SPS-PROVIDEA LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.07612483
CategoryPrivate Limited Company
Incorporated21 Apr 2011
Age13 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Second filing of form with form type

Date: 23 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: CH04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 02 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 15 Nov 2012

Action Date: 02 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-02

Documents

View document PDF

Resolution

Date: 15 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Poole

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Luttinger

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Waterlow Registrars Limited

Documents

View document PDF

Incorporation company

Date: 21 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITILECK LTD

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

DOMUS 1 LIMITED

WELLESLEY HOUSE,LONDON,SE18 6SS

Number:08492260
Status:ACTIVE
Category:Private Limited Company

JACKMAR (UK) LTD

29 CECIL ROAD,DRONFIELD,S18 2GW

Number:08885696
Status:ACTIVE
Category:Private Limited Company

LAPCO CONSULTANCY LTD

1 DAVY ROAD TAMAR SCIENCE PARK,PLYMOUTH,PL6 8BX

Number:08958695
Status:ACTIVE
Category:Private Limited Company

PANDEBSCO LIMITED

SUITE 4/1,GLASGOW,G2 6AY

Number:SC561802
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