INSPIRED EUROPE HOLDINGS LTD

Sixth Floor Sixth Floor, London, W1S 3EP, United Kingdom
StatusACTIVE
Company No.09268120
CategoryPrivate Limited Company
Incorporated16 Oct 2014
Age9 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

INSPIRED EUROPE HOLDINGS LTD is an active private limited company with number 09268120. It was incorporated 9 years, 6 months, 29 days ago, on 16 October 2014. The company address is Sixth Floor Sixth Floor, London, W1S 3EP, United Kingdom.



Company Fillings

Second filing capital allotment shares

Date: 13 Mar 2024

Action Date: 17 Nov 2023

Category: Capital

Type: RP04SH01

Capital : 11,713,747 GBP

Date: 2023-11-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Feb 2024

Action Date: 17 Nov 2023

Category: Capital

Type: RP04SH01

Capital : 11,713,747 GBP

Date: 2023-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Smith

Appointment date: 2023-11-03

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 17 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-17

Capital : 11,713,747 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 17 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-17

Capital : 11,713,747 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Laszlo Rostas

Termination date: 2023-11-03

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 10 Oct 2023

Category: Capital

Type: SH01

Capital : 11,713,647 GBP

Date: 2023-10-10

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Laszlo Rostas

Change date: 2023-08-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Laszlo Rostas

Change date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-30

Psc name: Inspired Finco Holdings Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 06 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 24 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 24 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2021

Action Date: 02 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-02

Charge number: 092681200011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2021

Action Date: 02 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092681200012

Charge creation date: 2021-11-02

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Nadim Marwan Nsouli

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2021

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2020-03-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2021

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-01-13

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Legacy

Date: 04 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/20

Documents

View document PDF

Legacy

Date: 04 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Legacy

Date: 25 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/19

Documents

View document PDF

Legacy

Date: 25 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/19

Documents

View document PDF

Legacy

Date: 25 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/19

Documents

View document PDF

Legacy

Date: 16 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/19

Documents

View document PDF

Legacy

Date: 16 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/19

Documents

View document PDF

Legacy

Date: 05 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/19

Documents

View document PDF

Legacy

Date: 05 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadim Marwan Nsouli

Change date: 2020-04-06

Documents

View document PDF

Legacy

Date: 20 Apr 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/19

Documents

View document PDF

Legacy

Date: 20 Apr 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/19

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Mar 2020

Category: Address

Type: AD02

Old address: 35 Great St Helen's London EC3A 6AP England

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 24 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-24

Charge number: 092681200009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 24 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092681200010

Charge creation date: 2020-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092681200008

Charge creation date: 2019-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-25

Charge number: 092681200006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-25

Charge number: 092681200005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092681200007

Charge creation date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: Meadows House 20-22 Queen Street London W1J 5PR United Kingdom

New address: Sixth Floor 3 Burlington Gardens London W1S 3EP

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092681200003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092681200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092681200004

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092681200002

Charge creation date: 2018-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-06

Charge number: 092681200003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-06

Charge number: 092681200004

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Clement

Appointment date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Robert Laszlo Rostas

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Spurr

Termination date: 2018-02-20

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Capital : 11,713,547 GBP

Date: 2017-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092681200001

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-28

Psc name: Inspired Education Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-28

Psc name: Inspired Finco Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Educas Europe Investments Llp

Cessation date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inspired Education Holdings Limited

Notification date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

New address: Meadows House 20-22 Queen Street London W1J 5PR

Old address: 3 Cadogan Gate London SW1X 0AS

Change date: 2017-10-02

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 14 Jun 2017

Category: Capital

Type: SH01

Capital : 11,713,546 GBP

Date: 2017-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Mar 2017

Category: Address

Type: AD03

New address: 35 Great St Helen's London EC3A 6AP

Documents

View document PDF

Change sail address company with new address

Date: 08 Mar 2017

Category: Address

Type: AD02

New address: 35 Great St Helen's London EC3A 6AP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Mar 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2017-01-13

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-30

Capital : 7,213,546.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Feb 2017

Action Date: 26 Sep 2016

Category: Capital

Type: RP04SH01

Date: 2016-09-26

Capital : 7,213,545.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2016

Action Date: 26 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-26

Capital : 7,213,545 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 13 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-13

Capital : 7,213,444 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 13 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-13

Capital : 7,213,445 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2016

Action Date: 04 Jul 2016

Category: Capital

Type: SH01

Capital : 7,213,443 GBP

Date: 2016-07-04

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 03 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 29 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-29

Capital : 7,213,343.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Spurr

Appointment date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Apr 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 23 Jan 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-09

Capital : 3,001 GBP

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092681200001

Charge creation date: 2014-11-14

Documents

View document PDF

Incorporation company

Date: 16 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL HAMMER DEVELOPMENTS LIMITED

52 BERKELEY SQUARE,LONDON,W1J 5BT

Number:07917982
Status:ACTIVE
Category:Private Limited Company

CARL ZEISS VISION UK LIMITED

22 GAS STREET,BIRMINGHAM,B1 2JT

Number:02838963
Status:ACTIVE
Category:Private Limited Company

CREATIVE PARTNERS LIMITED

HILL CREST HILL VIEW ROAD,ROMSEY,SO51 0NN

Number:03286070
Status:ACTIVE
Category:Private Limited Company

LONDON ROW LIMITED

38 CHESTER TERRACE,LONDON,NW1 4ND

Number:11859349
Status:ACTIVE
Category:Private Limited Company

Q P TEST SERVICES LIMITED

233 LEESONS HILL,KENT,BR7 6QJ

Number:04631437
Status:ACTIVE
Category:Private Limited Company

TITCHFIELD MANAGEMENT LIMITED

109 GREAT TITCHFIELD STREET,,W1W 6RX

Number:02964323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source