SPARK ADVISORY PARTNERS LIMITED
LONDON SPARK INVESTORS LIMITED NEWMEDIA INVESTORS LTD.

Hellopages » Greater London » Islington » EC1M 4BH

Company number 03191370
Status Active
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address 5 ST. JOHN'S LANE, LONDON, EC1M 4BH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of SPARK ADVISORY PARTNERS LIMITED are www.sparkadvisorypartners.co.uk, and www.spark-advisory-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spark Advisory Partners Limited is a Private Limited Company. The company registration number is 03191370. Spark Advisory Partners Limited has been working since 26 April 1996. The present status of the company is Active. The registered address of Spark Advisory Partners Limited is 5 St John S Lane London Ec1m 4bh. . BETTON, Andrew David Norman is a Secretary of the company. BALDWIN, Neil Richard is a Director of the company. BETTON, Andrew David Norman is a Director of the company. BRADY, Mark David is a Director of the company. DAVIS, Matthew James is a Director of the company. GREENWOOD, Miriam Valerie is a Director of the company. WYNDHAM-QUIN, Sean Christopher is a Director of the company. Secretary BETTON, Andrew David Norman has been resigned. Secretary FREEMAN, Susanna Elizabeth Genevieve has been resigned. Secretary KING, Alastair John Naisbitt has been resigned. Secretary PLASCO, Joel has been resigned. Secretary TEICHMAN, Mark has been resigned. Secretary TRAN, Nghi Thuy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Charles Richard has been resigned. Director CARRUTHERS, Andrew Bruce has been resigned. Director COMPTON BURNETT, Richard James has been resigned. Director DELACAVE, Bruno Daniel Geoffrey has been resigned. Director KINDE, Harald Torbjorn Gabriel Jakob has been resigned. Director KING, Alastair John Naisbitt has been resigned. Director PATEL, Jayesh Ramesh has been resigned. Director PLASCO, Joel Darren has been resigned. Director ROTHSCHILD, Nathaniel Philip Victor James, Hon has been resigned. Director SACKVILLE, Thomas Geoffrey, Honourable has been resigned. Director TEICHMAN, Thomas Alfred has been resigned. Director WHITAKER, Michael Keith has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BETTON, Andrew David Norman
Appointed Date: 19 May 2011

Director
BALDWIN, Neil Richard
Appointed Date: 17 February 2012
62 years old

Director
BETTON, Andrew David Norman
Appointed Date: 27 August 2003
54 years old

Director
BRADY, Mark David
Appointed Date: 17 February 2012
64 years old

Director
DAVIS, Matthew James
Appointed Date: 17 February 2012
55 years old

Director
GREENWOOD, Miriam Valerie
Appointed Date: 20 February 2012
71 years old

Director
WYNDHAM-QUIN, Sean Christopher
Appointed Date: 17 February 2012
45 years old

Resigned Directors

Secretary
BETTON, Andrew David Norman
Resigned: 11 July 2008
Appointed Date: 27 August 2003

Secretary
FREEMAN, Susanna Elizabeth Genevieve
Resigned: 27 August 2003
Appointed Date: 10 February 2002

Secretary
KING, Alastair John Naisbitt
Resigned: 10 February 2002
Appointed Date: 29 June 2001

Secretary
PLASCO, Joel
Resigned: 19 October 2001
Appointed Date: 26 September 2000

Secretary
TEICHMAN, Mark
Resigned: 26 September 2000
Appointed Date: 26 April 1996

Secretary
TRAN, Nghi Thuy
Resigned: 19 May 2011
Appointed Date: 01 January 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

Director
BERRY, Charles Richard
Resigned: 28 February 2006
Appointed Date: 09 December 2004
54 years old

Director
CARRUTHERS, Andrew Bruce
Resigned: 15 November 2011
Appointed Date: 25 June 1998
58 years old

Director
COMPTON BURNETT, Richard James
Resigned: 30 June 2001
Appointed Date: 22 January 1997
64 years old

Director
DELACAVE, Bruno Daniel Geoffrey
Resigned: 31 July 2003
Appointed Date: 30 March 2002
64 years old

Director
KINDE, Harald Torbjorn Gabriel Jakob
Resigned: 26 September 2000
Appointed Date: 19 April 1999
66 years old

Director
KING, Alastair John Naisbitt
Resigned: 10 February 2002
Appointed Date: 29 June 2001
56 years old

Director
PATEL, Jayesh Ramesh
Resigned: 18 November 2013
Appointed Date: 06 June 2000
56 years old

Director
PLASCO, Joel Darren
Resigned: 26 January 2004
Appointed Date: 14 November 2000
54 years old

Director
ROTHSCHILD, Nathaniel Philip Victor James, Hon
Resigned: 26 September 2000
Appointed Date: 08 October 1999
54 years old

Director
SACKVILLE, Thomas Geoffrey, Honourable
Resigned: 26 September 2000
Appointed Date: 01 January 1997
74 years old

Director
TEICHMAN, Thomas Alfred
Resigned: 15 November 2011
Appointed Date: 26 April 1996
77 years old

Director
WHITAKER, Michael Keith
Resigned: 10 April 2009
Appointed Date: 14 November 2000
70 years old

SPARK ADVISORY PARTNERS LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
21 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

16 Sep 2015
Full accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000

09 Jan 2015
Director's details changed for Mr Sean Christopher Wyndham-Quin on 8 January 2015
...
... and 127 more events
16 Aug 1996
Accounting reference date shortened from 30/04/97 to 31/03/97
16 Aug 1996
Ad 25/06/96--------- £ si 24000@1=24000 £ ic 2/24002
16 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1996
Secretary resigned
26 Apr 1996
Incorporation