BIZSPACE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIZSPACE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09633921

Incorporation date

11/06/2015

Size

Group

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 11/06/2015)
dot icon26/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/11/2025
Withdrawal of a person with significant control statement on 2025-11-11
dot icon11/11/2025
Notification of Sirius Uk1 Limited as a person with significant control on 2024-04-01
dot icon10/11/2025
Director's details changed for Mr Tariq Abdul Khader on 2025-11-07
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon11/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon07/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon30/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with updates
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 icon01/03/2022
Termination of appointment of John Spencer as a director on 2022-02-28
dot icon12/01/2022
Group of companies' accounts made up to 2020-12-31
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 icon11/06/2021
Statement of capital following an allotment of shares on 2020-08-28
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon23/02/2021
Termination of appointment of William John Rucker as a director on 2020-12-17
dot icon23/02/2021
Termination of appointment of Drozd Krzysztof as a director on 2020-12-17
dot icon23/02/2021
Termination of appointment of Anthony Clifford Iannazzo as a director on 2020-12-17
dot icon14/12/2020
Appointment of Mr Tariq Abdul Khader as a director on 2020-12-07
dot icon11/12/2020
Termination of appointment of Philip Andrew Dennis as a director on 2020-11-30
dot icon11/12/2020
Termination of appointment of Philip Andrew Dennis as a secretary on 2020-11-30
dot icon26/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Gareth Huw Evans as a director on 2020-09-16
dot icon15/09/2020
Director's details changed for Mr Drozd Krzysztof on 2020-09-15
dot icon15/09/2020
Appointment of Mr Anthony Clifford Iannazzo as a director on 2020-09-04
dot icon11/09/2020
Appointment of Mr John Spencer as a director on 2020-09-01
dot icon16/07/2020
Director's details changed for Mr William John Rucker on 2020-05-18
dot icon30/06/2020
Termination of appointment of Jane Elizabeth Dale as a director on 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon18/05/2020
Appointment of Mr William John Rucker as a director on 2020-05-18
dot icon18/05/2020
Termination of appointment of Paul William Marcuse as a director on 2020-05-18
dot icon19/02/2020
Termination of appointment of Henri Philippe Arthur Sales as a director on 2020-02-19
dot icon16/10/2019
Appointment of Mr Henri Philippe Arthur Sales as a director on 2019-10-15
dot icon12/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon26/06/2018
Appointment of Miss Jane Elizabeth Dale as a director on 2018-06-25
dot icon21/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon04/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/07/2017
Termination of appointment of Aditya Vikram as a director on 2017-07-20
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
Confirmation statement made on 2017-06-11 with updates
dot icon15/06/2017
Termination of appointment of Timothy Mooney as a director on 2017-06-02
dot icon22/05/2017
Appointment of Mr Paul William Marcuse as a director on 2017-05-18
dot icon17/08/2016
Appointment of Mr Philip Andrew Dennis as a director on 2016-06-29
dot icon11/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/07/2016
Termination of appointment of Stephen John 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 icon23/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon06/01/2016
Appointment of Mr Gareth Huw Evans as a director on 2015-12-03
dot icon06/01/2016
Appointment of Stephen John Payne as a secretary on 2015-12-03
dot icon10/11/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon11/06/2015
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
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcuse, Paul William
Director
18/05/2017 - 18/05/2020
12
Spencer, John Robert
Director
01/09/2020 - 28/02/2022
159
Rucker, William John
Director
18/05/2020 - 17/12/2020
35
Coombs, Andrew James
Director
24/11/2021 - Present
17
Dale, Jane Elizabeth
Director
25/06/2018 - 30/06/2020
26

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 HOLDINGS LIMITED

BIZSPACE HOLDINGS LIMITED is an(a) Active company incorporated on 11/06/2015 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 HOLDINGS LIMITED?

toggle

BIZSPACE HOLDINGS LIMITED is currently Active. It was registered on 11/06/2015 .

Where is BIZSPACE HOLDINGS LIMITED located?

toggle

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

What does BIZSPACE HOLDINGS LIMITED do?

toggle

BIZSPACE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIZSPACE HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Group of companies' accounts made up to 2025-03-31.