UKBizDB.co.uk

SPERO NOMINEES LIMITED

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

This company is commonly known as Spero Nominees Limited. The company was founded 68 years ago and was given the registration number 00565510. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPERO NOMINEES LIMITED
Company Number:00565510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1956
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Street Square, London, United Kingdom, EC4A 3HQ

Corporate Secretary03 July 2006Active
1, New Street Square, London, United Kingdom, EC4A 3HQ

Director01 June 2023Active
1, New Street Square, London, United Kingdom, EC4A 3HQ

Director01 June 2023Active
1, New Street Square, London, United Kingdom, EC4A 3HQ

Director01 June 2023Active
1 Stonecutter Court, London, EC4A 4TR

Secretary01 July 1998Active
21 Standen Place, Horsham, RH12 5JS

Secretary15 August 1994Active
Flat 6 Ashcroft Court, 56 Addiscombe Road, Croydon, CR0 5PF

Secretary-Active
28 Lime Tree Grove, Shirley, Croydon, CR0 8AU

Secretary25 July 1997Active
8 Woodhyrst Gardens, Kenley, CR8 5LX

Secretary-Active
Barn Field 123 Riddlesdown Road, Purley, CR8 1DL

Director-Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director01 June 2015Active
3 Kensington Park Mews, London, W11 2EY

Director-Active
The Elizabethan Cottage, Eastbourne Road, Blindley Heath, RH7 6LQ

Director-Active
C/O Itte Llp, 2 New Street Square, London, EC4A 3BZ

Director01 July 2007Active
3 Hurlingham Gardens, London, SW6 3PL

Director-Active
C/O Deloitte, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director01 October 2020Active
2, New Street Square, London, United Kingdom, EC4A 3BZ

Director31 October 2011Active
The Swallows Church Street, Hargrave, Wellingborough, NN9 6BW

Director-Active
Woodsden Barn, Water Lane, Hawkhurst, TN18 5AP

Director31 January 1996Active
Paynes Farm Ashdon Road, Radwinter, Saffron Walden, CB2 2UA

Director31 May 2002Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director01 June 2019Active
The Briar Patch, Limpsfield Chart, Oxted, RH8 0TL

Director-Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director01 June 2015Active
C/O Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

Director01 July 2007Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director01 June 2015Active
Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR

Director31 May 2002Active

People with Significant Control

Deloitte & Touche Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, New Street Square, London, United Kingdom, EC4A 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-09-05Officers

Change corporate secretary company with change date.

Download
2022-09-05Address

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

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-22Officers

Termination director company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Change account reference date company previous extended.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-02-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.