About

Registered Number: 06329226
Date of Incorporation: 31/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ,

 

Established in 2007, Spectrum Financial Group Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRAFFORD TAYLOR, Ian Alexander Irving 25 August 2017 - 1
AINSCOUGH, James 14 January 2008 06 February 2009 1
CHAN, Leon Wai Sun 31 July 2007 06 February 2009 1
CODLING, Stuart 06 February 2009 25 August 2017 1
HYDER, Richard Bruce 31 July 2007 30 April 2012 1
MERCER, John Alexander 31 July 2007 25 August 2017 1
MERCER, Paul 31 July 2007 27 February 2015 1
RIGLER, Adam David 31 July 2007 19 December 2019 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Paul Reginald 25 March 2015 25 August 2017 1
ROBERTS, Alexander Joseph 13 November 2007 23 March 2015 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 16 October 2019
PSC05 - N/A 16 October 2019
AA - Annual Accounts 03 December 2018
RESOLUTIONS - N/A 09 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 November 2018
SH19 - Statement of capital 09 November 2018
CAP-SS - N/A 09 November 2018
CS01 - N/A 12 October 2018
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 26 September 2017
PSC02 - N/A 07 September 2017
PSC09 - N/A 07 September 2017
AA01 - Change of accounting reference date 05 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 01 September 2017
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 05 October 2015
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 21 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 02 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 12 July 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 04 October 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 02 June 2009
RESOLUTIONS - N/A 12 May 2009
RESOLUTIONS - N/A 12 May 2009
123 - Notice of increase in nominal capital 12 May 2009
123 - Notice of increase in nominal capital 12 May 2009
RESOLUTIONS - N/A 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
123 - Notice of increase in nominal capital 12 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 17 February 2009
RESOLUTIONS - N/A 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2009
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
RESOLUTIONS - N/A 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2007
SA - Shares agreement 28 December 2007
395 - Particulars of a mortgage or charge 20 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
123 - Notice of increase in nominal capital 10 December 2007
225 - Change of Accounting Reference Date 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
RESOLUTIONS - N/A 08 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.