Background WavePink WaveYellow Wave

MAINSPRING NOMINEES (4) LIMITED (08723429)

MAINSPRING NOMINEES (4) LIMITED (08723429) is an active UK company. incorporated on 8 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MAINSPRING NOMINEES (4) LIMITED has been registered for 12 years. Current directors include CLARK, Neil James, GEDDES, Stephen George, SIMMONS, Damian Ashley.

Company Number
08723429
Status
active
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARK, Neil James, GEDDES, Stephen George, SIMMONS, Damian Ashley
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINSPRING NOMINEES (4) LIMITED

MAINSPRING NOMINEES (4) LIMITED is an active company incorporated on 8 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MAINSPRING NOMINEES (4) LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08723429

LTD Company

Age

12 Years

Incorporated 8 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 15 September 2023To: 18 November 2024
125 6th Floor, 125 London Wall London EC2Y 5AS England
From: 15 September 2023To: 15 September 2023
27 Furnival Street London EC4A 1JQ England
From: 22 September 2021To: 15 September 2023
44 Southampton Buildings London WC2A 1AP England
From: 25 September 2020To: 22 September 2021
20-22 Bedford Row 4th Floor London WC1R 4EB England
From: 15 March 2017To: 25 September 2020
8 Old Jewry London EC2R 8DN
From: 19 June 2015To: 15 March 2017
2nd Floor Berkeley Square House Berkeley Square London W1J 6BD
From: 10 October 2013To: 19 June 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 8 October 2013To: 10 October 2013
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Apr 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLARK, Neil James

Active
140 Aldersgate Street, LondonEC1A 4HY
Born July 1973
Director
Appointed 08 Apr 2022

GEDDES, Stephen George

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1969
Director
Appointed 08 Oct 2013

SIMMONS, Damian Ashley

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 08 Oct 2013

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 08 Oct 2013
Resigned 08 Oct 2013

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 08 Oct 2013
Resigned 08 Oct 2013

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Oct 2013
Resigned 08 Oct 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Oct 2013
Resigned 08 Oct 2013

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Legacy
29 December 2016
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Legacy
27 November 2015
GUARANTEE1GUARANTEE1
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Legacy
29 October 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
10 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Incorporation Company
8 October 2013
NEWINCIncorporation