UKBizDB.co.uk

SPECTRON SERVICES LIMITED

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

This company is commonly known as Spectron Services Limited. The company was founded 25 years ago and was given the registration number 03697505. The firm's registered office is in LONDON. You can find them at 155 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SPECTRON SERVICES LIMITED
Company Number:03697505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:155 Bishopsgate, London, EC2M 3TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Bishopsgate, London, EC2M 3TQ

Secretary30 November 2017Active
155, Bishopsgate, London, EC2M 3TQ

Director02 April 2019Active
155, Bishopsgate, London, EC2M 3TQ

Director18 October 2023Active
155, Bishopsgate, London, EC2M 3TQ

Director28 March 2022Active
155, Bishopsgate, London, England, EC2M 3TQ

Director08 May 2018Active
130 Gladstone Road, London, SW19 1QW

Secretary11 November 2005Active
41 Gosberton Road, London, SW12 8LE

Secretary08 September 2000Active
155, Bishopsgate, London, United Kingdom, EC2M 3TQ

Secretary01 June 2011Active
Woodedge Cottage, Bolney Road, Henley On Thames, RG9 3NT

Secretary03 May 2002Active
155, Bishopsgate, London, EC2M 3TQ

Secretary01 September 2016Active
Flat 6, 31 Sloane Court West, London, SW3 4TE

Secretary18 March 2004Active
Cedar House, Marloes Road, London, W8 5LA

Secretary19 February 1999Active
16 Stanbridge Road, London, SW15 1DX

Secretary21 January 1999Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary05 October 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 January 1999Active
155, Bishopsgate, London, United Kingdom, EC2M 3TQ

Director11 November 2005Active
41 Gosberton Road, London, SW12 8LE

Director24 July 1999Active
4 Wymond Street, Putney, London, SW15 1DY

Director23 May 2006Active
155, Bishopsgate, London, EC2M 3TQ

Director18 August 2014Active
2 Badgers Mount, Hockley, SS5 4SA

Director11 November 2005Active
Woodedge Cottage, Bolney Road, Henley On Thames, RG9 3NT

Director03 May 2002Active
120 East Road, London, N1 6AA

Nominee Director19 January 1999Active
First Floor, 4 Grosvenor Place, London, SW1X 7DL

Director01 June 2010Active
Bryggetorget 15, Oslo, Norway, 0250

Director26 March 2008Active
22 Pelham Crescent, London, SW7 2NR

Director19 February 1999Active
155, Bishopsgate, London, United Kingdom, EC2M 3TQ

Director01 November 2012Active
155, Bishopsgate, London, United Kingdom, EC2M 3TQ

Director22 April 2009Active
Doktor Holmsvei 2, Oslo, Norway, 0787

Director26 March 2008Active
Breadsall Manor, Breadsall Village, Derby, DE21 5LL

Director19 February 1999Active
155, Bishopsgate, London, EC2M 3TQ

Director12 June 2014Active
Flat 6, 31 Sloane Court West, London, SW3 4TE

Director19 February 1999Active
155, Bishopsgate, London, EC2M 3TQ

Director01 February 2016Active
155, Bishopsgate, London, United Kingdom, EC2M 3TQ

Director01 June 2011Active
155, Bishopsgate, London, United Kingdom, EC2M 3TQ

Director01 June 2011Active
82 Elmbourne Road, London, SW17 8HJ

Director19 February 1999Active

People with Significant Control

Marex Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:155, Bishopsgate, London, England, EC2M 3TQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-11-21Capital

Capital allotment shares.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-08Incorporation

Memorandum articles.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-29Resolution

Resolution.

Download
2022-04-11Resolution

Resolution.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.