Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED
Company Information for

SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED

25 CANADA SQUARE LEVEL 37, CANARY WHARF, LONDON, E14 5LQ,
Company Registration Number
03779938
Private Limited Company
Active

Company Overview

About Specified Air Solutions Holdings Ltd
SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED was founded on 1999-05-28 and has its registered office in London. The organisation's status is listed as "Active". Specified Air Solutions Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
25 CANADA SQUARE LEVEL 37
CANARY WHARF
LONDON
E14 5LQ
Other companies in WS10
 
Previous Names
ROBERTS-GORDON HOLDINGS LIMITED12/02/2015
Filing Information
Company Number 03779938
Company ID Number 03779938
Date formed 1999-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 16:12:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED
The following companies were found which have the same name as SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECIFIED AIR SOLUTIONS HOLDINGS LLC Delaware Unknown
SPECIFIED AIR SOLUTIONS HOLDINGS LLC New Jersey Unknown

Company Officers of SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MERRILL BROWN
Director 2018-01-25
STEVEN ALLAN DYKMAN
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM SWIFT
Company Secretary 2001-03-08 2018-07-25
RICHARD WILLIAM SWIFT
Director 2001-03-08 2018-07-25
RICHARD JASIURA
Director 1999-06-04 2018-01-25
MARK DINES
Director 1999-08-04 2014-11-07
PAUL DINES
Director 1999-08-04 2014-09-30
DAMIEN JOHN OAKLEY
Director 2000-03-24 2010-01-11
ALAN YATES
Director 2000-07-13 2003-11-11
PETER BOLESLAW WOZNIAK
Company Secretary 2000-06-01 2001-03-08
JEREMY HERBERT ARLISS
Director 1999-07-27 2001-03-08
PETER BOLESLAW WOZNIAK
Director 2000-06-01 2001-03-08
BONDLAW SECRETARIES LIMITED
Company Secretary 2000-03-31 2000-06-01
HEATHER VEAR
Company Secretary 1999-08-02 2000-03-31
HEATHER VEAR
Director 1999-08-02 2000-03-31
BONDLAW SECRETARIES LIMITED
Nominated Secretary 1999-05-28 1999-08-02
BONDLAW DIRECTORS LIMITED
Nominated Director 1999-05-28 1999-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MERRILL BROWN HEATERS WHOLESALE LIMITED Director 2018-02-07 CURRENT 1991-09-17 Active - Proposal to Strike off
CHARLES MERRILL BROWN RADIANT SERVICES LIMITED Director 2018-02-07 CURRENT 1987-05-07 Active
CHARLES MERRILL BROWN DALE HEATING SERVICES (U.K.) LIMITED Director 2018-01-25 CURRENT 1991-02-14 Active - Proposal to Strike off
CHARLES MERRILL BROWN COMBAT HVAC LIMITED Director 2018-01-25 CURRENT 1994-08-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS ENGLAND
2018-07-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SWIFT
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWIFT
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT 20 RED MILL TRADING ESTATE RIGBY STREET WEDNESBURY WS10 0NP ENGLAND
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15AP01DIRECTOR APPOINTED MR STEVEN ALLAN DYKMAN
2018-03-15AP01DIRECTOR APPOINTED MR CHARLES MERRILL BROWN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JASIURA
2018-02-27RES13DIRECTOR REMOVED/DIRECTORS APPOINTED 23/01/2018
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1863106;USD 5050000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM UNIT A KINGS HILL BUSINESS PARK DARLASTON ROAD WEDNESBURY WEST MIDLANDS WS10 7SH
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1863106;USD 5050000
2016-06-16AR0128/05/16 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1863106;USD 5050000
2015-06-11AR0128/05/15 FULL LIST
2015-02-12RES15CHANGE OF NAME 03/02/2015
2015-02-12CERTNMCOMPANY NAME CHANGED ROBERTS-GORDON HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/02/15
2015-02-02ANNOTATIONClarification
2015-02-02RP04SECOND FILING FOR FORM SH01
2015-01-05SH0118/12/14 STATEMENT OF CAPITAL GBP 1883086.00 18/12/14 STATEMENT OF CAPITAL USD 5050000.00
2015-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINES
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JASIURA / 30/09/2014
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DINES
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 20;USD 5050000
2014-06-16AR0128/05/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0128/05/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0128/05/12 FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SWIFT / 01/06/2012
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SWIFT / 01/06/2012
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-31AR0128/05/11 FULL LIST
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0128/05/10 FULL LIST
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN OAKLEY
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: BILSTON INDUSTRIAL ESTATE OXFORD STREET BILSTON WEST MIDLANDS WV14 7EG
2007-06-25363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363sRETURN MADE UP TO 28/05/05; NO CHANGE OF MEMBERS
2005-02-16RES13APPROVE AGREEMENT 24/01/05
2005-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04RES13CHARGED SHARES 24/01/05
2005-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-20363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-25288bDIRECTOR RESIGNED
2003-10-22244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-06363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2012-03-01 Satisfied PNC BANK, NATIONAL ASSOCIATION (AS SECURITY TRUSTEE FOR THE LENDERS) (THE AGENT)
SHARE CHARGE 2012-03-01 Satisfied GARRISON LOAN AGENCY SERVICES LLC (AS SECURITY TRUSTEE FOR THE LENDERS) (THE AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2011-04-20 Satisfied PNC BANK, NATIONAL ASSOCIATION (AS SECURITY TRUSTEE FOR THE LENDERS) (THE AGENT)
COMPOSITE GUARANTEE AND DEBENTURES 2011-04-20 Satisfied GARRISON LOAN AGENCY SERVICES LLC (AS SECURITY TRUSTEE FOR THE LENDERS) (THE AGENT)
CHARGE OVER SHARES 2010-09-30 Satisfied MANUFACTURERS AND TRADERS TRUST COMPANY
CHARGE OVER SHARES 2010-09-30 Satisfied MANUFACTURERS AND TRADERS TRUST COMPANY
DEBENTURE 2007-10-01 Satisfied MANUFACTURERS AND TRADERS TRUST COMPANY (THE SECURITY TRUSTEE)
SHARE CHARGE 2007-10-01 Satisfied MANUFACTURERS AND TRADERS TRUST COMPANY (AS AGENT)
SHARE CHARGE 2006-09-28 Satisfied MANUFACTURERS AND TRADERS TRUST COMPANY
DEBENTURE 2006-09-27 Satisfied MANUFACTURERS AND TRADERS TRUST COMPANY
SHARE CHARGE 2005-01-24 Satisfied MANUFACTURERS & TRADERS TRUST COMPANY
SHARE CHARGE 2000-06-20 Satisfied HELLER FINANCIAL,INC.
FIXED AND FLOATING CHARGE 1999-08-05 Satisfied NMB-HELLER LIMITED
Intangible Assets
Patents
We have not found any records of SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.