Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAINSPRING NOMINEES (1) LIMITED
Company Information for

MAINSPRING NOMINEES (1) LIMITED

6TH FLOOR, 125 LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
08409570
Private Limited Company
Active

Company Overview

About Mainspring Nominees (1) Ltd
MAINSPRING NOMINEES (1) LIMITED was founded on 2013-02-19 and has its registered office in London. The organisation's status is listed as "Active". Mainspring Nominees (1) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAINSPRING NOMINEES (1) LIMITED
 
Legal Registered Office
6TH FLOOR
125 LONDON WALL
LONDON
EC2Y 5AS
Other companies in W1J
 
Filing Information
Company Number 08409570
Company ID Number 08409570
Date formed 2013-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:59:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINSPRING NOMINEES (1) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAINSPRING NOMINEES (1) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE GEDDES
Director 2013-02-21
DAMIAN ASHLEY SIMMONS
Director 2013-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2013-02-19 2013-02-21
RICHARD MICHAEL BURSBY
Director 2013-02-19 2013-02-21
HUNTSMOOR LIMITED
Director 2013-02-19 2013-02-21
HUNTSMOOR NOMINEES LIMITED
Director 2013-02-19 2013-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE GEDDES MNL (HAMBRO PERKS) NOMINEES LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
STEPHEN GEORGE GEDDES THE FUND INCUBATOR LIMITED Director 2016-06-10 CURRENT 2001-04-30 Active
STEPHEN GEORGE GEDDES MNL NOMINEES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
STEPHEN GEORGE GEDDES MAINSPRING NOMINEES (8) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
STEPHEN GEORGE GEDDES MAINSPRING NOMINEES (TIME) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
STEPHEN GEORGE GEDDES MAINSPRING NOMINEES (6) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active - Proposal to Strike off
STEPHEN GEORGE GEDDES MNL NOMINEES (TRUE CAPITAL) LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
STEPHEN GEORGE GEDDES MAINSPRING NOMINEES (5) LIMITED Director 2014-02-19 CURRENT 2014-02-18 Active
STEPHEN GEORGE GEDDES MAINSPRING NOMINEES (2) LIMITED Director 2013-02-21 CURRENT 2013-02-19 Active
STEPHEN GEORGE GEDDES APEX UNITAS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
DAMIAN ASHLEY SIMMONS APEX VENTURES FUND SERVICES LIMITED Director 2017-12-18 CURRENT 2010-04-13 Active
DAMIAN ASHLEY SIMMONS MNL (HAMBRO PERKS) NOMINEES LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
DAMIAN ASHLEY SIMMONS MNL NOMINEES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
DAMIAN ASHLEY SIMMONS MAINSPRING NOMINEES (8) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
DAMIAN ASHLEY SIMMONS MAINSPRING NOMINEES (TIME) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
DAMIAN ASHLEY SIMMONS MAINSPRING NOMINEES (6) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active - Proposal to Strike off
DAMIAN ASHLEY SIMMONS MNL NOMINEES (TRUE CAPITAL) LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DAMIAN ASHLEY SIMMONS MAINSPRING NOMINEES (5) LIMITED Director 2014-02-19 CURRENT 2014-02-18 Active
DAMIAN ASHLEY SIMMONS MAINSPRING NOMINEES (2) LIMITED Director 2013-02-21 CURRENT 2013-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Change of details for Mainspring Nominees Limited as a person with significant control on 2023-11-24
2023-10-23Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-06Director's details changed for Mr Neil James Clark on 2023-09-15
2023-10-06Change of details for Mainspring Nominees Limited as a person with significant control on 2023-09-15
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 27 Furnival Street London EC4A 1JQ England
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 125 London Wall 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 125 6th Floor, 125 London Wall London EC2Y 5AS United Kingdom
2023-02-21CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-11AP01DIRECTOR APPOINTED MR NEIL JAMES CLARK
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM 44 Southampton Buildings London WC2A 1AP England
2021-04-19CH01Director's details changed for Mr Damian Ashley Simmons on 2021-04-19
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM 20-22 Bedford Row 4th Floor London WC1R 4EB England
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-04CH01Director's details changed for Mr Stephen George Geddes on 2018-12-03
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM 8 Old Jewry London EC2R 8DN England
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-29GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0119/02/16 ANNUAL RETURN FULL LIST
2015-11-27GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/15
2015-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/15 FROM 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0119/02/15 ANNUAL RETURN FULL LIST
2014-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-29GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/14
2014-08-20CH01Director's details changed for Mr Damian Ashley Simmons on 2014-07-04
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ASHLEY SIMMONS / 28/06/2013
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GEDDES / 28/06/2013
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0119/02/14 ANNUAL RETURN FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/13 FROM Berger House 38 Berkeley Square London W1J 5AE United Kingdom
2013-02-22AA01Current accounting period extended from 28/02/14 TO 31/03/14
2013-02-21AP01DIRECTOR APPOINTED MR DAMIAN ASHLEY SIMMONS
2013-02-21AP01DIRECTOR APPOINTED MR STEPHEN GEORGE GEDDES
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2013-02-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MAINSPRING NOMINEES (1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAINSPRING NOMINEES (1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAINSPRING NOMINEES (1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAINSPRING NOMINEES (1) LIMITED

Intangible Assets
Patents
We have not found any records of MAINSPRING NOMINEES (1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINSPRING NOMINEES (1) LIMITED
Trademarks
We have not found any records of MAINSPRING NOMINEES (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINSPRING NOMINEES (1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MAINSPRING NOMINEES (1) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAINSPRING NOMINEES (1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAINSPRING NOMINEES (1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAINSPRING NOMINEES (1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.