UKBizDB.co.uk

SPARTA INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sparta Investments Limited. The company was founded 26 years ago and was given the registration number 03452589. The firm's registered office is in BRISTOL. You can find them at 10 Saville Court Saville Place, Clifton, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPARTA INVESTMENTS LIMITED
Company Number:03452589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Saville Court Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ

Corporate Secretary01 October 2010Active
10, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ

Director01 January 2009Active
11 Saville Court Saville Place, Clifton, Bristol, BS8 4EJ

Corporate Secretary01 February 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 October 1997Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Corporate Secretary20 October 1997Active
Konstantinou Palaologou No 10, Suite 113, Limassol, Cyprus, FOREIGN

Director01 July 2003Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director20 October 1997Active
4 Le Preel Clos, Castel, Guernsey, Channel Islands, GY5 7DW

Director01 July 1998Active
La Closette, Sark, Channel Islands, GY9 0SD

Director20 October 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 October 1997Active
27 Homeleaze Road, Bristol, BS10 6BZ

Director20 October 1997Active
Konstantinou Palaologou No 10, Suite 113, Limassol, Cyprus, FOREIGN

Director01 July 2003Active
Delos Le Grande Rue, St Saviours, Guernsey, GY7 9PR

Director01 July 1998Active

People with Significant Control

Saville Holdings Ltd
Notified on:20 July 2023
Status:Active
Country of residence:England
Address:10, Saville Place, Bristol, England, BS8 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Liron Sharon Mohel
Notified on:09 August 2019
Status:Active
Date of birth:May 1979
Nationality:Israeli
Country of residence:United Kingdom
Address:10 Saville Court, Saville Place, Bristol, United Kingdom, BS8 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Dr. J. Bollag & Cie
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Unter Altstadt 10, 6301 Zug, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Officers

Change person director company with change date.

Download
2016-11-11Address

Change registered office address company with date old address new address.

Download
2016-11-10Miscellaneous

Legacy.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.