Company number 06342689
Status Active
Incorporation Date 14 August 2007
Company Type Private Limited Company
Address 3 DORSET RISE, LONDON, EC4Y 8EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Appointment of Catherine Lois Mason as a director on 6 February 2017; Satisfaction of charge 063426890003 in full; Appointment of Andrew Warren Newton White as a director on 1 July 2016. The most likely internet sites of SPIRE UK HOLDCO 4 LIMITED are www.spireukholdco4.co.uk, and www.spire-uk-holdco-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spire Uk Holdco 4 Limited is a Private Limited Company.
The company registration number is 06342689. Spire Uk Holdco 4 Limited has been working since 14 August 2007.
The present status of the company is Active. The registered address of Spire Uk Holdco 4 Limited is 3 Dorset Rise London Ec4y 8en. . TONER, Daniel Francis is a Secretary of the company. GORDON, Simon is a Director of the company. MASON, Catherine Lois is a Director of the company. TONER, Daniel Francis is a Director of the company. WHITE, Andrew Warren Newton is a Director of the company. Secretary WHALE, Kevin John has been resigned. Director DE GORTER, Jean Jacques, Dr has been resigned. Director GIBSON, Rebecca has been resigned. Director HEBERLING, Pascal has been resigned. Director JONES, Richard James Edward has been resigned. Director ROGER, Robert has been resigned. Director ROWLANDS, Simon Nicholas has been resigned. Director WISE, Robert Jeffrey has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
GIBSON, Rebecca
Resigned: 20 March 2008
Appointed Date: 14 August 2007
50 years old
Director
HEBERLING, Pascal
Resigned: 20 March 2008
Appointed Date: 14 August 2007
53 years old
Director
ROGER, Robert
Resigned: 30 June 2016
Appointed Date: 20 March 2008
64 years old
SPIRE UK HOLDCO 4 LIMITED Events
08 Feb 2017
Appointment of Catherine Lois Mason as a director on 6 February 2017
06 Sep 2016
Satisfaction of charge 063426890003 in full
05 Jul 2016
Appointment of Andrew Warren Newton White as a director on 1 July 2016
01 Jul 2016
Termination of appointment of Robert Roger as a director on 30 June 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
...
... and 80 more events
10 Sep 2007
Nc inc already adjusted 30/08/07
10 Sep 2007
Resolutions
-
RES10 ‐
Resolution of allotment of securities
10 Sep 2007
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
21 Aug 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Aug 2007
Incorporation
23 July 2014
Charge code 0634 2689 0003
Delivered: 28 July 2014
Status: Satisfied
on 6 September 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
16 January 2013
Debenture
Delivered: 29 January 2013
Status: Satisfied
on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
25 September 2008
Debenture
Delivered: 8 October 2008
Status: Satisfied
on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…