SPT VENTURES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Director's details changed for Dr Andrew Holford on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Dr Andrew Holford as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Ian David Burrell as a director on 2024-12-16

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

25/07/2425 July 2024 Termination of appointment of David Allan Newble as a director on 2024-07-08

View Document

29/11/2329 November 2023 Registered office address changed from Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE United Kingdom to Building F Cambridge Road Melbourn Royston SG8 6HB on 2023-11-29

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/06/2330 June 2023 Appointment of Mr Ian David Burrell as a director on 2023-06-17

View Document

13/06/2313 June 2023 Termination of appointment of Richard Duncan Price as a director on 2023-06-09

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

14/09/2214 September 2022 Appointment of Mr David Allan Newble as a director on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Richard Duncan Price as a director on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of Jesse Ross Feldman as a director on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of Zachary La Vallee Smotherman as a director on 2022-08-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

12/05/2012 May 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

18/06/1918 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 1 DUCHESS STREET GROUND FLOOR, SUITE 2 LONDON W1W 6AN UNITED KINGDOM

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / SPT ACQUICO LIMITED / 18/06/2019

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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