SPIRE (U.K.) LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.03100568
CategoryPrivate Limited Company
Incorporated11 Sep 1995
Age28 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

SPIRE (U.K.) LIMITED is an active private limited company with number 03100568. It was incorporated 28 years, 7 months, 18 days ago, on 11 September 1995. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-21

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephane Jean Marie Postifferi

Termination date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audrey Emilie Louise Ramirez

Appointment date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Cosec Limited

Change date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Cosec Limited

Change date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Old address: Jordans International 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-03-23

Officer name: Jordan Cosec Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-22

Officer name: Cl Secretaries (Monaco) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Postifferi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Leggat Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cl Secretaries (Monaco) Limited

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay Leggat Smith

Documents

View document PDF

Appoint corporate director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Global Assistance Services Sa

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Hamilton-Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Old address: 16 Dover Street London W1S 4LR

Change date: 2010-11-04

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stein

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from 6 albemarle street london W1S 4HG

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed brian keith hamilton-smith

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hector ramos

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hector ramos

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; no change of members

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 20/03/03 from: 10 london mews london W2 1HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/97; full list of members

Documents

View document PDF

Restoration order of court

Date: 15 Jun 1998

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 24 Mar 1998

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Memorandum articles

Date: 12 Jan 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 28/11/97--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Resolution

Date: 06 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Capital

Type: 123

Description: £ nc 2/10000 28/11/97

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 19/11/97 from: 48 plough hill cuffley potters bar hertfordshire EN6 4DS

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 26 Aug 1997

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 11 Sep 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2X CONSULTING LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:11191561
Status:ACTIVE
Category:Private Limited Company

DANEBANK VIEW LIMITED

CHILTERN HOUSE,MACCLESFIELD,SK10 1AT

Number:01130554
Status:ACTIVE
Category:Private Limited Company

DOG TROUBLE LIMITED

BIRCHWOOD BIRCHIN INHAMS FARM,WOKINGHAM,RG40 3AP

Number:11203891
Status:ACTIVE
Category:Private Limited Company

DUNAIN COMMUNITY WOODLAND

8 BISHOPS VIEW,INVERNESS,IV3 8LJ

Number:SC272012
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HSTOURTON LIMITED

351 PORTOBELLO ROAD,LONDON,

Number:09357886
Status:ACTIVE
Category:Private Limited Company

SM DISTRIBUTION(UK) LTD

UNIT A TRAFALGAR CENTRE,ROCHDALE,OL16 2UX

Number:07410361
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source