UKBizDB.co.uk

W.G.SPICE LIMITED

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

This company is commonly known as W.g.spice Limited. The company was founded 26 years ago and was given the registration number 03441092. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:W.G.SPICE LIMITED
Company Number:03441092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65201 - Life reinsurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary24 November 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director24 November 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director24 November 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director24 November 2023Active
3 Claremont Terrace, Brighton, BN1 6SH

Secretary04 February 1998Active
The Mill House, Leavenheath, CO6 4PT

Secretary29 September 1997Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary03 April 2014Active
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary30 June 2000Active
The Mill House, Leavenheath, CO6 4PT

Director01 November 2001Active
The Mill House, Leavenheath, CO6 4PT

Director29 September 1997Active
28, Ravenswood Road, London, England, SW12 9PJ

Director29 July 2014Active
42 Crutched Friars, London, EC3N 2AP

Director04 July 2001Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director03 April 2014Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director29 July 2014Active
85 Gracechurch Street, London, United Kingdom, EC3V 0AA

Corporate Director29 September 1997Active

People with Significant Control

Ness Trading Ltd
Notified on:24 November 2023
Status:Active
Country of residence:United Kingdom
Address:Foss Islands House, Foss Islands Road, York, United Kingdom, YO31 7UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs. Andrea Irene Robinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Address

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

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint corporate director company with name date.

Download
2023-11-28Officers

Appoint corporate secretary company with name date.

Download
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Officers

Change person director company with change date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.