UKBizDB.co.uk

SPE VENTURES LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Secretary21 July 2018Active
Fortune Towers, 31st Floor, Offices 3101/2, Jlt Area, Dubai, United Arab Emirates,

Director09 April 2021Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Director20 December 2022Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Director20 December 2022Active
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW

Secretary09 March 2007Active
150 Desborough Road, Eastleigh, SO50 5NN

Secretary21 July 2001Active
The New House Deacons Lane, Hermitage, Newbury, RG18 9RH

Secretary11 July 1995Active
43 Bishops Park Road, London, SW6 6DZ

Secretary26 August 2003Active
The Links House, The Warren, Ashtead, KT21 2SN

Secretary-Active
Hill Farm, Morestead, Winchester, SO21 1LZ

Secretary01 January 1998Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Secretary18 September 2014Active
6 West Eaton Place, London, England, SW1W 8LS

Director12 July 1994Active
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW

Director30 August 2012Active
Conoco Limited 116 Park Street, London, W1Y 4NN

Director-Active
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW

Director18 September 2014Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Director16 March 2018Active
287 Sea Breeze, Shorefield Park, Downton, SO41 0LH

Director21 July 2001Active
3 Place De Bologne, Toulouse, France, FOREIGN

Director26 January 1998Active
PO BOX 833836, Richardson, Usa, FOREIGN

Director-Active
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW

Director08 October 2009Active
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW

Director02 October 2008Active
Field House Clays Lane, East Worldham, Alton, GU34 3AD

Director-Active
11 St John's Wood Road, London, NW8 8RB

Director06 October 2004Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Director13 September 2013Active
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW

Director14 September 2010Active
First Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW

Director07 April 2017Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Director07 April 2017Active
The Manor House, Little Milton, OX44 7QB

Director13 September 2005Active
The Manor House, Little Milton, OX44 7QB

Director04 September 2000Active
Via Maritano 26, San Donato Milanese, Italy, 20097

Director25 October 2004Active
21 Belvidere Street, Aberdeen, AB25 2QS

Director13 September 2005Active
21 Belvidere Street, Aberdeen, AB25 2QS

Director30 November 2001Active
Halbgasse 31b, Seyring, Austria,

Director06 October 2004Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Director07 April 2017Active
Frederik Hendriklaan, 79, Haarlem, 2012 SG

Director07 September 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
Society Of Petroleum Engineers Stichting
Notified on:30 June 2016
Status:Active
Country of residence:Netherlands
Address:238, Herikerbergweg, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-02-07Officers

Change person director company with change date.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-11-16Accounts

Accounts with accounts type small.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts amended with accounts type small.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Appoint person secretary company with name date.

Download
2018-08-15Address

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

Download
2018-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.