SPI LASERS UK LIMITED
SOUTHAMPTON SOUTHAMPTON PHOTONICS LIMITED

Hellopages » Hampshire » Eastleigh » SO30 2QU

Company number 03290610
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address 3 WELLINGTON PARK, TOLLBAR WAY HEDGE END, SOUTHAMPTON, SO30 2QU
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 30 June 2016 ANNOTATION Part Admin Removed a page containing unnecessary material was administratively removed from the accounts on 08/03/2016 ; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 126,416.8 . The most likely internet sites of SPI LASERS UK LIMITED are www.spilasersuk.co.uk, and www.spi-lasers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to St Denys Rail Station is 3.2 miles; to Swanwick Rail Station is 4.1 miles; to Shawford Rail Station is 6.6 miles; to Fareham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spi Lasers Uk Limited is a Private Limited Company. The company registration number is 03290610. Spi Lasers Uk Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of Spi Lasers Uk Limited is 3 Wellington Park Tollbar Way Hedge End Southampton So30 2qu. . VARNHAM, Malcolm Paul, Dr is a Secretary of the company. FEHN, Thomas Rudolf, Dr is a Director of the company. REINAUER, Thomas is a Director of the company. RIDDELL, Donald Boyd is a Director of the company. VARNHAM, Malcolm Paul, Dr is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BANNER, Paul Christopher has been resigned. Secretary GAMBLE, Geoffrey Robert has been resigned. Secretary SPALINGER, Donald Lloyd has been resigned. Secretary VARNHAM, Malcolm Paul, Dr has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BALLANTYNE, James Peter has been resigned. Director BERG, Steven Andrew has been resigned. Director DAWNAY, John Christian George, Rt Hon Viscount Downe has been resigned. Director GRUDININ, Anatoly has been resigned. Director GRUENERT, Lars has been resigned. Director HEY, Anthony John Grenville, Professor has been resigned. Director HOLLOWAY, David John has been resigned. Director HOOD, James Dennis has been resigned. Director KLUTH, Erhard Lothar Edgar, Dr has been resigned. Director LAMING, Richard Ian has been resigned. Director NORMAN, Stephen Roy, Dr has been resigned. Director NORMAN, Stephen Roy, Dr has been resigned. Director PARKER, David Gareth, Dr has been resigned. Director PAYNE, David Neil, Professor has been resigned. Director RAVEN, Tony, Dr has been resigned. Director SCHMITZ, Christian Karl Joseph, Dr has been resigned. Director SPALINGER, Donald Lloyd has been resigned. Director VARNHAM, Malcolm Paul, Dr has been resigned. The company operates in "Manufacture of optical precision instruments".


Current Directors

Secretary
VARNHAM, Malcolm Paul, Dr
Appointed Date: 18 December 2001

Director
FEHN, Thomas Rudolf, Dr
Appointed Date: 08 June 2015
60 years old

Director
REINAUER, Thomas
Appointed Date: 12 March 2010
55 years old

Director
RIDDELL, Donald Boyd
Appointed Date: 04 January 2016
57 years old

Director
VARNHAM, Malcolm Paul, Dr
Appointed Date: 25 January 2001
66 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 24 September 1997
Appointed Date: 11 December 1996

Secretary
BANNER, Paul Christopher
Resigned: 20 December 2001
Appointed Date: 25 January 2001

Secretary
GAMBLE, Geoffrey Robert
Resigned: 30 January 1998
Appointed Date: 24 September 1997

Secretary
SPALINGER, Donald Lloyd
Resigned: 25 January 2001
Appointed Date: 25 May 2000

Secretary
VARNHAM, Malcolm Paul, Dr
Resigned: 25 May 2000
Appointed Date: 30 January 1998

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 24 September 1997
Appointed Date: 11 December 1996

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 24 September 1997
Appointed Date: 11 December 1996

Director
BALLANTYNE, James Peter
Resigned: 01 September 2000
Appointed Date: 05 May 2000
79 years old

Director
BERG, Steven Andrew
Resigned: 30 September 2007
Appointed Date: 01 February 2003
71 years old

Director
DAWNAY, John Christian George, Rt Hon Viscount Downe
Resigned: 22 March 2000
Appointed Date: 24 September 1997
90 years old

Director
GRUDININ, Anatoly
Resigned: 25 May 2000
Appointed Date: 27 January 1999
71 years old

Director
GRUENERT, Lars
Resigned: 12 March 2010
Appointed Date: 09 February 2009
57 years old

Director
HEY, Anthony John Grenville, Professor
Resigned: 09 November 2001
Appointed Date: 11 February 2000
79 years old

Director
HOLLOWAY, David John
Resigned: 31 January 2009
Appointed Date: 01 October 2007
75 years old

Director
HOOD, James Dennis
Resigned: 18 January 2002
Appointed Date: 25 January 2001
84 years old

Director
KLUTH, Erhard Lothar Edgar, Dr
Resigned: 25 May 2000
Appointed Date: 24 September 1997
86 years old

Director
LAMING, Richard Ian
Resigned: 18 February 1998
Appointed Date: 24 September 1997
63 years old

Director
NORMAN, Stephen Roy, Dr
Resigned: 04 January 2016
Appointed Date: 30 June 2005
75 years old

Director
NORMAN, Stephen Roy, Dr
Resigned: 26 May 2005
Appointed Date: 18 December 2001
75 years old

Director
PARKER, David Gareth, Dr
Resigned: 03 March 2014
Appointed Date: 17 April 2002
63 years old

Director
PAYNE, David Neil, Professor
Resigned: 26 May 2005
Appointed Date: 24 September 1997
81 years old

Director
RAVEN, Tony, Dr
Resigned: 25 September 2003
Appointed Date: 09 November 2001
71 years old

Director
SCHMITZ, Christian Karl Joseph, Dr
Resigned: 08 June 2015
Appointed Date: 03 March 2014
65 years old

Director
SPALINGER, Donald Lloyd
Resigned: 26 May 2005
Appointed Date: 05 May 2000
78 years old

Director
VARNHAM, Malcolm Paul, Dr
Resigned: 25 May 2000
Appointed Date: 24 September 1997
66 years old

Persons With Significant Control

Spi Lasers Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPI LASERS UK LIMITED Events

13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
18 Oct 2016
Full accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed a page containing unnecessary material was administratively removed from the accounts on 08/03/2016

14 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 126,416.8

13 Jan 2016
Appointment of Donald Boyd Riddell as a director on 4 January 2016
04 Jan 2016
Termination of appointment of Stephen Roy Norman as a director on 4 January 2016
...
... and 150 more events
29 Sep 1997
Resolutions
  • SRES13 ‐ Special resolution

29 Sep 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 May 1997
Company name changed alnery no. 1635 LIMITED\certificate issued on 30/05/97
11 Dec 1996
Incorporation

SPI LASERS UK LIMITED Charges

12 March 2007
Debenture
Delivered: 14 March 2007
Status: Satisfied on 3 June 2009
Persons entitled: Etv Capital S.A.
Description: Fixed and floating charges over the undertaking and all…
18 December 2006
Debenture
Delivered: 29 December 2006
Status: Satisfied on 23 May 2009
Persons entitled: Etv Capital S.A.
Description: Fixed and floating charges over the undertaking and all…
3 July 2006
Debenture
Delivered: 6 July 2006
Status: Satisfied on 29 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2005
Debenture
Delivered: 29 September 2005
Status: Satisfied on 28 June 2006
Persons entitled: Amadeus Capital Partners Limited (For Itself and as Represntative and Agent for the Securedparties (the Administrative Agent)
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Charge on equipment
Delivered: 20 June 2005
Status: Satisfied on 23 May 2009
Persons entitled: Etv Capital S.A.
Description: Fixed charge (a) the equipment as listed on the schedule to…
3 June 2005
Charge on equipment
Delivered: 7 June 2005
Status: Satisfied on 20 June 2005
Persons entitled: Etv Capital S.A.
Description: The equipment and leases maintenance contracts guarantees…
30 March 2001
Rent deposit deed
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: The sum of £76,375 to be held in a separate designated…
30 March 2001
Rent deposit deed
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: The sum of £76,375 to be held in a separate designated…
30 March 2001
Rent deposit deed
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: The sum of £37,894 held in a separate designated account at…