Having been setup in 2011, Spire Payments Ltd are based in London, it has a status of "Administration". The current directors of the business are listed as Klein, Greg, Aminaee Chatroodi, Mohammad Kazem, Fernando-santana, Alain.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KLEIN, Greg | 05 August 2011 | - | 1 |
AMINAEE CHATROODI, Mohammad Kazem | 05 August 2011 | 27 December 2017 | 1 |
FERNANDO-SANTANA, Alain | 24 July 2013 | 27 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 January 2020 | |
AM01 - N/A | 22 January 2020 | |
TM01 - Termination of appointment of director | 30 December 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 19 June 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
TM01 - Termination of appointment of director | 28 December 2017 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 June 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 07 July 2014 | |
CH01 - Change of particulars for director | 14 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 July 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 July 2013 | |
AD01 - Change of registered office address | 22 July 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AD01 - Change of registered office address | 04 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
RESOLUTIONS - N/A | 16 February 2012 | |
MEM/ARTS - N/A | 16 February 2012 | |
AA01 - Change of accounting reference date | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 13 December 2011 | |
TM01 - Termination of appointment of director | 26 August 2011 | |
TM01 - Termination of appointment of director | 26 August 2011 | |
TM02 - Termination of appointment of secretary | 26 August 2011 | |
AP01 - Appointment of director | 24 August 2011 | |
AP01 - Appointment of director | 24 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
AD01 - Change of registered office address | 15 August 2011 | |
CERTNM - Change of name certificate | 02 August 2011 | |
CONNOT - N/A | 02 August 2011 | |
NEWINC - New incorporation documents | 14 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 06 December 2011 | Outstanding |
N/A |