Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTANT MANAGED OFFICES LIMITED
Company Information for

INSTANT MANAGED OFFICES LIMITED

11TH FLOOR, THE BLUE FIN BUILDING, SOUTHWARK STREET, LONDON, SE1 0TA,
Company Registration Number
08093543
Private Limited Company
Active

Company Overview

About Instant Managed Offices Ltd
INSTANT MANAGED OFFICES LIMITED was founded on 2012-06-06 and has its registered office in London. The organisation's status is listed as "Active". Instant Managed Offices 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
INSTANT MANAGED OFFICES LIMITED
 
Legal Registered Office
11TH FLOOR, THE BLUE FIN BUILDING
SOUTHWARK STREET
LONDON
SE1 0TA
Other companies in SE1
 
Filing Information
Company Number 08093543
Company ID Number 08093543
Date formed 2012-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTANT MANAGED OFFICES 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 INSTANT MANAGED OFFICES LIMITED
The following companies were found which have the same name as INSTANT MANAGED OFFICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTANT MANAGED OFFICES LIMITED SOUTH POINT HERBERT HOUSE HARMONY ROW GRAND CANAL DOCK DUBLIN 2. DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2012-06-06
INSTANT MANAGED OFFICES LIMITED Singapore Active Company formed on the 2016-11-29
INSTANT MANAGED OFFICES LIMITED Singapore Active Company formed on the 2016-11-29
INSTANT MANAGED OFFICES LIMITED Singapore Active Company formed on the 2016-11-30
INSTANT MANAGED OFFICES LIMITED Singapore Active Company formed on the 2016-11-30

Company Officers of INSTANT MANAGED OFFICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GRANT DUNCAN
Company Secretary 2014-12-02
PAUL BOLDEN
Director 2012-07-25
JAMES MICHAEL BOOTH
Director 2014-06-20
WILLIAM GRANT DUNCAN
Director 2014-12-02
TIM RODBER
Director 2013-08-13
JOHN FRANCIS VAUGHAN
Director 2012-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAN JOHN ROYLE
Director 2012-07-25 2014-12-02
STEVE GEORGE BAKER
Director 2013-08-13 2014-06-20
CHARLOTTE VITTY
Company Secretary 2012-07-25 2013-10-31
CHARLOTTE ANNIE VITTY
Director 2012-07-25 2013-10-31
PATRICK WILLIAM ELLIOTT
Director 2012-07-25 2013-04-30
JAMES ROBERT SCOTT HAMILTON
Director 2012-06-06 2012-12-18
MICHAEL MURPHY
Director 2012-07-25 2012-12-18
EMW SECRETARIES LIMITED
Company Secretary 2012-06-06 2012-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL BOOTH INSTANT OFFICES LIMITED Director 2014-07-01 CURRENT 1999-05-12 Active
WILLIAM GRANT DUNCAN INSTANT OFFICES LIMITED Director 2014-12-02 CURRENT 1999-05-12 Active
WILLIAM GRANT DUNCAN INSTANT OFFICES (BIDCO) LIMITED Director 2014-12-02 CURRENT 2012-10-11 Active
TIM RODBER PIMCO 2925 LIMITED Director 2013-07-09 CURRENT 2012-12-13 Dissolved 2017-04-04
TIM RODBER INSTANT OFFICES (BIDCO) LIMITED Director 2013-07-09 CURRENT 2012-10-11 Active
JOHN FRANCIS VAUGHAN 33-64 BEAUFORT MANSIONS (FREEHOLD) LIMITED Director 2015-10-09 CURRENT 2011-06-09 Active

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
2024-02-13Director's details changed for Mr Tim Rodber on 2024-02-12
2024-02-13Director's details changed for Mr William Grant Duncan on 2024-02-12
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01Change of details for Instant Offices (Bidco) Limited as a person with significant control on 2023-08-01
2023-06-21DIRECTOR APPOINTED MR NESTOR ELIADIS
2023-06-07CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080935430007
2022-07-11AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM The Blue Fin Building First Floor, Southwark Street London SE1 0TA
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS VAUGHAN
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080935430007
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-01-16AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-25CH01Director's details changed for William Grant Duncan on 2019-09-18
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM GRANT DUNCAN on 2019-09-18
2019-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 080935430005
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080935430004
2018-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080935430003
2018-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 10.02
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 10.02
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 10.02
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-17RES01ALTER ARTICLES 05/01/2017
2017-05-17RES01ALTER ARTICLES 05/01/2017
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080935430003
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080935430003
2016-11-08CH01Director's details changed for William Grant Duncan on 2015-03-01
2016-11-08CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM GRANT DUNCAN on 2015-03-01
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10.02
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 10.02
2015-07-02AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Mr Tim Rodber on 2014-11-06
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-16AP01DIRECTOR APPOINTED WILLIAM GRANT DUNCAN
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JOHN ROYLE
2015-01-16AP03Appointment of William Grant Duncan as company secretary on 2014-12-02
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10.02
2014-06-20AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-20AP01DIRECTOR APPOINTED MR JAMES BOOTH
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BAKER
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM 13Th Floor 20 Eastbourne Terrace London W2 6LE United Kingdom
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE VITTY
2013-11-06TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE VITTY
2013-08-19AP01DIRECTOR APPOINTED TIM RODBER
2013-08-19AP01DIRECTOR APPOINTED MR STEVE BAKER
2013-06-24AR0106/06/13 FULL LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ELLIOT
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON
2013-01-05MEM/ARTSARTICLES OF ASSOCIATION
2013-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-04RES12VARYING SHARE RIGHTS AND NAMES
2012-09-04RES01ADOPT ARTICLES 25/07/2012
2012-09-04SH02SUB-DIVISION 25/07/12
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED
2012-09-04AP03SECRETARY APPOINTED CHARLOTTE VITTY
2012-09-04AP01DIRECTOR APPOINTED PATRICK ELLIOTT
2012-09-04AP01DIRECTOR APPOINTED CHARLOTTE VITTY
2012-09-04AP01DIRECTOR APPOINTED MICHAEL MURPHY
2012-09-04AP01DIRECTOR APPOINTED JOHN FRANCIS VAUGHAN
2012-09-04AP01DIRECTOR APPOINTED PAUL BOLDEN
2012-09-04AP01DIRECTOR APPOINTED SEBASTIAN JOHN ROYLE
2012-09-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-04SH0101/08/12 STATEMENT OF CAPITAL GBP 10.02
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 55 NORTH WHARF ROAD LONDON W2 1LA UNITED KINGDOM
2012-08-23AA01CURREXT FROM 30/04/2013 TO 31/07/2013
2012-06-15AA01CURRSHO FROM 30/06/2013 TO 30/04/2013
2012-06-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to INSTANT MANAGED OFFICES 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 INSTANT MANAGED OFFICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-20 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2012-12-20 Outstanding MML CAPITAL PARTNERS LLP
RENT DEPOSIT DEED 2012-12-07 Outstanding FORDALE PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of INSTANT MANAGED OFFICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTANT MANAGED OFFICES LIMITED
Trademarks
We have not found any records of INSTANT MANAGED OFFICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTANT MANAGED OFFICES 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 (68209 - Other letting and operating of own or leased real estate) as INSTANT MANAGED OFFICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INSTANT MANAGED OFFICES 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 INSTANT MANAGED OFFICES 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 INSTANT MANAGED OFFICES 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.