UKBizDB.co.uk

SPIE LIMITED

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

This company is commonly known as Spie Limited. The company was founded 17 years ago and was given the registration number 06275653. The firm's registered office is in LONDON. You can find them at 33 Gracechurch Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPIE LIMITED
Company Number:06275653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Secretary01 January 2024Active
Twenty, Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Director19 December 2022Active
20, Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Director01 January 2024Active
20, Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Director31 May 2023Active
1, Rutherglen Links, Rutherglen, Glasgow, Scotland, G73 1DF

Director01 January 2024Active
20, Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Director01 January 2024Active
7 Boulevard Suchet, Paris, France, FOREIGN

Secretary10 September 2007Active
1, Old Park Lane, Urmston, Manchester, England, M41 7HA

Secretary01 January 2016Active
2nd, Floor 33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Secretary27 November 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary11 June 2007Active
2nd, Floor 33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director24 January 2012Active
Demeurant 1, Rue Saint-Lambert, Paris, France, FOREIGN

Director19 July 2007Active
1, Old Park Lane, Urmston, Manchester, England, M41 7HA

Director24 April 2017Active
1, Old Park Lane, Urmston, Manchester, England, M41 7HA

Director07 April 2021Active
1, Old Park Lane, Urmston, Manchester, England, M41 7HA

Director05 May 2022Active
2nd, Floor 33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director24 January 2012Active
11, Rue Beauregard, Chatou, France,

Director19 July 2007Active
7-14 Great Dover Street, London, SE1 4YR

Director10 September 2007Active
2nd, Floor 33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director10 September 2007Active
38 Highfield Road, Purley, CR8 2JG

Director10 September 2007Active
13 Quater Avenue, Jean-Jacques Rousseau, Maisons-Laffitte, France,

Director10 September 2007Active
7-14 Great Dover Street, London, SE1 4YR

Director10 September 2007Active
2nd, Floor 33, Gracechurch Street, London, EC3V 0BT

Director30 November 2015Active
2nd, Floor 33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director24 January 2012Active
2nd, Floor 33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director24 January 2012Active
2nd, Floor 33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director24 January 2012Active
Demeurant, Avenue De La Sapiniere 25, Uccle, Belgium,

Director19 July 2007Active
33, Gracechurch Street, London, England, EC3V 0BT

Director07 August 2018Active
2nd, Floor 33, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director24 January 2012Active
Demeurant 14, Rue Des Marroniers, Paris, France, FOREIGN

Director19 July 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director11 June 2007Active

People with Significant Control

Edf Energy Services Limited
Notified on:19 December 2022
Status:Active
Country of residence:England
Address:90, Whitfield Street, London, England, W1T 4EZ
Nature of control:
  • Right to appoint and remove directors
Dalkia Operations Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Old Park Lane, Manchester, England, M41 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person secretary company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-03Change of name

Certificate change of name company.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2021-08-02Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.