SPECTRIS PLC
- Legal registered address
- 6th Floor, The Block Space House, 12 Keeley Street London England WC2B 4BA Copied!
Current company directors
ANDERSON, Nicholas John
BITAR, Karim
DUNN, Rebecca Louise
GOPINATH, Ravi Shankar, Dr
GRADDEN, Amanda Jane
HARDING, Derek John
HEATH, Andrew James
HENWOOD, Alison Ayodele
KING, RUSSELL JOHN
NOON, Angela Margaret
QUELLMANN, Ulf
SEEGER JR., William Claire
SERFÖZŐ, Mark Janos
TURNER, Catherine Lucy
WIKLUND, Kjersti
WILLIAMSON, Mark David
WYRSCH, MARTHA BROWN
View full details of company directors- Company number
- 02025003 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 31 March 2025
Next statement due by 14 April 2026
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
FORCERIVAL LIMITED | 13 January 1987 |
FAIREY GROUP LIMITED | 8 November 1988 |
FAIREY GROUP PLC | 8 May 2001 |
Latest company documents
Date | Description |
---|---|
29/05/2529 May 2025 | Resolutions |
29/05/2529 May 2025 | Memorandum and Articles of Association |
28/05/2528 May 2025 | Group of companies' accounts made up to 2024-12-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
07/01/257 January 2025 | Registered office address changed from 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA England to 6th Floor, the Block Space House, 12 Keeley Street London WC2B 4BA on 2025-01-07 |
More Company Information
Recently Viewed
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