This company is commonly known as Spectre (hayes) Limited. The company was founded 9 years ago and was given the registration number 09425124. The firm's registered office is in LONDON. You can find them at 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SPECTRE (HAYES) LIMITED |
---|---|---|
Company Number | : | 09425124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, 5 Churchill Place, London, England, E14 5HU | Corporate Secretary | 30 November 2022 | Active |
Arrow Global, 6 Duke Street, St James's, London, United Kingdom, SW1Y 6BN | Director | 16 November 2023 | Active |
Arrow Global 6, Duke Street, St James's, London, England, SW1Y 6BN | Director | 30 November 2022 | Active |
10th Floor, 5 Churchill Place, London, England, E14 5HU | Corporate Director | 30 November 2022 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 February 2015 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 23 October 2020 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 08 April 2020 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 14 November 2016 | Active |
7a, Howick Place, London, England, SW1P 1DZ | Director | 30 July 2019 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 14 November 2016 | Active |
6a, Route De Treves, Colony Capital, Senningerberg, Luxembourg, L-2633 | Director | 07 June 2019 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 22 November 2017 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 28 March 2022 | Active |
Arrow Global 6, Duke Street, St James's, London, England, SW1Y 6BN | Director | 30 November 2022 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 25 September 2017 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 14 November 2016 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 05 February 2015 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 05 February 2015 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 05 February 2015 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 05 February 2015 | Active |
Spear Investments Ireland Dac | ||
Notified on | : | 30 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 32, Molesworth Street, Dublin 2, Ireland, |
Nature of control | : |
|
Luxembourg Investment Company 112 S.Ar.L. | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 6, Rue Eugene Ruppert, Luxembourg, Luxembourg, 2453 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Accounts | Accounts with accounts type small. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint corporate director company with name date. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type small. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.