This company is commonly known as Spe Ventures Limited. The company was founded 33 years ago and was given the registration number 02538982. The firm's registered office is in LONDON. You can find them at America House Fourth Floor West, 2 America Square, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SPE VENTURES LIMITED |
---|---|---|
Company Number | : | 02538982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | America House Fourth Floor West, 2 America Square, London, England, EC3N 2LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Secretary | 21 July 2018 | Active |
Fortune Towers, 31st Floor, Offices 3101/2, Jlt Area, Dubai, United Arab Emirates, | Director | 09 April 2021 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Director | 20 December 2022 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Director | 20 December 2022 | Active |
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW | Secretary | 09 March 2007 | Active |
150 Desborough Road, Eastleigh, SO50 5NN | Secretary | 21 July 2001 | Active |
The New House Deacons Lane, Hermitage, Newbury, RG18 9RH | Secretary | 11 July 1995 | Active |
43 Bishops Park Road, London, SW6 6DZ | Secretary | 26 August 2003 | Active |
The Links House, The Warren, Ashtead, KT21 2SN | Secretary | - | Active |
Hill Farm, Morestead, Winchester, SO21 1LZ | Secretary | 01 January 1998 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Secretary | 18 September 2014 | Active |
6 West Eaton Place, London, England, SW1W 8LS | Director | 12 July 1994 | Active |
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW | Director | 30 August 2012 | Active |
Conoco Limited 116 Park Street, London, W1Y 4NN | Director | - | Active |
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW | Director | 18 September 2014 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Director | 16 March 2018 | Active |
287 Sea Breeze, Shorefield Park, Downton, SO41 0LH | Director | 21 July 2001 | Active |
3 Place De Bologne, Toulouse, France, FOREIGN | Director | 26 January 1998 | Active |
PO BOX 833836, Richardson, Usa, FOREIGN | Director | - | Active |
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW | Director | 08 October 2009 | Active |
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW | Director | 02 October 2008 | Active |
Field House Clays Lane, East Worldham, Alton, GU34 3AD | Director | - | Active |
11 St John's Wood Road, London, NW8 8RB | Director | 06 October 2004 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Director | 13 September 2013 | Active |
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW | Director | 14 September 2010 | Active |
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW | Director | 07 April 2017 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Director | 07 April 2017 | Active |
The Manor House, Little Milton, OX44 7QB | Director | 13 September 2005 | Active |
The Manor House, Little Milton, OX44 7QB | Director | 04 September 2000 | Active |
Via Maritano 26, San Donato Milanese, Italy, 20097 | Director | 25 October 2004 | Active |
21 Belvidere Street, Aberdeen, AB25 2QS | Director | 13 September 2005 | Active |
21 Belvidere Street, Aberdeen, AB25 2QS | Director | 30 November 2001 | Active |
Halbgasse 31b, Seyring, Austria, | Director | 06 October 2004 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Director | 07 April 2017 | Active |
Frederik Hendriklaan, 79, Haarlem, 2012 SG | Director | 07 September 2007 | Active |
Society Of Petroleum Engineers Inc. | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 222, Palisades Creek Drive, Richardson, United States, 75080 |
Nature of control | : |
|
Society Of Petroleum Engineers Stichting | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 238, Herikerbergweg, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Change person director company with change date. | Download |
2023-10-23 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Accounts | Accounts with accounts type small. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts amended with accounts type small. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type small. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Officers | Termination secretary company with name termination date. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Officers | Appoint person secretary company with name date. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.