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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ | Corporate Secretary | 01 October 2010 | Active |
10, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ | Director | 01 January 2009 | Active |
11 Saville Court Saville Place, Clifton, Bristol, BS8 4EJ | Corporate Secretary | 01 February 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 October 1997 | Active |
49 High Street, Westbury On Trym, Bristol, BS9 3ED | Corporate Secretary | 20 October 1997 | Active |
Konstantinou Palaologou No 10, Suite 113, Limassol, Cyprus, FOREIGN | Director | 01 July 2003 | Active |
The Avenue, Sark, Guernsey, GY9 0SB | Nominee Director | 20 October 1997 | Active |
4 Le Preel Clos, Castel, Guernsey, Channel Islands, GY5 7DW | Director | 01 July 1998 | Active |
La Closette, Sark, Channel Islands, GY9 0SD | Director | 20 October 1997 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 October 1997 | Active |
27 Homeleaze Road, Bristol, BS10 6BZ | Director | 20 October 1997 | Active |
Konstantinou Palaologou No 10, Suite 113, Limassol, Cyprus, FOREIGN | Director | 01 July 2003 | Active |
Delos Le Grande Rue, St Saviours, Guernsey, GY7 9PR | Director | 01 July 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Officers | Change person director company with change date. | Download |
2016-11-11 | Address | Change registered office address company with date old address new address. | Download |
2016-11-10 | Miscellaneous | Legacy. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.