UKBizDB.co.uk

SPENCER OGDEN LIMITED

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

This company is commonly known as Spencer Ogden Limited. The company was founded 14 years ago and was given the registration number 06979438. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 King William Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SPENCER OGDEN LIMITED
Company Number:06979438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:3rd Floor, 24 King William Street, London, England, EC4R 9AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 24 King William Street, London, England, EC4R 9AT

Secretary07 August 2015Active
3rd Floor, 24 King William Street, London, England, EC4R 9AT

Director28 September 2023Active
3rd Floor, 24 King William Street, London, United Kingdom, EC4R 9AT

Director03 February 2020Active
3rd Floor, 24 King William Street, London, England, EC4R 9AT

Director01 July 2020Active
33, Charlotte Street, London, W1T 1RR

Secretary07 June 2013Active
33, Charlotte Street, London, W1T 1RR

Secretary01 January 2012Active
33, Charlotte Street, London, W1T 1RR

Secretary25 April 2014Active
3rd Floor, 24 King William Street, London, England, EC4R 9AT

Director11 July 2017Active
The Island Of Jethou, PO BOX 5, Guernsey, GY1 4AB

Director04 August 2009Active
33, Charlotte Street, London, W1T 1RR

Director16 January 2017Active
33, Charlotte Street, London, England, W1T 1RR

Director04 August 2009Active

People with Significant Control

Horizon Bidco 1 Limited
Notified on:03 February 2020
Status:Active
Address:1, Park Row, Leeds, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Peter James Ogden
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:3rd Floor, 24 King William Street, London, England, EC4R 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Spencer Percival
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:3rd Floor, 24 King William Street, London, England, EC4R 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type group.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-01-28Capital

Capital name of class of shares.

Download
2021-01-06Incorporation

Memorandum articles.

Download
2021-01-06Resolution

Resolution.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type group.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.