About

Registered Number: 06052256
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ,

 

Spectrum Card Services Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of this organisation are Evans, Paul Reginald, Hoppins, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPPINS, Richard 15 January 2007 20 June 2007 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Paul Reginald 25 March 2015 25 August 2017 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
TM01 - Termination of appointment of director 05 February 2020
PSC02 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
RESOLUTIONS - N/A 19 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2019
SH19 - Statement of capital 19 December 2019
CAP-SS - N/A 19 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 26 September 2017
AA01 - Change of accounting reference date 07 September 2017
AD01 - Change of registered office address 05 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 07 September 2015
AP03 - Appointment of secretary 25 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 20 January 2014
MR04 - N/A 15 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 12 July 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 16 June 2009
RESOLUTIONS - N/A 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 31 January 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
225 - Change of Accounting Reference Date 08 February 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 24 January 2008
395 - Particulars of a mortgage or charge 20 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2007
123 - Notice of increase in nominal capital 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
123 - Notice of increase in nominal capital 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
225 - Change of Accounting Reference Date 11 July 2007
RESOLUTIONS - N/A 30 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.