UKBizDB.co.uk

SPECTRIS UK HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Heritage House, Church Road, Egham, Surrey, TW20 9QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Secretary29 February 2024Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director19 November 2021Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director16 December 2022Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director21 January 2020Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director29 February 2024Active
Heritage House, Church Road, Egham, TW20 9QD

Secretary02 May 2017Active
Heritage House, Church Road, Egham, England, TW20 9QD

Secretary14 May 2004Active
4 Southview Cottages, Shurlock Row, Twyford, RG10 0PP

Secretary30 May 2002Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Secretary09 June 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 2002Active
Heritage House, Church Road, Egham, TW20 9QD

Director25 March 2019Active
11 Esher Place Avenue, Esher, KT10 8PU

Director30 May 2002Active
Spectris Plc, Station Road, Egham, TW20 9NP

Director06 November 2006Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director14 June 2010Active
Heritage House, Church Road, Egham, TW20 9QD

Director25 March 2019Active
3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, CV37 7SQ

Director01 December 2004Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director13 September 2004Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director09 June 2020Active
Heritage House, Church Road, Egham, TW20 9QD

Director17 January 2018Active
Hillside, Mountview Road, Claygate, KT10 0UD

Director30 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director30 May 2002Active

People with Significant Control

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

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
2024-03-07Officers

Appoint person secretary company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Address

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

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-02Other

Legacy.

Download
2021-08-02Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.