This company is commonly known as Simpson Spence Young Ltd. The company was founded 52 years ago and was given the registration number 01037999. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharine's Way, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | SIMPSON SPENCE YOUNG LTD |
---|---|---|
Company Number | : | 01037999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Secretary | 01 January 2020 | Active |
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Director | 01 January 2023 | Active |
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Director | 01 January 2020 | Active |
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Director | 01 January 2023 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 28 September 2010 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 01 January 2021 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 01 January 2006 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 16 February 2017 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 08 October 2013 | Active |
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Director | 01 January 2023 | Active |
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Director | 01 January 2019 | Active |
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Director | 01 January 2020 | Active |
Ivy Cottage Warren Road, Hayes, Kent, BR2 7AN | Secretary | - | Active |
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Secretary | 01 January 2019 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Secretary | 01 January 2007 | Active |
27 New Concordia Wharf, Mill Street, London, SE1 2BB | Director | - | Active |
45 Begonia Close, Chelmsford, CM1 6NL | Director | 01 January 1996 | Active |
9 Rusholme Road, Putney, London, SW15 3JX | Director | - | Active |
Wenlocks Grove Hill, Langham, Colchester, CO4 5PJ | Director | - | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8PH | Director | 02 March 2015 | Active |
19 Wallgrave Road, London, SW5 0RF | Director | 01 January 2006 | Active |
Greengables, Fenpond Road, Ightham, TN15 9JE | Director | 16 November 1992 | Active |
11 Edenvale Road, Tooting, CR4 2DP | Director | 01 January 2001 | Active |
Oakbridge Faygate Lane, Faygate, Horsham, RH12 4SJ | Director | - | Active |
Banba House, 45 North Road, Tollesbury, CM9 8RQ | Director | 01 April 1993 | Active |
Egerton House, Dukes Wood Drive, Gerrards Cross, SL9 7LP | Director | 01 January 1999 | Active |
1, Arundel Close, Tonbridge, England, TN9 2UG | Director | 10 May 2013 | Active |
145, New Kings Road, Flat 1, London, United Kingdom, SW6 4SL | Director | 27 January 2011 | Active |
Basketts, Copford, Colchester, CO6 1DR | Director | - | Active |
68 Augustine Way, Bicknacre, CM3 4ET | Director | 15 October 2007 | Active |
Silverwood, Fir Tree Lane, Little Baddow, CM3 4SS | Director | 01 April 1993 | Active |
23 Warwick Road, Chingford, London, E4 8NN | Director | 01 January 2006 | Active |
5 Montagu Gardens, Beaulieu Park, Chelmsford, CM1 6EB | Director | 01 January 2001 | Active |
Kings Oast, Lees Road, Laddingford, Maidstone, ME18 6DB | Director | - | Active |
31, Atheldene Road, London, United Kingdom, SW18 3BN | Director | 27 January 2012 | Active |
Mr Sean Martin Miller | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ |
Nature of control | : |
|
Mr Toby John Richard English | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ |
Nature of control | : |
|
Mr Andrew Paul Carlyle Williams | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ |
Nature of control | : |
|
Mr Robin Alexender Marc Hudson | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ |
Nature of control | : |
|
Mr Rupert Christopher David Lawson | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ |
Nature of control | : |
|
Mr Mark James Richardson | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ |
Nature of control | : |
|
Mr Dominic Lewellin Parker | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ |
Nature of control | : |
|
Mr Stanko Georgiev Jekov | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ |
Nature of control | : |
|
Mr David John Mark Soutter | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lloyds Chambers 1, Portsoken Street, London, England, E1 8PH |
Nature of control | : |
|
Mr John Alfred Welham | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lloyds Chambers 1, Portsoken Street, London, England, E1 8PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Second filing of director appointment with name. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.