Apr 2000
Registered office changed on 21/04/00 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
21 Apr 2000
Accounting reference date shortened from 30/04/01 to 31/12/00
13 Apr 2000
Incorporation