UKBizDB.co.uk

SPECTRE (HAYES) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 5 Churchill Place, London, England, E14 5HU

Corporate Secretary30 November 2022Active
Arrow Global, 6 Duke Street, St James's, London, United Kingdom, SW1Y 6BN

Director16 November 2023Active
Arrow Global 6, Duke Street, St James's, London, England, SW1Y 6BN

Director30 November 2022Active
10th Floor, 5 Churchill Place, London, England, E14 5HU

Corporate Director30 November 2022Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 February 2015Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary23 October 2020Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director08 April 2020Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director14 November 2016Active
7a, Howick Place, London, England, SW1P 1DZ

Director30 July 2019Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director14 November 2016Active
6a, Route De Treves, Colony Capital, Senningerberg, Luxembourg, L-2633

Director07 June 2019Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director22 November 2017Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director28 March 2022Active
Arrow Global 6, Duke Street, St James's, London, England, SW1Y 6BN

Director30 November 2022Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director25 September 2017Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director14 November 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director05 February 2015Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director05 February 2015Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director05 February 2015Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director05 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type small.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint corporate director company with name date.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Officers

Appoint corporate secretary company with name date.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Address

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

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.