BIZSPACE GREEN HOLDINGS LTD

Register to unlock more data on OkredoRegister

BIZSPACE GREEN HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10067124

Incorporation date

16/03/2016

Size

Dormant

Contacts

Registered address

Registered address

Kinnaird House, 1-4 Pall Mall East, London SW1Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2016)
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/11/2025
Withdrawal of a person with significant control statement on 2025-11-11
dot icon11/11/2025
Notification of Bizspace Acquisitions Limited as a person with significant control on 2021-11-24
dot icon10/11/2025
Director's details changed for Mr Tariq Abdul Khader on 2025-11-07
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/05/2022
Registered office address changed from 3rd Floor, Winston House, 2, Dollis Park London N3 1HF England to Kinnaird House 1-4 Pall Mall East London SW1Y 5AU on 2022-05-03
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon01/03/2022
Termination of appointment of John Spencer as a director on 2022-02-28
dot icon02/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon02/12/2021
Appointment of Mr Anthony James Gallagher as a secretary on 2021-11-24
dot icon02/12/2021
Appointment of Mr Andrew James Coombs as a director on 2021-11-24
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon14/12/2020
Appointment of Mr Tariq Abdul Khader as a director on 2020-12-07
dot icon12/12/2020
Termination of appointment of Philip Andrew Dennis as a secretary on 2020-11-30
dot icon12/12/2020
Termination of appointment of Philip Andrew Dennis as a director on 2020-11-30
dot icon26/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/10/2020
Appointment of Mr John Spencer as a director on 2020-09-22
dot icon30/09/2020
Termination of appointment of Gareth Huw Evans as a director on 2020-09-16
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon11/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon22/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon05/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/07/2017
Registered office address changed from Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom to 3rd Floor, Winston House, 2, Dollis Park London N3 1HF on 2017-07-12
dot icon22/06/2017
Termination of appointment of Krzysztof Drozd as a director on 2017-06-17
dot icon22/06/2017
Termination of appointment of Aditya Vikram as a director on 2017-06-17
dot icon15/06/2017
Termination of appointment of Timothy Mooney as a director on 2017-06-02
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/08/2016
Appointment of Mr Philip Andrew Dennis as a director on 2016-06-29
dot icon06/07/2016
Termination of appointment of Steven Payne as a secretary on 2016-06-30
dot icon05/07/2016
Appointment of Philip Andrew Dennis as a secretary on 2016-06-30
dot icon14/04/2016
Appointment of Mr Timothy Mooney as a director on 2016-03-29
dot icon13/04/2016
Termination of appointment of a G Secretarial Limited as a director on 2016-03-29
dot icon13/04/2016
Appointment of Mr Krzysztof Drozd as a director on 2016-03-29
dot icon13/04/2016
Appointment of Mr Aditya Vikram as a director on 2016-03-29
dot icon13/04/2016
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Sovereign House 1 Albert Place Finchley London N3 1QB on 2016-04-13
dot icon13/04/2016
Termination of appointment of Roger Hart as a director on 2016-03-29
dot icon13/04/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon13/04/2016
Appointment of Steven Payne as a secretary on 2016-03-29
dot icon13/04/2016
Termination of appointment of Inhoco Formations Limited as a director on 2016-03-29
dot icon13/04/2016
Termination of appointment of a G Secretarial Limited as a secretary on 2016-03-29
dot icon13/04/2016
Appointment of Gareth Evans as a director on 2016-03-29
dot icon29/03/2016
Certificate of change of name
dot icon16/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
16/03/2016 - 29/03/2016
1272
INHOCO FORMATIONS LIMITED
Nominee Director
16/03/2016 - 29/03/2016
699
A G SECRETARIAL LIMITED
Corporate Director
16/03/2016 - 29/03/2016
1393
A G SECRETARIAL LIMITED
Corporate Secretary
16/03/2016 - 29/03/2016
1393
Spencer, John Robert
Director
22/09/2020 - 28/02/2022
159

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIZSPACE GREEN HOLDINGS LTD

BIZSPACE GREEN HOLDINGS LTD is an(a) Active company incorporated on 16/03/2016 with the registered office located at Kinnaird House, 1-4 Pall Mall East, London SW1Y 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZSPACE GREEN HOLDINGS LTD?

toggle

BIZSPACE GREEN HOLDINGS LTD is currently Active. It was registered on 16/03/2016 .

Where is BIZSPACE GREEN HOLDINGS LTD located?

toggle

BIZSPACE GREEN HOLDINGS LTD is registered at Kinnaird House, 1-4 Pall Mall East, London SW1Y 5AU.

What does BIZSPACE GREEN HOLDINGS LTD do?

toggle

BIZSPACE GREEN HOLDINGS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIZSPACE GREEN HOLDINGS LTD?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-19 with no updates.