About

Registered Number: 05656450
Date of Incorporation: 16/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 3a Minton Place, Victoria Road, Bicester, OX26 6QB,

 

Spectrum Group International Ltd was founded on 16 December 2005, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has 3 directors listed as Neila, Luis Fernando, Poole, Stephen Markham, Thomas, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILA, Luis Fernando 16 May 2006 30 April 2008 1
POOLE, Stephen Markham 16 May 2006 08 February 2010 1
THOMAS, David 16 May 2006 08 February 2010 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 04 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 22 December 2009
CH01 - Change of particulars for director 18 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
AA - Annual Accounts 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 February 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 17 December 2007
395 - Particulars of a mortgage or charge 25 October 2007
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 20 July 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
CERTNM - Change of name certificate 15 June 2006
RESOLUTIONS - N/A 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.