SPF PRIVATE CLIENTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Full accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Termination of appointment of David Alan Yeadon as a director on 2025-01-10

View Document

06/01/256 January 2025 Termination of appointment of Richard Scott Lowe as a director on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Marcus Edward Hodges as a director on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Antony James Cousins as a director on 2024-12-31

View Document

24/12/2424 December 2024 Satisfaction of charge 036809700006 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 036809700004 in full

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

17/06/2417 June 2024 Registration of charge 036809700007, created on 2024-06-13

View Document

20/05/2420 May 2024 Full accounts made up to 2023-09-30

View Document

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

View Document

10/01/2410 January 2024 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2024-01-08

View Document

10/01/2410 January 2024 Cessation of Spf Private Clients Holdings Limited as a person with significant control on 2024-01-08

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no 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

27/07/2327 July 2023 Registration of charge 036809700006, created on 2023-07-17

View Document

25/07/2325 July 2023 Registration of charge 036809700005, created on 2023-07-19

View Document

20/07/2320 July 2023 Registration of charge 036809700004, created on 2023-07-17

View Document

19/07/2319 July 2023 Registration of charge 036809700003, created on 2023-07-17

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

06/04/236 April 2023 Termination of appointment of Stephen Christopher Clarke as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06

View Document

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

View Document

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

View Document

22/02/2322 February 2023 Appointment of Mr Antony James Cousins as a director on 2023-02-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Marcus Edward Hodges on 2023-01-03

View Document

09/01/239 January 2023 Appointment of Mr Marcus Edward Hodges as a director on 2023-01-03

View Document

04/01/234 January 2023 Appointment of Mr Richard Scott Lowe as a director on 2022-12-28

View Document

20/10/2220 October 2022 Director's details changed for Mr Clive Anthony Rose on 2022-10-19

View Document

20/10/2220 October 2022 Director's details changed for Mr. James Leslie Rodea on 2022-10-19

View Document

20/10/2220 October 2022 Director's details changed for Mr Michael Robert Boles on 2022-10-19

View Document

20/10/2220 October 2022 Director's details changed for Mr Nigel John Moore on 2022-10-19

View Document

20/10/2220 October 2022 Director's details changed for Mr David Alan Yeadon on 2022-10-19

View Document

20/10/2220 October 2022 Director's details changed for Mr Mark Edward Harris on 2022-10-20

View Document

18/10/2218 October 2022 Appointment of Mr Carl Anthony Shuker as a director on 2022-10-18

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Document

12/09/2212 September 2022 Resolutions

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

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036809700002

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

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

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL LEE / 31/12/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LULWORTH KING / 06/03/2015

View Document

08/12/158 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LULWORTH KING / 01/09/2013

View Document

23/12/1323 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE RODEA / 01/04/2013

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LULWORTH KING / 01/08/2010

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE RODEA / 01/11/2012

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOLES / 17/08/2011

View Document

03/01/123 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/07/1127 July 2011 ADOPT ARTICLES 03/05/2011

View Document

01/07/111 July 2011 DIRECTOR APPOINTED CLIVE ANTHONY ROSE

View Document

01/07/111 July 2011 DIRECTOR APPOINTED DAVID ALAN YEADON

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEE

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW

View Document

15/06/1115 June 2011 ARTICLES OF ASSOCIATION

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED SAVILLS PRIVATE FINANCE LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

18/05/1118 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEE

View Document

11/05/1111 May 2011 PREVEXT FROM 31/12/2010 TO 30/04/2011

View Document

11/05/1111 May 2011 ADOPT ARTICLES 03/05/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 20 GROSVENOR HILL LONDON W1K 3HQ

View Document

15/12/1015 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED NIGEL JOHN MOORE

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOORE

View Document

11/06/1011 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1011 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOLES / 30/11/2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DICE

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLARK

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLARK / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR APPOINTED SIMON JAMES BLOUET SHAW

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RACHEL MOORE / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE RODEA / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HARRIS / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY JONES / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOLES / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LULWORTH KING / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER DICE / 04/12/2009

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODEA / 01/05/2009

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED JAMES LESLIE RODEA LOGGED FORM

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY HELSBY

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ADOPT ARTICLES 30/09/2008

View Document

01/09/081 September 2008 SECRETARY APPOINTED CHRISTOPHER MICHAEL LEE

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY RUTH MICHELSON-CARR

View Document

24/06/0824 June 2008 AMENDING 288A FORM FOR APPOINTING DIRECTOR JEREMY CHARLES HELSBY CORRECT APPOINTMENT DATE IS 19/05/08

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED JEREMY CHARLES HELSBY

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED JAMES RODEA

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR AUBREY ADAMS

View Document

05/03/085 March 2008 FACILITY DOC 25/02/2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 20 GROSVENOR HILL LONDON W1X 0HQ

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0411 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 COMPANY NAME CHANGED SAVILLS FINANCIAL PLANNING LIMIT ED CERTIFICATE ISSUED ON 02/04/02

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

28/12/0128 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1X 0HQ

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED NETMORTGAGE LIMITED CERTIFICATE ISSUED ON 29/02/00

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 COMPANY NAME CHANGED SAVILLS FINANCIAL PLANNING LIMIT ED CERTIFICATE ISSUED ON 10/03/99

View Document

10/12/9810 December 1998 S366A DISP HOLDING AGM 07/12/98

View Document

10/12/9810 December 1998 S386 DISP APP AUDS 07/12/98

View Document

10/12/9810 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

04/12/984 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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