About

Registered Number: 05075088
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Number 2, London Wall Buildings, London, EC2M 5PP

 

Established in 2004, Inspirit Energy Holdings Plc are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Jagatia, Nilesh, Fairlie, Timothy, Nazhat, Jubeenh, Pozner, Sarah Alexandra, Lewis, Miles Vincent, Reid, Wayne Vivian, Saxton, Guy, Simons, Lionel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Miles Vincent 12 January 2010 13 December 2010 1
REID, Wayne Vivian 04 August 2009 13 December 2010 1
SAXTON, Guy 01 July 2006 10 October 2011 1
SIMONS, Lionel 16 March 2004 03 August 2010 1
Secretary Name Appointed Resigned Total Appointments
JAGATIA, Nilesh 02 February 2015 - 1
FAIRLIE, Timothy 04 August 2009 23 March 2010 1
NAZHAT, Jubeenh 31 December 2011 02 February 2015 1
POZNER, Sarah Alexandra 23 March 2010 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 10 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2018
RESOLUTIONS - N/A 27 June 2018
MA - Memorandum and Articles 27 June 2018
CS01 - N/A 11 May 2018
SH01 - Return of Allotment of shares 11 May 2018
SH01 - Return of Allotment of shares 11 May 2018
SH01 - Return of Allotment of shares 11 May 2018
AA - Annual Accounts 09 January 2018
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 11 January 2017
SH01 - Return of Allotment of shares 14 June 2016
AR01 - Annual Return 19 May 2016
SH01 - Return of Allotment of shares 19 May 2016
SH01 - Return of Allotment of shares 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 18 December 2015
SH01 - Return of Allotment of shares 18 December 2015
SH01 - Return of Allotment of shares 18 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AP03 - Appointment of secretary 06 February 2015
TM02 - Termination of appointment of secretary 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
RESOLUTIONS - N/A 12 January 2015
AA - Annual Accounts 08 January 2015
SH01 - Return of Allotment of shares 17 July 2014
AR01 - Annual Return 25 March 2014
SH01 - Return of Allotment of shares 12 March 2014
RESOLUTIONS - N/A 19 December 2013
AA - Annual Accounts 05 December 2013
AP01 - Appointment of director 21 November 2013
SH01 - Return of Allotment of shares 18 November 2013
SH01 - Return of Allotment of shares 24 September 2013
SH01 - Return of Allotment of shares 19 September 2013
SH01 - Return of Allotment of shares 16 September 2013
SH01 - Return of Allotment of shares 16 September 2013
SH01 - Return of Allotment of shares 16 August 2013
SH01 - Return of Allotment of shares 12 August 2013
RESOLUTIONS - N/A 06 August 2013
SH08 - Notice of name or other designation of class of shares 06 August 2013
RESOLUTIONS - N/A 29 July 2013
AP01 - Appointment of director 26 July 2013
CERTNM - Change of name certificate 25 July 2013
CONNOT - N/A 25 July 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 25 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 February 2013
SH01 - Return of Allotment of shares 17 January 2013
RESOLUTIONS - N/A 09 January 2013
AA - Annual Accounts 18 December 2012
SH01 - Return of Allotment of shares 10 October 2012
SH01 - Return of Allotment of shares 04 October 2012
AR01 - Annual Return 01 August 2012
SH01 - Return of Allotment of shares 25 July 2012
AD01 - Change of registered office address 28 February 2012
AP01 - Appointment of director 12 January 2012
AP03 - Appointment of secretary 12 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
RESOLUTIONS - N/A 05 January 2012
AA - Annual Accounts 05 December 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
SH01 - Return of Allotment of shares 26 October 2011
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 10 October 2011
MISC - Miscellaneous document 29 September 2011
AP01 - Appointment of director 09 June 2011
SH01 - Return of Allotment of shares 06 May 2011
AR01 - Annual Return 23 March 2011
SH01 - Return of Allotment of shares 15 March 2011
RESOLUTIONS - N/A 16 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 December 2010
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
SH01 - Return of Allotment of shares 29 November 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 20 September 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 August 2010
1.4 - Notice of completion of voluntary arrangement 31 August 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 August 2010
AA - Annual Accounts 19 August 2010
RESOLUTIONS - N/A 16 August 2010
AD01 - Change of registered office address 16 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
SH01 - Return of Allotment of shares 11 June 2010
SH01 - Return of Allotment of shares 11 June 2010
SH01 - Return of Allotment of shares 11 June 2010
AR01 - Annual Return 25 May 2010
SH01 - Return of Allotment of shares 21 April 2010
SH01 - Return of Allotment of shares 21 April 2010
AD01 - Change of registered office address 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AP03 - Appointment of secretary 13 April 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AD01 - Change of registered office address 13 January 2010
AP01 - Appointment of director 12 January 2010
AA - Annual Accounts 07 January 2010
SH01 - Return of Allotment of shares 22 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
RESOLUTIONS - N/A 14 October 2009
MEM/ARTS - N/A 14 October 2009
225 - Change of Accounting Reference Date 14 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
RESOLUTIONS - N/A 24 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2009
123 - Notice of increase in nominal capital 24 August 2009
RESOLUTIONS - N/A 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
1.1 - Report of meeting approving voluntary arrangement 15 July 2009
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
RESOLUTIONS - N/A 28 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
RESOLUTIONS - N/A 29 April 2008
123 - Notice of increase in nominal capital 29 April 2008
363s - Annual Return 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
AA - Annual Accounts 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AUD - Auditor's letter of resignation 28 March 2008
RESOLUTIONS - N/A 18 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
353a - Register of members in non-legible form 05 November 2007
353 - Register of members 05 November 2007
395 - Particulars of a mortgage or charge 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 01 May 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 23 April 2007
363s - Annual Return 19 April 2007
RESOLUTIONS - N/A 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
RESOLUTIONS - N/A 31 March 2007
RESOLUTIONS - N/A 31 March 2007
RESOLUTIONS - N/A 31 March 2007
225 - Change of Accounting Reference Date 26 February 2007
288b - Notice of resignation of directors or secretaries 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
287 - Change in situation or address of Registered Office 19 June 2006
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
AA - Annual Accounts 22 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
123 - Notice of increase in nominal capital 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
AA - Annual Accounts 04 August 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
SA - Shares agreement 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
123 - Notice of increase in nominal capital 21 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2005
363s - Annual Return 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
287 - Change in situation or address of Registered Office 31 January 2005
225 - Change of Accounting Reference Date 17 January 2005
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 2004
PROSP - Prospectus 27 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 17 March 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 17 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 22 June 2010 Outstanding

N/A

Debenture 15 January 2010 Outstanding

N/A

Legal charge 09 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.