Warning: file_put_contents(c/606d0abe9b5623261ae5365331b15e1c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Spire Uk Holdco 2a Limited, EC4Y 8EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPIRE UK HOLDCO 2A LIMITED

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

This company is commonly known as Spire Uk Holdco 2a Limited. The company was founded 15 years ago and was given the registration number 06672035. The firm's registered office is in LONDON. You can find them at 3 Dorset Rise, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPIRE UK HOLDCO 2A LIMITED
Company Number:06672035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Dorset Rise, London, EC4Y 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director30 October 2017Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director22 March 2018Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director14 January 2019Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Secretary31 March 2020Active
3, Dorset Rise, London, EC4Y 8EN

Secretary13 August 2008Active
120, Holborn, London, EC1N 2TD

Director20 July 2011Active
28 Campden Hill Gardens, London, W8 7AZ

Director13 August 2008Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director27 June 2017Active
3, Dorset Rise, London, EC4Y 8EN

Director20 July 2011Active
93, Goldhurst Terrace, London, NW6 3HA

Director13 August 2008Active
120, Holborn, London, EC1N 2TD

Director13 August 2008Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director06 February 2017Active
3, Dorset Rise, London, EC4Y 8EN

Director13 August 2008Active
3, Dorset Rise, London, EC4Y 8EN

Director26 November 2009Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director01 July 2016Active
120, Holborn, London, EC1N 2TD

Director13 August 2008Active

People with Significant Control

Spire Healthcare Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Dorset Rise, London, United Kingdom, EC4Y 8EN
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 (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
2023-12-23Gazette

Gazette dissolved liquidation.

Download
2023-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2021-12-14Address

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

Download
2021-10-04Address

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

Download
2021-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Address

Move registers to sail company with new address.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-05Address

Change sail address company with old address new address.

Download
2021-05-25Capital

Capital allotment shares.

Download
2021-05-21Incorporation

Memorandum articles.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-05-10Capital

Legacy.

Download
2021-05-10Capital

Capital statement capital company with date currency figure.

Download
2021-05-10Insolvency

Legacy.

Download
2021-05-10Resolution

Resolution.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.