UKBizDB.co.uk

SPEKTR PLC

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

This company is commonly known as Spektr Plc. The company was founded 7 years ago and was given the registration number 10254174. The firm's registered office is in LONDON. You can find them at Unit 5 City Business Centre, Lower Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SPEKTR PLC
Company Number:10254174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 City Business Centre, Lower Road, London, England, SE16 2XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Secretary05 January 2021Active
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director28 June 2016Active
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director24 September 2021Active
189, 1st Floor, Marsh Wall, London, England, E14 9SH

Secretary28 June 2016Active
205a, High Street, West Wickham, England, BR4 0PH

Secretary20 March 2018Active
205a, High Street, West Wickham, England, BR4 0PH

Director15 October 2020Active
189, 1st Floor, Marsh Wall, London, England, E14 9SH

Director28 June 2016Active
189, 1st Floor, Marsh Wall, London, England, E14 9SH

Director25 October 2016Active
Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director12 August 2019Active
189, 1st Floor, Marsh Wall, London, England, E14 9SH

Director25 May 2018Active
189 1st Floor, Marsh Wall, London, England, E14 9SH

Director12 August 2019Active
189, Marsh Wall, London, England, E14 9SH

Director22 November 2018Active
189, 1st Floor, Marsh Wall, London, England, E14 9SH

Director09 February 2017Active

People with Significant Control

Aitu - Payment Solutions Llp
Notified on:12 August 2019
Status:Active
Country of residence:Kazakhstan
Address:29, Syganak Street, Nur-Sultan, Kazakhstan, 010000
Nature of control:
  • Ownership of shares 75 to 100 percent
Committee Of The State Property And Privatization Of The Ministry Of Finance Of The Republic Of Kazakhstan
Notified on:12 August 2019
Status:Active
Country of residence:Kazakhstan
Address:11, Pobeda Ave., Astana, Kazakhstan,
Nature of control:
  • Significant influence or control
Mr Yerzhan Toleubekov
Notified on:13 August 2018
Status:Active
Date of birth:February 1969
Nationality:Kazakh
Country of residence:England
Address:189, Marsh Wall, London, England, E14 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rustem Isenov
Notified on:25 May 2018
Status:Active
Date of birth:July 1977
Nationality:Kazakh
Country of residence:England
Address:189, 1st Floor, London, England, E14 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yerzhan Toleubekov
Notified on:28 June 2016
Status:Active
Date of birth:February 1969
Nationality:Kazakh
Country of residence:England
Address:189, 1st Floor, London, England, E14 9SH
Nature of control:
  • Ownership of shares 50 to 75 percent
Agr Energy Holdings Ltd
Notified on:28 June 2016
Status:Active
Country of residence:Cayman Islands
Address:C/O Services Cayman Limited, Willow House, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Termination director company with name termination date.

Download
2023-06-22Address

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

Download
2023-06-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-22Resolution

Resolution.

Download
2023-04-25Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Address

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

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Address

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

Download
2019-09-26Accounts

Accounts with accounts type group.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.