UKBizDB.co.uk

SPECTRUM FINANCIAL GROUP LIMITED

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

This company is commonly known as Spectrum Financial Group Limited. The company was founded 16 years ago and was given the registration number 06329226. The firm's registered office is in LONDON. You can find them at 3rd Floor Vintners Place, 68 Upper Thames Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SPECTRUM FINANCIAL GROUP LIMITED
Company Number:06329226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Director25 August 2017Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Director25 August 2017Active
Aldford House, Bell Meadow, Pulford, Chester, Great Britain, CH4 9EP

Secretary25 March 2015Active
Cranmere, 4 Albert Drive, Neston, CH64 6QH

Secretary31 July 2007Active
29 Longfellow Avenue, Hawarden, Deeside, CH5 3TJ

Secretary13 November 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary31 July 2007Active
Chadswell Hall, Chipping Road Chaigley, Clitheroe, BB7 3LT

Director14 January 2008Active
1 Marlcroft Avenue, Norris Hill Farm, Stockport, SK4 3LZ

Director31 July 2007Active
Ashfield House, Ashtree Close, Prestbury, SK10 4EB

Director06 February 2009Active
24 Nicholas Street, Chester, CH1 2AU

Director31 July 2007Active
24 Nicholas Street, Chester, CH1 2AU

Director31 July 2007Active
3 Chapel View, Carlett Park, Eastham, CH62 0BF

Director31 July 2007Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director31 July 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director31 July 2007Active

People with Significant Control

Equals Group Plc
Notified on:25 August 2017
Status:Active
Country of residence:England
Address:3rd Floor Thames House, Vintners Place, London, England, EC4V 3BJ
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 (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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type full.

Download
2018-11-09Capital

Legacy.

Download
2018-11-09Capital

Capital statement capital company with date currency figure.

Download
2018-11-09Insolvency

Legacy.

Download
2018-11-09Resolution

Resolution.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-05Accounts

Change account reference date company current extended.

Download
2017-09-05Address

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

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Termination secretary company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.