BIZSPACE HOLDINGS LIMITED

Kinnaird House Kinnaird House, London, SW1Y 5AU, England
StatusACTIVE
Company No.09633921
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age8 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

BIZSPACE HOLDINGS LIMITED is an active private limited company with number 09633921. It was incorporated 8 years, 11 months, 3 days ago, on 11 June 2015. The company address is Kinnaird House Kinnaird House, London, SW1Y 5AU, England.



Company Fillings

Accounts with accounts type group

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: Kinnaird House 1-4 Pall Mall East London SW1Y 5AU

Old address: 3rd Floor Winston House 2, Dollis Park London N3 1HF England

Change date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony James Gallagher

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Coombs

Appointment date: 2021-11-24

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2021

Action Date: 28 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-28

Capital : 32,051,269 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: William John Rucker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Drozd Krzysztof

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Anthony Clifford Iannazzo

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariq Abdul Khader

Appointment date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Philip Andrew Dennis

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Andrew Dennis

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Huw Evans

Termination date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-15

Officer name: Mr Drozd Krzysztof

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Clifford Iannazzo

Appointment date: 2020-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Spencer

Appointment date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-18

Officer name: Mr William John Rucker

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Jane Elizabeth Dale

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Mr William John Rucker

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Marcuse

Termination date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henri Philippe Arthur Sales

Termination date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Henri Philippe Arthur Sales

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Miss Jane Elizabeth Dale

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aditya Vikram

Termination date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom

Change date: 2017-07-12

New address: 3rd Floor Winston House 2, Dollis Park London N3 1HF

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mooney

Termination date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Mr Paul William Marcuse

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Mr Philip Andrew Dennis

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Stephen John Payne

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Philip Andrew Dennis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2016

Action Date: 27 May 2016

Category: Capital

Type: SH01

Capital : 22,051,269 GBP

Date: 2016-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Mr Gareth Huw Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-03

Officer name: Stephen John Payne

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 06 Oct 2015

Category: Capital

Type: SH01

Capital : 4,694,343 GBP

Date: 2015-10-06

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN GENTLE LTD

1 POPLAR ROAD,HIGH WYCOMBE,HP10 0FA

Number:09409347
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FABYL RECORDINGS LTD

10 ST JOHNS MANSIONS,LONDON,E5 8HT

Number:11034126
Status:ACTIVE
Category:Private Limited Company

M SMITHSON CONSTRUCTION MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11594332
Status:ACTIVE
Category:Private Limited Company

PYM GATE DEVELOPMENTS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:07731132
Status:LIQUIDATION
Category:Private Limited Company

RAINBOW TAN LIMITED

201 CROFTPARK AVENUE,GLASGOW,G44 5JQ

Number:SC607306
Status:ACTIVE
Category:Private Limited Company

SMJ ASSOCIATES LIMITED

TUESDAY HOUSE SCHOOL CLOSE,HIGH WYCOMBE,HP13 5TR

Number:09502753
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