About

Registered Number: 08136849
Date of Incorporation: 10/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 24 Grosvenor Street, London, W1K 4QN,

 

Spire Management Ltd was registered on 10 July 2012 and are based in London, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT- BRITTON, Philip Andrew 09 August 2012 - 1
DRUMMOND SMITH, Oliver Joseph 09 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Jonathan Brian Cameron 28 February 2014 - 1
GOLDING, Andrew Neil 09 August 2012 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
SH01 - Return of Allotment of shares 04 February 2020
SH01 - Return of Allotment of shares 04 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2020
RESOLUTIONS - N/A 03 January 2020
CC01 - Notice of restriction on the company's articles 03 January 2020
SH01 - Return of Allotment of shares 20 December 2019
SH01 - Return of Allotment of shares 08 October 2019
MR04 - N/A 23 September 2019
AD01 - Change of registered office address 29 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 22 July 2019
SH01 - Return of Allotment of shares 14 June 2019
MR01 - N/A 14 June 2019
SH01 - Return of Allotment of shares 23 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 16 July 2018
SH01 - Return of Allotment of shares 12 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 July 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
AA - Annual Accounts 03 August 2016
CS01 - N/A 15 July 2016
MR01 - N/A 24 June 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 21 July 2015
MR01 - N/A 04 April 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
AP03 - Appointment of secretary 28 March 2014
AD01 - Change of registered office address 26 March 2014
DISS40 - Notice of striking-off action discontinued 12 November 2013
AR01 - Annual Return 11 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 21 August 2012
AA01 - Change of accounting reference date 13 August 2012
AD01 - Change of registered office address 13 August 2012
AP03 - Appointment of secretary 13 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
CERTNM - Change of name certificate 09 August 2012
CONNOT - N/A 09 August 2012
NEWINC - New incorporation documents 10 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Fully Satisfied

N/A

A registered charge 20 June 2016 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.