SPRINGPOINT UK LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Liquidators' statement of receipts and payments to 2024-11-25

View Document

17/06/2417 June 2024 Appointment of a voluntary liquidator

View Document

16/06/2416 June 2024 Removal of liquidator by court order

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-11-25

View Document

02/02/232 February 2023 Removal of liquidator by court order

View Document

30/01/2330 January 2023 Liquidators' statement of receipts and payments to 2022-11-25

View Document

06/01/236 January 2023 Appointment of a voluntary liquidator

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

08/12/218 December 2021 Declaration of solvency

View Document

08/12/218 December 2021 Registered office address changed from 135 Bishopsgate London EC2M 3AN England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-12-08

View Document

08/12/218 December 2021 Appointment of a voluntary liquidator

View Document

08/12/218 December 2021 Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

24/05/2124 May 2021 Registered office address changed from , 135 Bishopsgate, London, EC2M 3TP, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-05-24

View Document

24/05/2124 May 2021 Registered office address changed from , 135 Bishopsgate, London, EC2N 3AN, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-05-24

View Document

25/09/2025 September 2020 Registered office address changed from , 3 Grosvenor Gardens, London, SW1W 0BD to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2020-09-25

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

02/04/202 April 2020 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BEAN / 02/04/2020

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR CURTIS PETERSON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED DEREK JOHN COLEMAN

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ANDREW COOPER PAGE

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED HAMID

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MICHAEL THOMAS

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ARIF HAMID / 08/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS ALAN PETERSON / 08/04/2014

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

21/03/1421 March 2014 Registered office address changed from , Ground Floor, 84 Eccleston Square, London, SW1V 1PX on 2014-03-21

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 1065

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED VIRGO HEALTH PR LIMITED CERTIFICATE ISSUED ON 22/01/13

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED SPRINGPOINT UK LIMITED CERTIFICATE ISSUED ON 26/07/12

View Document

26/07/1226 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED CURTIS ALAN PETERSON

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENE

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ADOPT ARTICLES 09/12/2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MOHAMED ARIF HAMID

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 S366A DISP HOLDING AGM 27/06/06

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/05/068 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 COMPANY NAME CHANGED SPRINGPOINT LIMITED CERTIFICATE ISSUED ON 19/01/04

View Document

10/12/0310 December 2003

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/035 September 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

21/04/0121 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0121 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 AMEN 882-37 SH @£1-FILED TWICE

View Document

09/02/019 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/00

View Document

12/01/0012 January 2000 NC INC ALREADY ADJUSTED 20/12/99

View Document

22/12/9922 December 1999 ALTER MEM AND ARTS 20/12/99

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 ALTER MEM AND ARTS 08/05/90

View Document

29/05/9029 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 REGISTERED OFFICE CHANGED ON 29/05/90 FROM: ALPHA SEARCHES & FORMATIONS 50 OLD STREET LONDON EC1V 9AQ

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED CORPORATEQUEST LIMITED CERTIFICATE ISSUED ON 18/05/90

View Document

25/04/9025 April 1990 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