About

Registered Number: 03100568
Date of Incorporation: 11/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Based in London, Spire (U.K.) Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Global Assistance Services Sa, Cl Secretaries (Monaco) Limited, Karpinski, Martin Jerzy, Leggat Smith, Lindsay, Sirett, Michael John, Sirett, Michelle Anne for Spire (U.K.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOBAL ASSISTANCE SERVICES SA 04 November 2010 - 1
KARPINSKI, Martin Jerzy 11 September 1995 05 November 1997 1
LEGGAT SMITH, Lindsay 04 November 2010 28 February 2013 1
SIRETT, Michael John 11 September 1995 25 September 1995 1
SIRETT, Michelle Anne 25 September 1995 05 November 1997 1
Secretary Name Appointed Resigned Total Appointments
CL SECRETARIES (MONACO) LIMITED 04 November 2010 22 March 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 13 September 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 31 May 2017
AP04 - Appointment of corporate secretary 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 13 September 2016
AAMD - Amended Accounts 12 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 21 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 September 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 December 2011
AP04 - Appointment of corporate secretary 04 November 2010
AP01 - Appointment of director 04 November 2010
AP02 - Appointment of corporate director 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AD01 - Change of registered office address 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 11 May 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 19 September 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 20 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 27 September 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 12 July 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 02 October 1998
363a - Annual Return 16 June 1998
AC92 - N/A 15 June 1998
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 1998
MEM/ARTS - N/A 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
123 - Notice of increase in nominal capital 06 January 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
287 - Change in situation or address of Registered Office 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
AA - Annual Accounts 14 October 1997
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 1997
652a - Application for striking off 15 July 1997
363s - Annual Return 13 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
NEWINC - New incorporation documents 11 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.