Company NameSpire (U.K.) Limited
DirectorsAudrey Emilie Louise Ramirez and Global Assistance Services Sa
Company StatusActive
Company Number03100568
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Audrey Emilie Louise Ramirez
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2021(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceFrance
Correspondence Address26 Chemin De La Colle Inferieur
06500 Menton
France
Director NameGlobal Assistance Services Sa (Corporation)
StatusCurrent
Appointed04 November 2010(15 years, 1 month after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressOliaji Trade Centre 1st Floor
Victoria
Mahe'
Seychelles
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed23 March 2017(21 years, 6 months after company formation)
Appointment Duration7 years
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMartin Jerzy Karpinski
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address143 Saxon Avenue
Feltham
Middlesex
TW13 5LY
Director NameMichael John Sirett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address48 Plough Hill
Cuffley
Potters Bar
Hertfordshire
EN6 4DS
Secretary NameMichael John Sirett
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address48 Plough Hill
Cuffley
Potters Bar
Hertfordshire
EN6 4DS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMrs Michelle Anne Sirett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1997)
RoleCompany Director
Correspondence Address48 Plough Hill
Cuffley
Potters Bar
Hertfordshire
EN6 4DS
Secretary NameMrs Michelle Anne Sirett
NationalityBritish
StatusResigned
Appointed25 September 1995(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1997)
RoleCompany Director
Correspondence Address48 Plough Hill
Cuffley
Potters Bar
Hertfordshire
EN6 4DS
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 11 June 2008)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr John Robert Toogood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2002)
RoleAccountant
Correspondence Address16 Catherines Close
Henwood Lane
Solihull
West Midlands
B91 2SZ
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 11 June 2008)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Brian Keith Hamilton-Smith
NationalityBritish
StatusResigned
Appointed11 June 2008(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Director NameMr Lindsay Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address19 Boulevard De Suisse
Le Schuylkill
Monaco
98000
Director NameMr Stephane Jean Marie Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2013(17 years, 5 months after company formation)
Appointment Duration8 years (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressEst-Ouest 24 Bd Princesse Charlotte
Monaco
98000
Secretary NameCl Secretaries (Monaco) Limited (Corporation)
StatusResigned
Appointed04 November 2010(15 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 2017)
Correspondence AddressBeaufort House PO Box 438
Road Town
Tortola
B.V.I.
British Virgin Islands

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Cl Sam Nominees LTD
50.00%
Ordinary
5k at £1Shanklin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£22,404
Cash£661
Current Liabilities£1,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
6 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
31 May 2017Registered office address changed from Jordans International 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Jordans International 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
10 April 2017Appointment of Jordan Cosec Limited as a secretary on 23 March 2017 (2 pages)
10 April 2017Termination of appointment of Cl Secretaries (Monaco) Limited as a secretary on 22 March 2017 (1 page)
10 April 2017Appointment of Jordan Cosec Limited as a secretary on 23 March 2017 (2 pages)
10 April 2017Termination of appointment of Cl Secretaries (Monaco) Limited as a secretary on 22 March 2017 (1 page)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 December 2015Amended total exemption full accounts made up to 31 December 2014 (11 pages)
12 December 2015Amended total exemption full accounts made up to 31 December 2014 (11 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
(5 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
(5 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(5 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(5 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
20 September 2013Appointment of Mr Stephane Postifferi as a director (2 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(5 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(5 pages)
20 September 2013Appointment of Mr Stephane Postifferi as a director (2 pages)
13 March 2013Termination of appointment of Lindsay Leggat Smith as a director (1 page)
13 March 2013Termination of appointment of Lindsay Leggat Smith as a director (1 page)
19 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
5 December 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 December 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
1 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of Martin Stein as a director (1 page)
4 November 2010Appointment of Cl Secretaries (Monaco) Limited as a secretary (2 pages)
4 November 2010Appointment of Mr Lindsay Leggat Smith as a director (2 pages)
4 November 2010Appointment of Global Assistance Services Sa as a director (2 pages)
4 November 2010Appointment of Mr Lindsay Leggat Smith as a director (2 pages)
4 November 2010Registered office address changed from 16 Dover Street London W1S 4LR on 4 November 2010 (1 page)
4 November 2010Termination of appointment of Brian Hamilton-Smith as a secretary (1 page)
4 November 2010Registered office address changed from 16 Dover Street London W1S 4LR on 4 November 2010 (1 page)
4 November 2010Appointment of Cl Secretaries (Monaco) Limited as a secretary (2 pages)
4 November 2010Termination of appointment of Brian Hamilton-Smith as a secretary (1 page)
4 November 2010Termination of appointment of Martin Stein as a director (1 page)
4 November 2010Registered office address changed from 16 Dover Street London W1S 4LR on 4 November 2010 (1 page)
4 November 2010Appointment of Global Assistance Services Sa as a director (2 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Registered office changed on 03/03/2009 from 6 albemarle street london W1S 4HG (1 page)
3 March 2009Registered office changed on 03/03/2009 from 6 albemarle street london W1S 4HG (1 page)
26 November 2008Return made up to 11/09/08; full list of members (3 pages)
26 November 2008Return made up to 11/09/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 June 2008Appointment terminated secretary hector ramos (1 page)
11 June 2008Appointment terminated secretary hector ramos (1 page)
11 June 2008Appointment terminated director hector ramos (1 page)
11 June 2008Secretary appointed brian keith hamilton-smith (1 page)
11 June 2008Appointment terminated director hector ramos (1 page)
11 June 2008Secretary appointed brian keith hamilton-smith (1 page)
19 September 2007Return made up to 11/09/07; full list of members (2 pages)
19 September 2007Return made up to 11/09/07; full list of members (2 pages)
2 October 2006Return made up to 11/09/06; full list of members (2 pages)
2 October 2006Return made up to 11/09/06; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 September 2005Return made up to 11/09/05; no change of members (7 pages)
22 September 2005Return made up to 11/09/05; no change of members (7 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 September 2004Return made up to 11/09/04; full list of members (7 pages)
17 September 2004Return made up to 11/09/04; full list of members (7 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 September 2003Return made up to 11/09/03; no change of members (7 pages)
19 September 2003Return made up to 11/09/03; no change of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: 10 london mews london W2 1HY (1 page)
20 March 2003Registered office changed on 20/03/03 from: 10 london mews london W2 1HY (1 page)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 September 2002Return made up to 11/09/02; full list of members (7 pages)
30 September 2002Return made up to 11/09/02; full list of members (7 pages)
2 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (3 pages)
17 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 July 2001Full accounts made up to 31 December 1999 (9 pages)
18 July 2001Full accounts made up to 31 December 1999 (9 pages)
27 September 2000Return made up to 11/09/00; full list of members (6 pages)
27 September 2000Return made up to 11/09/00; full list of members (6 pages)
16 September 1999Return made up to 11/09/99; full list of members (11 pages)
16 September 1999Return made up to 11/09/99; full list of members (11 pages)
12 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 October 1998Return made up to 11/09/98; no change of members (8 pages)
2 October 1998Return made up to 11/09/98; no change of members (8 pages)
16 June 1998Return made up to 11/09/97; full list of members (11 pages)
16 June 1998Return made up to 11/09/97; full list of members (11 pages)
24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1998Memorandum and Articles of Association (12 pages)
12 January 1998Memorandum and Articles of Association (12 pages)
9 January 1998Ad 28/11/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 January 1998Ad 28/11/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 January 1998£ nc 2/10000 28/11/97 (1 page)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998£ nc 2/10000 28/11/97 (1 page)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (3 pages)
19 November 1997New secretary appointed;new director appointed (3 pages)
19 November 1997New secretary appointed;new director appointed (3 pages)
19 November 1997Director resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: 48 plough hill cuffley potters bar hertfordshire EN6 4DS (1 page)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: 48 plough hill cuffley potters bar hertfordshire EN6 4DS (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned;director resigned (1 page)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
15 July 1997Application for striking-off (1 page)
15 July 1997Application for striking-off (1 page)
13 December 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Accounting reference date notified as 31/12 (1 page)
10 June 1996Accounting reference date notified as 31/12 (1 page)
3 October 1995Secretary resigned;director resigned (2 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
3 October 1995Secretary resigned;director resigned (2 pages)
18 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995Secretary resigned (2 pages)
11 September 1995Incorporation (26 pages)
11 September 1995Incorporation (26 pages)