SPIRE UK MIDCO LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4RW

Company number 05764072
Status Active
Incorporation Date 31 March 2006
Company Type Private Limited Company
Address C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH, WAPPING ROAD, BRISTOL, BS1 4RW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Robert Dargue on 15 August 2016. The most likely internet sites of SPIRE UK MIDCO LIMITED are www.spireukmidco.co.uk, and www.spire-uk-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Spire Uk Midco Limited is a Private Limited Company. The company registration number is 05764072. Spire Uk Midco Limited has been working since 31 March 2006. The present status of the company is Active. The registered address of Spire Uk Midco Limited is C O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol Bs1 4rw. . ROXBURGH MILKINS LIMITED is a Secretary of the company. DARGUE, Robert is a Director of the company. WATSON, Gregor Stanley is a Director of the company. Secretary GRAY, Paul Anthony has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Secretary ROXBURGH MILKINS LLP has been resigned. Director EAGLESTONE, Adrian has been resigned. Director HOLLAND, David Richard has been resigned. Director RICHARDSON, Dominic Leslie has been resigned. Director SMITH, David John has been resigned. Director SODI, Marco has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROXBURGH MILKINS LIMITED
Appointed Date: 27 June 2016

Director
DARGUE, Robert
Appointed Date: 01 August 2009
49 years old

Director
WATSON, Gregor Stanley
Appointed Date: 02 September 2013
60 years old

Resigned Directors

Secretary
GRAY, Paul Anthony
Resigned: 29 June 2007
Appointed Date: 31 March 2006

Nominee Secretary
OVALSEC LIMITED
Resigned: 05 May 2009
Appointed Date: 29 June 2007

Secretary
ROXBURGH MILKINS LLP
Resigned: 27 June 2016
Appointed Date: 06 May 2009

Director
EAGLESTONE, Adrian
Resigned: 02 September 2013
Appointed Date: 01 August 2009
55 years old

Director
HOLLAND, David Richard
Resigned: 29 June 2007
Appointed Date: 31 March 2006
53 years old

Director
RICHARDSON, Dominic Leslie
Resigned: 01 August 2009
Appointed Date: 29 June 2007
67 years old

Director
SMITH, David John
Resigned: 01 August 2009
Appointed Date: 15 April 2006
75 years old

Director
SODI, Marco
Resigned: 29 June 2007
Appointed Date: 31 March 2006
66 years old

Persons With Significant Control

Spire Uk Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPIRE UK MIDCO LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Aug 2016
Director's details changed for Mr Robert Dargue on 15 August 2016
19 Jul 2016
Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016
18 Jul 2016
Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016
...
... and 54 more events
17 May 2006
Nc inc already adjusted 25/04/06
17 May 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

17 May 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 May 2006
New director appointed
31 Mar 2006
Incorporation