This company is commonly known as Spirit Issuer Plc. The company was founded 19 years ago and was given the registration number 05266745. The firm's registered office is in LONDON. You can find them at Third Floor 1, King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SPIRIT ISSUER PLC |
---|---|---|
Company Number | : | 05266745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2004 |
End of financial year | : | 02 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor 1, King's Arms Yard, London, EC2R 7AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Secretary | 21 October 2004 | Active |
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 June 2023 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Director | 21 October 2004 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, DE14 2WF | Director | 14 May 2009 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 21 October 2004 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, Uk, DE14 3JZ | Director | 22 November 2011 | Active |
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX | Director | 05 November 2004 | Active |
Sunrise House, Ninth Avenue, Burton On Trent, United Kingdom, DE14 3JZ | Director | 04 July 2011 | Active |
57, Postern Road, Tatenhill, Burton On Trent, DE13 9SJ | Director | 05 January 2006 | Active |
C/O Wikmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 28 March 2017 | Active |
Spirit Issuer Parent Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Wilmington Trust Sp Services (London) Limited, Third Floor, London, United Kingdom, EC2R 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-13 | Resolution | Resolution. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Officers | Appoint person director company with name date. | Download |
2016-11-24 | Accounts | Accounts with accounts type full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.