SPC ACQUISITIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPC ACQUISITIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SPC ACQUISITIONS LIMITED was incorporated 9 years ago on 10/03/2015 and has the registered number: 09480482. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SPC ACQUISITIONS LIMITED was incorporated 9 years ago on 10/03/2015 and has the registered number: 09480482. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SPC ACQUISITIONS LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6TH FLOOR ST MAGNUS HOUSE
LONDON
EC3R 6HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THAMES STREET SERVICES LIMITED | Corporate Director | 2023-12-22 | CURRENT | ||
MR MEHAL SHAH | Mar 1989 | British | Director | 2023-12-22 | CURRENT |
MR GRAHAM ERNEST SHAW | Feb 1950 | British | Director | 2018-01-01 UNTIL 2023-12-22 | RESIGNED |
MR RICHARD JAMES THOMPSON | Mar 1983 | British | Director | 2016-11-10 UNTIL 2018-01-01 | RESIGNED |
MR JEREMY BRUCE MILNE | Nov 1966 | British | Director | 2015-03-10 UNTIL 2016-11-10 | RESIGNED |
MR ANGUS CRAWFORD MACDONALD | Jun 1964 | British | Director | 2016-07-05 UNTIL 2016-11-10 | RESIGNED |
MR GRAHAM DAVID HARDING | Oct 1966 | British | Director | 2015-07-03 UNTIL 2016-07-05 | RESIGNED |
MR RUPERT SHERMAN JOHN COTTERELL | Jun 1969 | British | Director | 2015-07-03 UNTIL 2016-07-05 | RESIGNED |
MR DANIEL PETER CAMBRIDGE | Sep 1986 | British | Director | 2016-11-10 UNTIL 2018-01-01 | RESIGNED |
PINECROFT CORPORATE SERVICES LIMITED | Corporate Director | 2018-01-01 UNTIL 2023-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Blackmead Rooftop Holdco Limited | 2017-01-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Spc Acquisitions Limited - Limited company accounts 20.1 | 2023-12-21 | 31-03-2023 | £4,309,981 Cash £-14,327,644 equity |
Spc Acquisitions Limited - Limited company accounts 20.1 | 2022-12-15 | 31-03-2022 | £3,719,294 Cash £-11,090,720 equity |
Spc Acquisitions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-09 | 31-03-2021 | £5,174,019 Cash £-9,400,827 equity |
Spc Acquisitions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-03-2020 | £4,326,087 Cash £-8,627,927 equity |
Spc Acquisitions Limited - Limited company accounts 18.2 | 2019-08-22 | 31-03-2019 | £3,749,820 Cash £-7,285,056 equity |
Spc Acquisitions Limited - Limited company accounts 18.2 | 2018-12-05 | 31-03-2018 | £3,001,932 Cash £-4,545,763 equity |
Spc Acquisitions Limited - Limited company accounts 16.3 | 2017-12-30 | 31-03-2017 | £2,557,300 Cash £-3,956,586 equity |