SPX EUROPEAN HOLDING LIMITED

5th Floor One New Change, London, EC4M 9AF, England
StatusACTIVE
Company No.09550668
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

SPX EUROPEAN HOLDING LIMITED is an active private limited company with number 09550668. It was incorporated 9 years, 1 month, 27 days ago, on 20 April 2015. The company address is 5th Floor One New Change, London, EC4M 9AF, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-08

Capital : 5.05 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-25

Officer name: Andrew Robert Bruce

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Williams

Termination date: 2023-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Everette Harris

Termination date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Derek Royston Dakin

Termination date: 2022-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spx Technologies, Inc.

Notification date: 2022-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-08

Psc name: Spx Corporation

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jul 2022

Action Date: 07 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2021

Action Date: 15 Dec 2021

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2021-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 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: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: James Everette Harris

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Scott William Sproule

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott William Sproule

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John W Nurkin

Change date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-01

Psc name: Spx Corporation

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Jan 2020

Action Date: 18 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-18

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-18

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Michael Derek Royston Dakin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Paul Lench

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: 5th Floor One New Change London EC4M 9AF

Change date: 2018-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2016-08-04

Documents

View document PDF

Legacy

Date: 04 Aug 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/06/16

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 17 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-17

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Scott William Sproule

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Nurkin

Change date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott William Sproule

Appointment date: 2015-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-26

Officer name: Jeremy Wade Smeltser

Documents

View document PDF

Change account reference date company current shortened

Date: 06 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALOK P LTD

1556 GREENFORD ROAD,GREENFORD,UB6 0HS

Number:10989922
Status:ACTIVE
Category:Private Limited Company

AMP SERVICES UK LTD

16 GILBERT CLOSE,NEWPORT,TF10 7UU

Number:06605720
Status:ACTIVE
Category:Private Limited Company

IKON RESIDENTS MANAGEMENT COMPANY LIMITED

85 STAFFORD ROAD,WALLINGTON,SM6 9AP

Number:05147446
Status:ACTIVE
Category:Private Limited Company

MACROCOM (1030) LIMITED

MILL ROAD,AYRSHIRE,KA25 7GY

Number:SC459844
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST WARRANTIES LIMITED

SQUIRES HOUSE,BILLERICAY,CM12 9AS

Number:09163973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CRUMBLE KITCHEN LTD

33 HAVERFORD WAY,EDGWARE,HA8 6DJ

Number:11865351
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