SPEX GROUP HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewMemorandum and Articles of Association

View Document

23/07/2523 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewTermination of appointment of Blackwood Partners Llp as a secretary on 2025-07-15

View Document

22/07/2522 July 2025 NewAppointment of Blackwood Partners Llp as a secretary on 2016-06-24

View Document

18/07/2518 July 2025 NewCessation of Bgf Gp Limited as a person with significant control on 2025-06-30

View Document

18/07/2518 July 2025 NewSatisfaction of charge SC5283270003 in full

View Document

16/07/2516 July 2025 NewTermination of appointment of James George Oag as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of James John Welsh as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of Nadir Ahmed Mahjoub as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mr Steven Ross Craib as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of Blackwood Partners Llp as a secretary on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mr Gavin Thomson as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mr Timothy Michael Horsfall as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of Ryan Keith Strachan as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewCessation of James George Oag as a person with significant control on 2025-07-15

View Document

09/07/259 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

03/03/253 March 2025 Termination of appointment of Michael John Sibson as a director on 2025-02-19

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Alterations to floating charge SC5283270002

View Document

15/08/2415 August 2024 Alterations to floating charge SC5283270003

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

02/08/242 August 2024 Registration of charge SC5283270003, created on 2024-07-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

13/03/2413 March 2024 Change of details for Mr James George Oag as a person with significant control on 2023-06-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

11/05/2311 May 2023 Appointment of Mr James John Welsh as a director on 2023-04-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-28 with updates

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/03/219 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 ALTER ARTICLES 26/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 ALTER ARTICLES 19/08/2020

View Document

02/07/202 July 2020 ARTICLES OF ASSOCIATION

View Document

03/06/203 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/203 June 2020 ADOPT ARTICLES 07/05/2020

View Document

03/06/203 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/2026 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 364.56

View Document

26/05/2026 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 327.18

View Document

26/05/2026 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 337.15

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 253.50

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / BGF GP LIMITED / 18/12/2018

View Document

21/01/1921 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 252.62

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5283270002

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5283270001

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

07/03/177 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM

View Document

01/07/161 July 2016 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR MICHAEL JOHN SIBSON

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED NADIR AHMED MAHJOUB

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR GRAEME FORBES COUTTS

View Document

03/05/163 May 2016 DIRECTOR APPOINTED COLIN SMITH

View Document

03/05/163 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 211.25

View Document

03/05/163 May 2016 ADOPT ARTICLES 13/04/2016

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5283270001

View Document

19/04/1619 April 2016 SUB-DIVISION 04/04/16

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR JAMES GEORGE OAG

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

04/04/164 April 2016 COMPANY NAME CHANGED PACIFIC SHELF 1814 LIMITED CERTIFICATE ISSUED ON 04/04/16

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN EWAN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED RYAN STRACHAN

View Document

01/03/161 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company