Active
Company Information for FREE SPIRIT 3 LTD
UNIT 4B LYNX BUSINESS PARK, FORDHAM ROAD, SNAILWELL, CAMBRIDGESHIRE, CB8 7NY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FREE SPIRIT 3 LTD | |
Legal Registered Office | |
UNIT 4B LYNX BUSINESS PARK FORDHAM ROAD SNAILWELL CAMBRIDGESHIRE CB8 7NY | |
Company Number | 09594782 | |
---|---|---|
Company ID Number | 09594782 | |
Date formed | 2015-05-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 12:39:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FREE SPIRIT 369 LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2022-09-05 |
Officer | Role | Date Appointed |
---|---|---|
PETER GALE |
||
PETER GALE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERMES GP LIMITED | Director | 2016-04-19 | CURRENT | 2014-12-09 | Active | |
WJG MEDIA LTD | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
HGPE CO 1 LIMITED | Director | 2013-10-10 | CURRENT | 2011-07-26 | Dissolved 2016-02-02 | |
HGPE CO 2 LIMITED | Director | 2013-10-10 | CURRENT | 2011-08-10 | Dissolved 2016-02-02 | |
HGPE CAPITAL LIMITED | Director | 2011-11-01 | CURRENT | 2011-07-20 | Active | |
GPE PARTNER LIMITED | Director | 2011-11-01 | CURRENT | 2011-07-26 | Active | |
HERMES GPE FOUNDER PARTNER 2 LIMITED | Director | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
HERMES UOB CAPITAL MANAGEMENT LIMITED | Director | 2011-03-15 | CURRENT | 2000-06-20 | Dissolved 2016-04-26 | |
HERMES GPE 2011-2013 GP LTD | Director | 2011-01-26 | CURRENT | 2011-01-26 | Active - Proposal to Strike off | |
HERMES GPE FOUNDER PARTNER LTD | Director | 2011-01-26 | CURRENT | 2011-01-26 | Active | |
HERMES UOB GENERAL PARTNER LIMITED | Director | 2011-01-06 | CURRENT | 2000-09-20 | Dissolved 2016-04-19 | |
HERMES UOB SLP GENERAL PARTNER LIMITED | Director | 2011-01-06 | CURRENT | 2000-09-20 | Active | |
SALVATION ARMY TRUSTEE COMPANY(THE) | Director | 2010-07-09 | CURRENT | 1931-10-01 | Active | |
HPE ENVIRONMENTAL INNOVATION GP LIMITED | Director | 2010-05-21 | CURRENT | 2010-01-14 | Active | |
HPE GP LIMITED | Director | 2010-05-21 | CURRENT | 2008-07-02 | Active - Proposal to Strike off | |
HPE SCOTLAND GP LIMITED | Director | 2010-05-21 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
GPE III GP LIMITED | Director | 2010-04-01 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
GENERAL PARTNER NO.1 LIMITED | Director | 2010-04-01 | CURRENT | 2003-06-27 | Active | |
GENERAL PARTNER NO.2 LIMITED | Director | 2010-04-01 | CURRENT | 2003-06-27 | Active | |
GPE III IP LIMITED | Director | 2010-04-01 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
BROADLAND NOMINEES LIMITED | Director | 2003-01-13 | CURRENT | 2002-10-11 | Active | |
BROADLAND LP GP LIMITED | Director | 2003-01-13 | CURRENT | 2002-10-11 | Active | |
CLARENDON NOMINEES LIMITED | Director | 2000-03-16 | CURRENT | 1999-06-28 | Active | |
CLARENDON LP GP LIMITED | Director | 2000-03-16 | CURRENT | 2000-01-11 | Active | |
LOTHBURY PROPERTY TRUST COMPANY LIMITED | Director | 1999-04-28 | CURRENT | 1995-02-24 | Active | |
PROVIDENT FUND SECURITIES LIMITED | Director | 1993-03-01 | CURRENT | 1938-01-13 | Dissolved 2015-09-01 | |
PENSMAN NOMINEES LIMITED | Director | 1993-03-01 | CURRENT | 1955-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 095947820002 | ||
DIRECTOR APPOINTED MR ANDREW JAMES GALE | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 24/10/23 FROM Unit 9 Northfield Road Business Park Soham Ely CB7 5UE England | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/21 FROM Unit 2 Fordham House Fordham Cambridgeshire CB7 5LL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/21 FROM Unit 2 Fordham House Newmarket Road, Fordham Ely CB7 5LL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095947820001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/16 TO 31/03/16 | |
RES13 | COMPANY BUSINESS 16/06/2015 | |
RES01 | ADOPT ARTICLES 29/06/15 | |
SH08 | Change of share class name or designation | |
SH01 | 16/06/15 STATEMENT OF CAPITAL GBP 130 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 FREE SPIRIT 3 LTD
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as FREE SPIRIT 3 LTD are:
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. |