UKBizDB.co.uk

SPIRE UK HOLDCO 4 LIMITED

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

This company is commonly known as Spire Uk Holdco 4 Limited. The company was founded 16 years ago and was given the registration number 06342689. 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 4 LIMITED
Company Number:06342689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2007
End of financial year:31 December 2022
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
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

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

Director30 October 2017Active
3, Dorset Rise, London, EC4Y 8EN

Director22 March 2018Active
3, Dorset Rise, London, EC4Y 8EN

Director30 March 2022Active
3, Dorset Rise, London, EC4Y 8EN

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

Secretary11 September 2007Active
51 Guilford Avenue, Surbiton, KT5 8DG

Secretary14 August 2007Active
120, Holborn, London, EC1N 2TD

Director20 July 2011Active
Flat 5, 42 Blenheim Crescent, London, W11 1NY

Director14 August 2007Active
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

Director14 August 2007Active
120, Holborn, London, EC1N 2TD

Director20 March 2008Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

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

Director20 March 2008Active
27 Hyde Park Gate, London, SW7 5DJ

Director14 August 2007Active
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

Director20 March 2008Active

People with Significant Control

Spire Healthcare Finance Limited
Notified on:28 May 2021
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
Spire Uk Holdco 2a 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 (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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Address

Move registers to sail company with new address.

Download
2021-06-02Address

Change sail address company with old address new address.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person secretary company with name date.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.