SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Jonathan Wright Whitehead as a director on 2024-04-30

View Document

18/03/2418 March 2024 Appointment of Simon Ridpath as a director on 2024-03-01

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/01/234 January 2023 Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

04/01/234 January 2023 Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

25/11/2225 November 2022 Director's details changed for Mr James Anthony Trafford on 2021-10-01

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

07/07/217 July 2021 Termination of appointment of Alan Kitcher as a secretary on 2021-06-30

View Document

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON BROADBERRY

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/02/153 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 ALTER ARTICLES 31/10/2014

View Document

01/12/141 December 2014 ARTICLES OF ASSOCIATION

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME KLEINER

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
7TH FLOOR 6 NEW STREET SQUARE
LONDON
EC4A 3LX

View Document

03/10/143 October 2014 DIRECTOR APPOINTED JONATHAN WRIGHT WHITEHEAD

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MARTIN JAMES WRIGHT

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANCOCK

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GOTHARD

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY MARK MUSGRAVE

View Document

17/01/1317 January 2013 SECRETARY APPOINTED PIERS JAMES CLAESSEN

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR JAMES ANTHONY TRAFFORD

View Document

06/12/126 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JONATHAN MUSGRAVE / 01/10/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HEW JOHN HANCOCK / 01/10/2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRBY

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARCUS WARD / 01/10/2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MUSGRAVE

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR CHARLES ROBERT HUTTON

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR WILLIAM JAMES BEGLEY

View Document

08/05/128 May 2012 18/11/09 FULL LIST AMEND

View Document

08/05/128 May 2012 18/11/11 FULL LIST AMEND

View Document

08/05/128 May 2012 18/11/10 FULL LIST AMEND

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER

View Document

18/01/1218 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SUMMERS

View Document

02/02/112 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SUMMERS / 19/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HEW JOHN HANCOCK / 19/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME KLEINER / 19/01/2011

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER IAN BUTLER

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR MARK JOHN SUMMERS

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR GRAEME KLEINER

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR CHARLES NICHOLAS COCKERELL GOTHARD

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 6

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MS ALISON LESLEY CAROLINE BROADBERRY

View Document

31/03/1031 March 2010 31/03/10 STATEMENT OF CAPITAL GBP 6

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LIDDINGTON

View Document

27/11/0927 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH LIDDINGTON / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN MUSGRAVE / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARCUS WARD / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HEW JOHN HANCOCK / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES KIRBY / 23/11/2009

View Document

16/01/0916 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S PARTICULARS RICHARD KIRBY

View Document

12/01/0912 January 2009 DIRECTOR'S PARTICULARS JOHN LIDDINGTON

View Document

12/01/0912 January 2009 DIRECTOR'S PARTICULARS WILLIAM HANCOCK

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: 6 SAINT ANDREW STREET LONDON EC4A 3LX

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/03/00

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: 6 SAINT ANDREW STREET LONDON EC4A 3AE

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: BOUVERIE HOUSE 4TH FLOOR 154 FLEET STREET LONDON EC4A 2HX

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/12/945 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/91

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91

View Document

07/03/917 March 1991 S386 DISP APP AUDS 19/02/91

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

05/09/895 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

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