Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIRED EUROPE HOLDINGS LTD
Company Information for

INSPIRED EUROPE HOLDINGS LTD

SIXTH FLOOR, 3 BURLINGTON GARDENS, LONDON, W1S 3EP,
Company Registration Number
09268120
Private Limited Company
Active

Company Overview

About Inspired Europe Holdings Ltd
INSPIRED EUROPE HOLDINGS LTD was founded on 2014-10-16 and has its registered office in London. The organisation's status is listed as "Active". Inspired Europe Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INSPIRED EUROPE HOLDINGS LTD
 
Legal Registered Office
SIXTH FLOOR
3 BURLINGTON GARDENS
LONDON
W1S 3EP
Other companies in SW1X
 
Previous Names
REDDAM HOUSE HOLDINGS LTD03/05/2016
Filing Information
Company Number 09268120
Company ID Number 09268120
Date formed 2014-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 11:06:41
Primary Source:Companies House
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.

Company Officers of INSPIRED EUROPE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
INTERTRUST (UK) LIMITED
Company Secretary 2017-01-13
ALEXANDER CLEMENT
Director 2018-02-20
NADIM MARWAN NSOULI
Director 2014-10-16
ROBERT LASZLO ROSTAS
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SPURR
Director 2015-11-11 2018-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST (UK) LIMITED INTREPID VENTURES UK HOLDINGS LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED BREP ASIA II MILPERRA UK HOLDCO LIMITED Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
INTERTRUST (UK) LIMITED INSPIRED EDUCATION HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-09-23 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE (BERKSHIRE) LIMITED Company Secretary 2017-01-13 CURRENT 2014-06-19 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE EVENTS LIMITED Company Secretary 2017-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED INSPIRED UK HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-08-19 Active
INTERTRUST (UK) LIMITED NCO (THREE) LIMITED Company Secretary 2016-08-23 CURRENT 2012-07-04 Liquidation
INTERTRUST (UK) LIMITED DIGITAL LONDON LIMITED Company Secretary 2016-08-10 CURRENT 2016-02-02 Active
INTERTRUST (UK) LIMITED HERSHEY UK FINANCE LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
INTERTRUST (UK) LIMITED HERSHEY UK HOLDING LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
INTERTRUST (UK) LIMITED WALDORF CNS (I) LIMITED Company Secretary 2014-03-24 CURRENT 2005-01-25 Active
INTERTRUST (UK) LIMITED WALDORF CNS (II) LIMITED Company Secretary 2014-03-24 CURRENT 2003-10-06 Active
INTERTRUST (UK) LIMITED ARCTIC BLUE CAPITAL LTD Company Secretary 2014-03-18 CURRENT 2014-03-18 Liquidation
INTERTRUST (UK) LIMITED FIBERWEB BRAZIL LIMITED Company Secretary 2014-02-20 CURRENT 2009-06-04 Dissolved 2014-03-25
INTERTRUST (UK) LIMITED BLACKRIVER HOLDING LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-04-07
INTERTRUST (UK) LIMITED OMNI CAPITAL HNW LOANS LIMITED Company Secretary 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-07-05
INTERTRUST (UK) LIMITED LOGICOR EUROPE LTD Company Secretary 2013-07-19 CURRENT 2012-12-11 Active
INTERTRUST (UK) LIMITED PURECIRCLE COMPANY UK LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Active
INTERTRUST (UK) LIMITED CEVA INVESTMENTS LIMITED Company Secretary 2013-01-24 CURRENT 2006-10-25 Active
INTERTRUST (UK) LIMITED BENAVI INVESTMENTS LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Dissolved 2014-07-22
INTERTRUST (UK) LIMITED BUSUU LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
INTERTRUST (UK) LIMITED CHEMICALS AND LUBRICANTS TRADING LIMITED Company Secretary 2011-09-01 CURRENT 1999-09-16 Dissolved 2014-05-20
INTERTRUST (UK) LIMITED SKILLSOFT NETG LIMITED Company Secretary 2010-06-21 CURRENT 1979-07-20 Dissolved 2014-01-15
INTERTRUST (UK) LIMITED CAMOMILE ALZETTE INVESTMENTS (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2005-11-22 Converted / Closed
INTERTRUST (UK) LIMITED CAMOMILE PEARL (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2007-11-09 Converted / Closed
ALEXANDER CLEMENT SEPTIMO LIMITED Director 2018-05-09 CURRENT 2007-06-26 Active
ALEXANDER CLEMENT INSPIRED UK HOLDINGS LIMITED Director 2018-02-20 CURRENT 2016-08-19 Active
NADIM MARWAN NSOULI SEPTIMO LIMITED Director 2018-05-09 CURRENT 2007-06-26 Active
NADIM MARWAN NSOULI INSPIRED ME HOLDINGS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
NADIM MARWAN NSOULI INSPIRED FINCO HOLDINGS LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
NADIM MARWAN NSOULI EDUCAS (SUBCO) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Liquidation
NADIM MARWAN NSOULI AMOS (TOPCO) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
NADIM MARWAN NSOULI EDUCAS (GP) LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
NADIM MARWAN NSOULI EDUCAS ADVISORS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Liquidation
NADIM MARWAN NSOULI INSPIRED UK HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
NADIM MARWAN NSOULI REDDAM HOUSE EVENTS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
NADIM MARWAN NSOULI THE FULHAM PREP SCHOOL LIMITED Director 2014-11-14 CURRENT 1995-07-03 Active
NADIM MARWAN NSOULI THE FULHAM PREP SCHOOL (2002) LIMITED Director 2014-11-14 CURRENT 2002-01-29 Active
NADIM MARWAN NSOULI FULHAM PREP SCHOOL HOLDINGS. LTD Director 2014-11-12 CURRENT 2008-06-11 Active
NADIM MARWAN NSOULI REDDAM HOUSE (BERKSHIRE) LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
NADIM MARWAN NSOULI EDUCAS CAPITAL LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2013-10-22
NADIM MARWAN NSOULI THE LYLA NSOULI FOUNDATION FOR CHILDREN'S BRAIN CANCER RESEARCH Director 2011-10-07 CURRENT 2011-10-07 Active
ROBERT LASZLO ROSTAS SEPTIMO LIMITED Director 2018-05-09 CURRENT 2007-06-26 Active
ROBERT LASZLO ROSTAS FULHAM PREP SCHOOL HOLDINGS. LTD Director 2018-02-20 CURRENT 2008-06-11 Active
ROBERT LASZLO ROSTAS THE FULHAM PREP SCHOOL LIMITED Director 2018-02-20 CURRENT 1995-07-03 Active
ROBERT LASZLO ROSTAS THE FULHAM PREP SCHOOL (2002) LIMITED Director 2018-02-20 CURRENT 2002-01-29 Active
ROBERT LASZLO ROSTAS REDDAM HOUSE (BERKSHIRE) LIMITED Director 2018-02-20 CURRENT 2014-06-19 Active
ROBERT LASZLO ROSTAS INSPIRED UK HOLDINGS LIMITED Director 2018-02-20 CURRENT 2016-08-19 Active
ROBERT LASZLO ROSTAS INSPIRED FINCO HOLDINGS LIMITED Director 2018-01-03 CURRENT 2017-11-17 Active
ROBERT LASZLO ROSTAS INSPIRED ME HOLDINGS LIMITED Director 2018-01-03 CURRENT 2017-11-24 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
2024-03-13Second filing of capital allotment of shares GBP11,713,747
2024-02-15Second filing of capital allotment of shares GBP11,713,747
2024-02-09DIRECTOR APPOINTED MR MATTHEW GEORGE SMITH
2024-02-0617/11/23 STATEMENT OF CAPITAL GBP 11713747
2024-02-0617/12/23 STATEMENT OF CAPITAL GBP 11713747
2024-01-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-10-2310/10/23 STATEMENT OF CAPITAL GBP 11713647
2023-08-16Director's details changed for Mr Robert Laszlo Rostas on 2023-08-16
2023-04-05Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-04-05Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-04-05Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-04-05Audit exemption subsidiary accounts made up to 2022-08-31
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-06-09CH01Director's details changed for Mr Robert Laszlo Rostas on 2019-11-08
2022-06-09PSC05Change of details for Inspired Finco Holdings Limited as a person with significant control on 2019-09-30
2022-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 092681200012
2021-09-14CH01Director's details changed for Mr Nadim Marwan Nsouli on 2021-02-02
2021-04-20CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2017-01-13
2021-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-06-19CH01Director's details changed for Mr Nadim Marwan Nsouli on 2020-04-06
2020-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-03-27AD02Register inspection address changed from 35 Great St Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX
2020-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 092681200010
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 092681200008
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 092681200007
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM Meadows House 20-22 Queen Street London W1J 5PR United Kingdom
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092681200004
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092681200003
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092681200002
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092681200004
2018-04-05AP01DIRECTOR APPOINTED ALEXANDER CLEMENT
2018-04-05AP01DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPURR
2018-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 11713547
2018-01-04SH0121/12/17 STATEMENT OF CAPITAL GBP 11713547
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092681200001
2017-12-01PSC07CESSATION OF INSPIRED EDUCATION HOLDINGS LIMITED AS A PSC
2017-12-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED FINCO HOLDINGS LIMITED
2017-12-01PSC07CESSATION OF EDUCAS EUROPE INVESTMENTS LLP AS A PSC
2017-12-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED EDUCATION HOLDINGS LIMITED
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 3 Cadogan Gate London SW1X 0AS
2017-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 11713546
2017-06-30SH0114/06/17 STATEMENT OF CAPITAL GBP 11713546
2017-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-08AD03Registers moved to registered inspection location of 35 Great St Helen's London EC3A 6AP
2017-03-08AD02Register inspection address changed to 35 Great St Helen's London EC3A 6AP
2017-03-07AP04Appointment of Intertrust (Uk) Limited as company secretary on 2017-01-13
2017-02-24SH0130/11/16 STATEMENT OF CAPITAL GBP 7213546.00
2017-02-14RP04SH01SECOND FILED SH01 - 26/09/16 STATEMENT OF CAPITAL GBP 7213545.00
2017-02-14ANNOTATIONClarification
2017-02-14RP04SH01SECOND FILED SH01 - 26/09/16 STATEMENT OF CAPITAL GBP 7213545.00
2016-11-24SH0126/09/16 STATEMENT OF CAPITAL GBP 7213545
2016-11-24SH0126/09/16 STATEMENT OF CAPITAL GBP 7213545
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 7213445
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-29SH0113/09/16 STATEMENT OF CAPITAL GBP 7213444
2016-10-29SH0113/09/16 STATEMENT OF CAPITAL GBP 7213445
2016-07-15SH0104/07/16 STATEMENT OF CAPITAL GBP 7213443
2016-06-23AUDAUDITOR'S RESIGNATION
2016-06-23AUDAUDITOR'S RESIGNATION
2016-05-03RES15CHANGE OF NAME 29/04/2016
2016-05-03CERTNMCOMPANY NAME CHANGED REDDAM HOUSE HOLDINGS LTD CERTIFICATE ISSUED ON 03/05/16
2016-03-23SH0129/01/16 STATEMENT OF CAPITAL GBP 7213343.00
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-18AP01DIRECTOR APPOINTED DR STEPHEN SPURR
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 3001
2015-12-16AR0116/10/15 FULL LIST
2015-04-20AA01CURRSHO FROM 31/10/2015 TO 31/08/2015
2015-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 3001
2015-01-23SH0109/01/15 STATEMENT OF CAPITAL GBP 3001
2014-11-27MEM/ARTSARTICLES OF ASSOCIATION
2014-11-27RES01ALTER ARTICLES 12/11/2014
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092681200001
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRED EUROPE HOLDINGS LTD 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 INSPIRED EUROPE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of INSPIRED EUROPE HOLDINGS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INSPIRED EUROPE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRED EUROPE HOLDINGS LTD
Trademarks
We have not found any records of INSPIRED EUROPE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED EUROPE HOLDINGS LTD. 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 (82990 - Other business support service activities n.e.c.) as INSPIRED EUROPE HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED EUROPE HOLDINGS LTD 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 INSPIRED EUROPE HOLDINGS LTD 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 INSPIRED EUROPE HOLDINGS LTD 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.