UKBizDB.co.uk

SPENCER STUART LIMITED

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

This company is commonly known as Spencer Stuart Limited. The company was founded 8 years ago and was given the registration number 09849863. The firm's registered office is in PORTSMOUTH. You can find them at 12 Fratton Road, , Portsmouth, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SPENCER STUART LIMITED
Company Number:09849863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:12 Fratton Road, Portsmouth, Hampshire, England, PO1 5BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Fratton Road, Portsmouth, United Kingdom, PO1 5BX

Director07 November 2017Active
12 Fratton Road, Portsmouth, England, PO1 5BX

Director30 October 2015Active
12 Fratton Road, Portsmouth, United Kingdom, PO1 5BX

Director07 November 2017Active
5 Turners Avenue, Elvethem Heath, Fleet, England, GU51 1DU

Director30 October 2015Active

People with Significant Control

Canabeb Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:12, Fratton Road, Portsmouth, England, PO1 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Joanne Gilbrook
Notified on:07 November 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:12 Fratton Road, Portsmouth, United Kingdom, PO1 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Stuart Pearse
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:5 Turners Avenue, Elvethem Heath, Fleet, England, GU51 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Spencer Gilbrook
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Stableford House, Sebastopol Road, Aldershot, England, GU11 1SG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-04-15Capital

Capital variation of rights attached to shares.

Download
2020-04-02Capital

Capital variation of rights attached to shares.

Download
2020-04-02Capital

Capital name of class of shares.

Download
2020-04-02Capital

Capital alter shares subdivision.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.