About

Registered Number: 07669734
Date of Incorporation: 14/06/2011 (12 years and 10 months ago)
Company Status: Administration
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.