This company is commonly known as Spectris Uk Holdings Limited. The company was founded 22 years ago and was given the registration number 04451903. The firm's registered office is in EGHAM. You can find them at Heritage House, Church Road, Egham, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | SPECTRIS UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04451903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heritage House, Church Road, Egham, Surrey, TW20 9QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Secretary | 29 February 2024 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Director | 19 November 2021 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Director | 16 December 2022 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Director | 21 January 2020 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Director | 29 February 2024 | Active |
Heritage House, Church Road, Egham, TW20 9QD | Secretary | 02 May 2017 | Active |
Heritage House, Church Road, Egham, England, TW20 9QD | Secretary | 14 May 2004 | Active |
4 Southview Cottages, Shurlock Row, Twyford, RG10 0PP | Secretary | 30 May 2002 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Secretary | 09 June 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 May 2002 | Active |
Heritage House, Church Road, Egham, TW20 9QD | Director | 25 March 2019 | Active |
11 Esher Place Avenue, Esher, KT10 8PU | Director | 30 May 2002 | Active |
Spectris Plc, Station Road, Egham, TW20 9NP | Director | 06 November 2006 | Active |
Heritage House, Church Road, Egham, England, TW20 9QD | Director | 14 June 2010 | Active |
Heritage House, Church Road, Egham, TW20 9QD | Director | 25 March 2019 | Active |
3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, CV37 7SQ | Director | 01 December 2004 | Active |
Heritage House, Church Road, Egham, England, TW20 9QD | Director | 13 September 2004 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Director | 09 June 2020 | Active |
Heritage House, Church Road, Egham, TW20 9QD | Director | 17 January 2018 | Active |
Hillside, Mountview Road, Claygate, KT10 0UD | Director | 30 May 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 30 May 2002 | Active |
Spectris Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Melbourne House, 5th Floor, London, United Kingdom, WC2B 4LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person secretary company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination secretary company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-09 | Accounts | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-08-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-02 | Other | Legacy. | Download |
2021-08-02 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.