SPC MANAGEMENT LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

28/08/2428 August 2024 Full accounts made up to 2024-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

06/09/236 September 2023 Director's details changed for Mr Steven Mcgeown on 2023-08-24

View Document

18/08/2318 August 2023 Full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Steven Mcgeown as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Jonathan Michael Simpson as a director on 2023-03-31

View Document

22/03/2322 March 2023 Amended full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2022-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

29/10/1429 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
ST.MARTINS HOUSE 1 GRESHAM STREET
LONDON
EC2V 7BX

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 11/10/2013

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GETHIN

View Document

21/09/1121 September 2011 CORPORATE DIRECTOR APPOINTED PPP NOMINEE DIRECTORS LIMITED

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GETHIN / 17/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GETHIN / 16/11/2010

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED TRILLIUM GROUP LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES TRILLIUM LIMITED

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED LAND SECURITIES TRILLIUM LIMITED

View Document

28/10/0828 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: G OFFICE CHANGED 06/08/07 AYLESBURY HOUSE 17 - 18AYLESBURY STREET LONDON EC1R 0DB

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 S80A AUTH TO ALLOT SEC 07/09/06

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: G OFFICE CHANGED 18/08/05 TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED UNITED MEDICAL ENTERPRISES LIMIT ED CERTIFICATE ISSUED ON 16/02/05

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 MEMORANDUM OF ASSOCIATION

View Document

28/01/0528 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: G OFFICE CHANGED 05/01/01 14 HALF MOON STREET LONDON W1Y 7RA

View Document

31/10/0031 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/11/9922 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: G OFFICE CHANGED 03/11/97 15 MANCHESTER SQUARE LONDON W1M 5AE

View Document

03/11/973 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/12/9631 December 1996 NC INC ALREADY ADJUSTED 24/11/95

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/95

View Document

31/12/9631 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/11/95

View Document

31/12/9631 December 1996 � NC 3775000/4000000 24/11/95

View Document

31/12/9631 December 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: G OFFICE CHANGED 14/01/95 21, MANCHESTER SQUARE, LONDON. W1M 5AP.

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: G OFFICE CHANGED 23/12/92 21, MANCHESTER SQUARE, LONDON. W1M 5AP.

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: G OFFICE CHANGED 23/12/92 OLD BANK HOUSE 39 HIGH STREET HIGH WYCOMBE BUCKS HP11 2AN

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/928 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/11/924 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 22/10/90; CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: G OFFICE CHANGED 23/04/90 SECOND FLOOR 12-18 GROSVENOR GARDENS LONDON SW1W 0DZ

View Document

26/03/9026 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/02/90

View Document

26/03/9026 March 1990 � NC 3000000/3775000 23/02/90

View Document

07/03/907 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 � NC 2000000/3000000 29/11/89

View Document

20/02/9020 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 22/10/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/10/88

View Document

16/11/8816 November 1988 � NC 1000000/2000000

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/888 March 1988 NC INC ALREADY ADJUSTED

View Document

08/03/888 March 1988 WD 03/02/88 AD 30/12/87--------- � SI 999998@1=999998 � IC 2/1000000

View Document

08/03/888 March 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/87

View Document

15/01/8815 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 COMPANY NAME CHANGED HUNCHPHASE LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM: G OFFICE CHANGED 30/11/87 4 LONDON WALL BUILDINGS LONDONWALL LONDON EC2M 5NT

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: G OFFICE CHANGED 05/10/87 2 BACHES STREET LONDON N1 6EE

View Document

27/04/8727 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information