This company is commonly known as Spera Global Limited. The company was founded 23 years ago and was given the registration number NI040198. The firm's registered office is in 7 DONEGALL SQUARE NORTH. You can find them at C/o Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, Belfast. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | SPERA GLOBAL LIMITED |
---|---|---|
Company Number | : | NI040198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, Belfast, BT1 5GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, BT1 5GB | Secretary | 01 April 2022 | Active |
C/O Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, BT1 5GB | Director | 01 April 2022 | Active |
C/O Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, BT1 5GB | Director | 01 April 2022 | Active |
C/O Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, BT1 5GB | Director | 01 April 2022 | Active |
C/O Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, BT1 5GB | Director | 01 April 2022 | Active |
57, The Priory, Grange Road, Rathfarnham, Ireland, | Secretary | 14 February 2001 | Active |
2, Kingsmill Mews, Elsinore, Delgany, Ireland, | Director | 14 February 2001 | Active |
57 The Priory, Grange Road, Rathfarnham, | Director | 14 February 2001 | Active |
31 Kilmaine Road, Bangor, Co Down, BT19 6DT | Director | 14 February 2001 | Active |
8 Oakwood, Warringstown, Co Armagh, BT66 7TB | Director | 28 April 2008 | Active |
Yrg Ireland Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | A12, A12 Calmount Park, Ballymount, Ireland, |
Nature of control | : |
|
Mr Mark Charles Gration | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Trinity Lane, 20 Trinity Lane, York, England, YO1 6EL |
Nature of control | : |
|
Spera Limited | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Unit 3, Jamestown Industrial Estate, Inchicore, Ireland, |
Nature of control | : |
|
Spera Limited | ||
Notified on | : | 02 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Unit 3, Jamestown Industrial Estate, Inchicore, Ireland, |
Nature of control | : |
|
Mr Paul Dennis Vaughan | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | C/O Moore Stephens, 7 Donegall Square North, BT1 5GB |
Nature of control | : |
|
Reprographic Systems Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Unit 3, Jamestown Industrial Estate, Inchicore, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Change of name | Certificate change of name company. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Officers | Appoint person secretary company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Officers | Termination secretary company with name termination date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.