SPS-PROVIDEA LIMITED
Status | ACTIVE |
Company No. | 07612483 |
Category | Private Limited Company |
Incorporated | 21 Apr 2011 |
Age | 13 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
SPS-PROVIDEA LIMITED is an active private limited company with number 07612483. It was incorporated 13 years, 1 month, 16 days ago, on 21 April 2011. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-18
Psc name: John A. Mckenna, Jr
Documents
Notification of a person with significant control
Date: 23 Apr 2024
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-18
Psc name: Jeffrey S Russell
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-18
Officer name: Jeffrey Nachbor
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-18
Officer name: John a Mckenna Jr
Documents
Appoint person director company with name date
Date: 17 May 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-18
Officer name: Mr Sal Lombardi
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-07
Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL
Documents
Accounts with accounts type small
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type small
Date: 24 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint corporate secretary company with name date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vistra Cosec Limited
Appointment date: 2020-06-25
Documents
Termination secretary company with name termination date
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-24
Officer name: Vistra Registrars (Uk) Limited
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John a Mckenna Jr
Change date: 2019-01-14
Documents
Change person director company with change date
Date: 30 Apr 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-14
Officer name: Mr Jeffrey Nachbor
Documents
Change to a person with significant control
Date: 30 Apr 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John A. Mckenna, Jr
Change date: 2019-01-14
Documents
Accounts with accounts type small
Date: 12 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-19
Officer name: William James Pade Iii
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-19
Officer name: Mr Jeffrey Nachbor
Documents
Gazette filings brought up to date
Date: 14 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Notification of a person with significant control
Date: 12 Jul 2018
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John A. Mckenna, Jr
Notification date: 2017-08-16
Documents
Cessation of a person with significant control
Date: 11 Jul 2018
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Poole
Cessation date: 2017-08-16
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William James Pade Iii
Change date: 2018-04-24
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-13
New address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB
Old address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
Documents
Accounts with accounts type small
Date: 19 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: John a Mckenna Jr
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: William James Pade Iii
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Andrew Reiben
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Poole
Termination date: 2017-09-29
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Praschak
Termination date: 2017-09-29
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Change corporate secretary company with change date
Date: 08 Feb 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-01-18
Officer name: Vistra Registrars (Uk) Limited
Documents
Accounts with accounts type small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change corporate secretary company with change date
Date: 22 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Orangefield Registrars Limited
Change date: 2016-07-15
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Praschak
Appointment date: 2016-05-01
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Reiben
Appointment date: 2016-05-01
Documents
Gazette filings brought up to date
Date: 26 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 23 Mar 2016
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: 22 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Second filing of form with form type
Date: 23 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: CH04
Documents
Change corporate secretary company with change date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-03-31
Officer name: Waterlow Registrars Limited
Documents
Change corporate secretary company with change date
Date: 06 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-12-03
Officer name: Waterlow Registrars Limited
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Old address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
New address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
Change date: 2015-01-06
Documents
Accounts with accounts type full
Date: 29 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Certificate change of name company
Date: 02 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed providea conferencing LIMITED\certificate issued on 02/04/14
Documents
Change of name notice
Date: 02 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type full
Date: 01 May 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Address
Type: AD01
Old address: 6-8 Underwood Street London N1 7JQ United Kingdom
Change date: 2013-01-14
Documents
Change account reference date company current shortened
Date: 10 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-04-30
Documents
Change corporate secretary company with change date
Date: 13 Dec 2012
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Waterlow Registrars Limited
Change date: 2012-12-07
Documents
Capital alter shares subdivision
Date: 15 Nov 2012
Action Date: 02 Nov 2012
Category: Capital
Type: SH02
Date: 2012-11-02
Documents
Resolution
Date: 15 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Poole
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Todd Luttinger
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Appoint corporate secretary company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Waterlow Registrars Limited
Documents
Some Companies
3B COLLEGE AVE,LIVERPOOL,L23 0SS
Number: | 10781659 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBYSHIRE PUB COMPANY LIMITED
SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU
Number: | 08556393 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WELLESLEY HOUSE,LONDON,SE18 6SS
Number: | 08492260 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CECIL ROAD,DRONFIELD,S18 2GW
Number: | 08885696 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DAVY ROAD TAMAR SCIENCE PARK,PLYMOUTH,PL6 8BX
Number: | 08958695 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4/1,GLASGOW,G2 6AY
Number: | SC561802 |
Status: | ACTIVE |
Category: | Private Limited Company |