SPIRE (U.K.) LIMITED
Status | ACTIVE |
Company No. | 03100568 |
Category | Private Limited Company |
Incorporated | 11 Sep 1995 |
Age | 28 years, 7 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephane Postifferi
Documents
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
Termination director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Leggat Smith
Documents
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
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
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
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
Appoint corporate secretary company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cl Secretaries (Monaco) Limited
Documents
Appoint person director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lindsay Leggat Smith
Documents
Appoint corporate director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Global Assistance Services Sa
Documents
Termination secretary company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Hamilton-Smith
Documents
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
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Stein
Documents
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
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
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
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
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
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
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
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
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed brian keith hamilton-smith
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hector ramos
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hector ramos
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
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
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; no change of members
Documents
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
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
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
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
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; no change of members
Documents
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
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
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
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
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
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; full list of members
Documents
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
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
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; no change of members
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/97; full list of members
Documents
Restoration order of court
Date: 15 Jun 1998
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 24 Mar 1998
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 09 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 28/11/97--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 06 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 1998
Category: Capital
Type: 123
Description: £ nc 2/10000 28/11/97
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 15 Jul 1997
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/96; full list of members
Documents
Legacy
Date: 10 Jun 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 11191561 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTERN HOUSE,MACCLESFIELD,SK10 1AT
Number: | 01130554 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHWOOD BIRCHIN INHAMS FARM,WOKINGHAM,RG40 3AP
Number: | 11203891 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
351 PORTOBELLO ROAD,LONDON,
Number: | 09357886 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A TRAFALGAR CENTRE,ROCHDALE,OL16 2UX
Number: | 07410361 |
Status: | ACTIVE |
Category: | Private Limited Company |