Spex Group Holdings Ltd was registered on 01 March 2016 with its registered office in Aberdeen, it has a status of "Active". There are 3 directors listed as Mahjoub, Nadir Ahmed, Oag, James George, Strachan, Ryan Keith for the business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHJOUB, Nadir Ahmed | 13 April 2016 | - | 1 |
OAG, James George | 04 April 2016 | - | 1 |
STRACHAN, Ryan Keith | 04 April 2016 | - | 1 |
Document Type | Date | |
---|---|---|
SH08 - Notice of name or other designation of class of shares | 20 July 2020 | |
MA - Memorandum and Articles | 02 July 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 June 2020 | |
RESOLUTIONS - N/A | 03 June 2020 | |
RESOLUTIONS - N/A | 03 June 2020 | |
RESOLUTIONS - N/A | 03 June 2020 | |
SH01 - Return of Allotment of shares | 26 May 2020 | |
SH01 - Return of Allotment of shares | 26 May 2020 | |
SH01 - Return of Allotment of shares | 26 May 2020 | |
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 27 September 2019 | |
SH01 - Return of Allotment of shares | 06 August 2019 | |
CS01 - N/A | 15 March 2019 | |
PSC05 - N/A | 22 January 2019 | |
SH01 - Return of Allotment of shares | 21 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
MR01 - N/A | 10 September 2018 | |
CS01 - N/A | 05 March 2018 | |
MR04 - N/A | 26 January 2018 | |
PSC02 - N/A | 10 October 2017 | |
AA - Annual Accounts | 10 October 2017 | |
AA01 - Change of accounting reference date | 07 March 2017 | |
CS01 - N/A | 03 March 2017 | |
AD01 - Change of registered office address | 05 July 2016 | |
AP04 - Appointment of corporate secretary | 01 July 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
RESOLUTIONS - N/A | 03 May 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
SH01 - Return of Allotment of shares | 03 May 2016 | |
MR01 - N/A | 28 April 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 April 2016 | |
CERTNM - Change of name certificate | 04 April 2016 | |
TM01 - Termination of appointment of director | 04 April 2016 | |
AP01 - Appointment of director | 04 April 2016 | |
TM01 - Termination of appointment of director | 04 April 2016 | |
AP01 - Appointment of director | 04 April 2016 | |
NEWINC - New incorporation documents | 01 March 2016 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2018 | Outstanding |
N/A |
A registered charge | 25 April 2016 | Fully Satisfied |
N/A |