Background WavePink WaveYellow Wave

INDUSTRIAL GAS SPRINGS GROUP HOLDINGS LIMITED (11214759)

INDUSTRIAL GAS SPRINGS GROUP HOLDINGS LIMITED (11214759) is an active UK company. incorporated on 20 February 2018. with registered office in Mitcham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDUSTRIAL GAS SPRINGS GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include KENNEDY, Michael Vincent, MCNEILLY, Douglas William, TINGVALL, Jan Torgny.

Company Number
11214759
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
22 Wates Way, Mitcham, CR4 4HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KENNEDY, Michael Vincent, MCNEILLY, Douglas William, TINGVALL, Jan Torgny
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL GAS SPRINGS GROUP HOLDINGS LIMITED

INDUSTRIAL GAS SPRINGS GROUP HOLDINGS LIMITED is an active company incorporated on 20 February 2018 with the registered office located in Mitcham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDUSTRIAL GAS SPRINGS GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11214759

LTD Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

22 Wates Way Mitcham, CR4 4HR,

Previous Addresses

Inflite House Stansted Airport Stansted Essex CM24 1RY United Kingdom
From: 20 February 2018To: 2 August 2018
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Feb 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
Capital Update
Jul 25
Capital Update
Aug 25
3
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KENNEDY, Michael Vincent

Active
Main Street, Bristol06010
Born July 1961
Director
Appointed 23 Jul 2018

MCNEILLY, Douglas William

Active
Wates Way, MitchamCR4 4HR
Born July 1964
Director
Appointed 09 Jun 2025

TINGVALL, Jan Torgny

Active
Box 216, 57323 Tranas
Born December 1965
Director
Appointed 24 Apr 2024

ELLIS, Linda Vera

Resigned
Stansted Airport, StanstedCM24 1RY
Secretary
Appointed 20 Feb 2018
Resigned 23 Jul 2018

CARR, Richard Harding

Resigned
Wates Way, MitchamCR4 4HR
Born September 1969
Director
Appointed 17 Jun 2019
Resigned 30 Aug 2021

GUTERMANN, Peter Allen

Resigned
Main Street, BristolCT 06010
Born December 1959
Director
Appointed 23 Jul 2018
Resigned 17 Jun 2019

HARDING, James Thomas

Resigned
Wates Way, MitchamCR4 4HR
Born January 1989
Director
Appointed 17 Jun 2019
Resigned 09 Jun 2025

MONKSFIELD, Pauline May

Resigned
Stansted Airport, StanstedCM24 1RY
Born February 1982
Director
Appointed 20 Feb 2018
Resigned 23 Jul 2018

OPIE, William Robert Charles

Resigned
Verkstadsgatan 16, Se-573 23 Trans
Born January 1978
Director
Appointed 01 Aug 2021
Resigned 11 Mar 2024

RUNESSON, Johan Evert

Resigned
Wates Way, MitchamCR4 4HR
Born May 1966
Director
Appointed 23 Jul 2018
Resigned 01 Jun 2021

STEPHENS, Luisa Marie

Resigned
Stansted Airport, StanstedCM24 1RY
Born September 1979
Director
Appointed 20 Feb 2018
Resigned 23 Jul 2018

STEPHENS, Penny Annette

Resigned
Stansted Airport, StanstedCM24 1RY
Born July 1952
Director
Appointed 20 Feb 2018
Resigned 23 Jul 2018

STEPHENS, Raymond Aubrey

Resigned
Stansted Airport, StanstedCM24 1RY
Born October 1937
Director
Appointed 20 Feb 2018
Resigned 23 Jul 2018

STEPHENS, William Charles

Resigned
Stansted Airport, StanstedCM24 1RY
Born December 1985
Director
Appointed 20 Feb 2018
Resigned 23 Jul 2018

Persons with significant control

5

1 Active
4 Ceased
Main Street, BristolCT 06010

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018

Mrs Penny-Annette Stephens

Ceased
Stansted Airport, StanstedCM24 1RY
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 23 Jul 2018

Mrs Linda Vera Ellis

Ceased
Stansted Airport, StanstedCM24 1RY
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018
Ceased 23 Jul 2018

Mr John Hodgson

Ceased
Stansted Airport, StanstedCM24 1RY
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018
Ceased 23 Jul 2018

Mr Raymond Aubrey Stephens

Ceased
Stansted Airport, StanstedCM24 1RY
Born October 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Resolution
8 August 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 August 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Legacy
15 May 2018
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
15 May 2018
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
20 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2018
NEWINCIncorporation