SPF PRIVATE CLIENTS HOLDINGS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

19/03/2419 March 2024 Director's details changed for Mr. James Leslie Rodea on 2024-03-13

View Document

21/02/2421 February 2024 Statement of capital on 2024-02-21

View Document

14/02/2414 February 2024 Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to One Creechurch Place London EC3A 5AF on 2024-02-14

View Document

09/02/249 February 2024

View Document

09/02/249 February 2024 Statement of capital on 2024-02-09

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Michael Robert Boles on 2023-09-27

View Document

26/09/2326 September 2023 Director's details changed for Mr David Alan Yeadon on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr. James Leslie Rodea on 2023-09-26

View Document

09/08/239 August 2023 Termination of appointment of Clive Anthony Rose as a director on 2023-07-14

View Document

02/08/232 August 2023 Cessation of Howden Broking Group Limited as a person with significant control on 2023-07-13

View Document

02/08/232 August 2023 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-09-30

View Document

07/03/237 March 2023 Appointment of Mr Matthew Ray Neave as a director on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Nigel John Moore as a director on 2023-02-27

View Document

21/10/2221 October 2022 Director's details changed for Mr Mark Edward Harris on 2022-10-20

View Document

21/10/2221 October 2022 Director's details changed for Mr Nigel John Moore on 2022-10-19

View Document

21/10/2221 October 2022 Director's details changed for Mr Clive Anthony Rose on 2022-10-19

View Document

21/10/2221 October 2022 Director's details changed for Mr. James Leslie Rodea on 2022-10-19

View Document

21/10/2221 October 2022 Director's details changed for Mr Michael Robert Boles on 2022-10-19

View Document

21/10/2221 October 2022 Director's details changed for Mr David Alan Yeadon on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Mr Carl Anthony Shuker as a director on 2022-10-18

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Cessation of Spf Group Finance Limited as a person with significant control on 2022-08-01

View Document

29/09/2229 September 2022 Notification of Howden Broking Group Limited as a person with significant control on 2022-08-01

View Document

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

12/09/2212 September 2022 Resolutions

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

25/02/2225 February 2022 Change of details for Spf Group Holdings Limited as a person with significant control on 2018-02-01

View Document

05/01/225 January 2022 Registered office address changed from 33 Gracechurch Street Gracechurch Street London EC3V 0BT England to 33 Gracechurch Street London EC3V 0BT on 2022-01-05

View Document

04/01/224 January 2022 Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DX England to 33 Gracechurch Street Gracechurch Street London EC3V 0BT on 2022-01-04

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

08/05/188 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

16/02/1816 February 2018 ADOPT ARTICLES 31/01/2018

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR TARUN SHARMA

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPF GROUP HOLDINGS LIMITED

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JAMES TOBY PAGE

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

10/05/1610 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BOLES / 05/03/2016

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 25 FINSBURY CIRCUS LONDON EC2M 7EE

View Document

08/06/158 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LULWORTH KING / 06/03/2015

View Document

02/04/152 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LULWORTH KING / 27/03/2013

View Document

01/04/141 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/06/1328 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LULWORTH KING / 22/03/2013

View Document

18/07/1218 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 1075.27

View Document

04/04/124 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE RODEA / 01/07/2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOLES / 02/08/2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED NIGEL JOHN MOORE

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED DAVID ALAN YEADON

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MICHAEL ROBERT BOLES

View Document

11/05/1111 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1111 May 2011 SUB DIVISION OF SHARES 05/05/2010

View Document

11/05/1111 May 2011 SUB-DIVISION 05/05/11

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED JAMES RODEA

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED ALEXANDER LULWORTH KING

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED CLIVE ANTHONY ROSE

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1111 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

05/04/115 April 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MARK EDWARD HARRIS

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

24/03/1124 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED SPF PROPERTY FINANCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

22/03/1122 March 2011 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