Warning: file_put_contents(c/90d81c3cc0d73f7ea6cd92ca6f3a1b9d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/41c45cfd4cff442c562eaf590a12acef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Spectrum Buyers Limited, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPECTRUM BUYERS LIMITED

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

This company is commonly known as Spectrum Buyers Limited. The company was founded 10 years ago and was given the registration number 09111741. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:SPECTRUM BUYERS LIMITED
Company Number:09111741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, England, EC1V 2NX

Director18 October 2016Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director06 February 2019Active
12 Wroth Place, Guildford, 12 Wroth Place, Guildford, England, GU4 7FT

Director18 October 2016Active
Victoria House, 96-98 Victoria Road, New Brighton, Wirral, England, CH45 2JF

Director02 July 2014Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director18 October 2016Active

People with Significant Control

Mr Denis Keith Thompson
Notified on:09 June 2019
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Ms Georgina Chit Yu Wong
Notified on:18 October 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Kin Fan Ip
Notified on:18 October 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:12 Wroth Place, Guildford, 12 Wroth Place, Guildford, England, GU4 7FT
Nature of control:
  • Significant influence or control
Mr Khai Thye Leong
Notified on:18 October 2016
Status:Active
Date of birth:August 1955
Nationality:Malaysian
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Address

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

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-09Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Gazette

Gazette filings brought up to date.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-07Address

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

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.