UKBizDB.co.uk

THE SPAN TRUST

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

This company is commonly known as The Span Trust. The company was founded 10 years ago and was given the registration number 08787201. The firm's registered office is in LONDON. You can find them at 7-10 Chandos Street, Cavendish Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE SPAN TRUST
Company Number:08787201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7-10 Chandos Street, Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Heathgate Place, 75-83 Agincourt Road, London, United Kingdom, NW3 2NT

Director22 November 2013Active
3rd Floor,, 9 White Lion Street, Greater London, United Kingdom, N1 9PD

Director16 August 2017Active
16, Langford Place, London, NW8 0LL

Director16 August 2017Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director22 November 2013Active
7-10, Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director22 November 2013Active

People with Significant Control

Mr Stephen Michael Jennings
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander Valik
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:Israeli,French
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Voting rights 25 to 50 percent
Monty Braham Gershon
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:7, Heathgate Place, London, United Kingdom, NW3 2NT
Nature of control:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-09Address

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

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption full.

Download
2016-01-14Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.