Company NameSpectron Services Limited
Company StatusActive
Company Number03697505
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Previous NamesNameplot Limited and Spectron Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Scott Linsley
StatusCurrent
Appointed30 November 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Paolo Roberto Tonucci
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Nigel George William Grace
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(20 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMatthew Ian Thistle
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2022(23 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Crispin Robert John Irvin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(24 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameNicholas George Selby Tulloch
NationalityBritish
StatusResigned
Appointed21 January 1999(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 19 February 1999)
RoleCompany Director
Correspondence Address16 Stanbridge Road
London
SW15 1DX
Director NameSir James Richard Samuel Morris
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2003)
RoleCompany Director
Correspondence AddressBreadsall Manor
Breadsall Village
Derby
DE21 5LL
Director NameFinn Swarting
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 1999(1 month after company formation)
Appointment Duration9 years (resigned 11 March 2008)
RoleCompany Director
Correspondence Address675 Weed Street
New Canaan Ct
06840
United States
Director NameMr Andrew Scot Stephens
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1999(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Elmbourne Road
London
SW17 8HJ
Director NameRobert James Millington Rawe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressFlat 6, 31 Sloane Court West
London
SW3 4TE
Director NameMr Ted Gunnar Christer Kalborg
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 1999(1 month after company formation)
Appointment Duration9 years (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pelham Crescent
London
SW7 2NR
Secretary NameRobert James Millington Rawe
NationalityBritish
StatusResigned
Appointed19 February 1999(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressCedar House
Marloes Road
London
W8 5LA
Director NameJocelyn Charles Coad
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1999(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gosberton Road
London
SW12 8LE
Secretary NameJocelyn Charles Coad
NationalityBritish
StatusResigned
Appointed08 September 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gosberton Road
London
SW12 8LE
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameMr Peter Donald Greenslade
NationalityBritish
StatusResigned
Appointed03 May 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameRobert James Millington Rawe
NationalityBritish
StatusResigned
Appointed18 March 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressFlat 6, 31 Sloane Court West
London
SW3 4TE
Director NameMr Gordon Scott Bennett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr John William Gerald Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2009)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address2 Badgers Mount
Hockley
Essex
SS5 4SA
Secretary NameGordon Scott Bennett
NationalityBritish
StatusResigned
Appointed11 November 2005(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 2006)
RoleFinancial Director
Correspondence Address130 Gladstone Road
London
SW19 1QW
Director NameDr Simon Forsyth Davidson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2011)
RoleChief Technology Officere
Country of ResidenceEngland
Correspondence Address4 Wymond Street
Putney
London
SW15 1DY
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed05 October 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameJohan Herman Wildenvey Michelet
Date of BirthMay 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2008(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 April 2010)
RoleChief Executive
Country of ResidenceNorway
Correspondence AddressDoktor Holmsvei 2
Oslo
0787
Director NameDr Arild Jaeger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2009)
RoleChief Financial Officer
Correspondence AddressBryggetorget 15
Oslo
0250
Director NameMr Peter Verney McKee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Nicholas Michael Prowse Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
4 Grosvenor Place
London
SW1X 7DL
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameNigel Richard Edwards
StatusResigned
Appointed01 June 2011(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameIan Theo Lowitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Kevin David Charles Nutt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Jeremy Keith Douglas Elliott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(15 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard John Reid
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2020)
RoleRisk Officer
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameMrs Deborah Anne Harvey
StatusResigned
Appointed01 September 2016(17 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitespectrongroup.com
Telephone020 76556000
Telephone regionLondon

Location

Registered Address155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1m at $0.02Marex Spectron Group LTD
121.21%
Ordinary

Financials

Year2014
Turnover£3,061,643
Net Worth£18,162,245
Cash£42,932
Current Liabilities£11,296,937

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 June 2019Delivered on: 28 June 2019
Persons entitled: Lloyds Bank Corporate Markets PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 June 2014Delivered on: 14 June 2014
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
24 February 1999Delivered on: 17 March 1999
Satisfied on: 29 August 2002
Persons entitled: Kmr Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all present and future right title and interest in the shares in its subsidiaries fixed and/or floating charge over all present and future right title and interest in its undertaking assets rights goodwill intelectual property and property from time to time.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 September 2020Termination of appointment of Richard John Reid as a director on 10 September 2020 (1 page)
12 August 2020Full accounts made up to 31 December 2019 (64 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 June 2019Registration of charge 036975050003, created on 25 June 2019 (51 pages)
17 April 2019Full accounts made up to 31 December 2018 (58 pages)
2 April 2019Appointment of Mr Nigel George William Grace as a director on 2 April 2019 (2 pages)
1 April 2019Termination of appointment of Robin Stewart Watts as a director on 31 March 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Stephen Howard Sparke as a director on 8 May 2018 (1 page)
8 May 2018Appointment of Mr Paolo Roberto Tonucci as a director on 8 May 2018 (2 pages)
20 April 2018Full accounts made up to 31 December 2017 (52 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
1 December 2017Appointment of Mr Scott Linsley as a secretary on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Scott Linsley as a secretary on 30 November 2017 (2 pages)
31 August 2017Termination of appointment of Deborah Anne Harvey as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Deborah Anne Harvey as a secretary on 31 August 2017 (1 page)
26 April 2017Full accounts made up to 31 December 2016 (50 pages)
26 April 2017Full accounts made up to 31 December 2016 (50 pages)
9 February 2017Director's details changed for Robin Stewart Watts on 29 January 2017 (2 pages)
9 February 2017Director's details changed for Robin Stewart Watts on 29 January 2017 (2 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 September 2016Appointment of Mrs Deborah Anne Harvey as a secretary on 1 September 2016 (2 pages)
9 September 2016Appointment of Mrs Deborah Anne Harvey as a secretary on 1 September 2016 (2 pages)
29 June 2016Termination of appointment of Nigel Richard Edwards as a secretary on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Nigel Richard Edwards as a secretary on 29 June 2016 (1 page)
3 June 2016Full accounts made up to 31 December 2015 (42 pages)
3 June 2016Full accounts made up to 31 December 2015 (42 pages)
3 March 2016Director's details changed for Mr Stephen Howard Sparke on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Stephen Howard Sparke on 1 March 2016 (2 pages)
5 February 2016Appointment of Richard John Reid as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Richard John Reid as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Ian Theo Lowitt as a director on 25 January 2016 (1 page)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • USD 17,241.378
(5 pages)
1 February 2016Termination of appointment of Ian Theo Lowitt as a director on 25 January 2016 (1 page)
1 February 2016Appointment of Robin Stewart Watts as a director on 25 January 2016 (2 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • USD 17,241.378
(5 pages)
1 February 2016Appointment of Robin Stewart Watts as a director on 25 January 2016 (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
26 August 2015Full accounts made up to 31 December 2014 (39 pages)
26 August 2015Full accounts made up to 31 December 2014 (39 pages)
23 July 2015Termination of appointment of Kevin David Charles Nutt as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Kevin David Charles Nutt as a director on 23 July 2015 (1 page)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • USD 17,241.378
(5 pages)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • USD 17,241.378
(5 pages)
18 August 2014Appointment of Jeremy Keith Douglas Elliott as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Jeremy Keith Douglas Elliott as a director on 18 August 2014 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (36 pages)
15 August 2014Full accounts made up to 31 December 2013 (36 pages)
14 August 2014Termination of appointment of Gordon Scott Bennett as a director on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Gordon Scott Bennett as a director on 14 August 2014 (1 page)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of document approved 30/05/2014
(13 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of document approved 30/05/2014
(13 pages)
17 June 2014Appointment of Kevin David Charles Nutt as a director (2 pages)
17 June 2014Appointment of Kevin David Charles Nutt as a director (2 pages)
14 June 2014Registration of charge 036975050002 (58 pages)
14 June 2014Registration of charge 036975050002 (58 pages)
9 June 2014Statement of company's objects (2 pages)
9 June 2014Statement of company's objects (2 pages)
13 March 2014Termination of appointment of Peter Mckee as a director (1 page)
13 March 2014Termination of appointment of Peter Mckee as a director (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • USD 17,241.378
(5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • USD 17,241.378
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (33 pages)
2 October 2013Full accounts made up to 31 December 2012 (33 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 January 2013Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom (1 page)
24 January 2013Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom (1 page)
5 November 2012Appointment of Ian Theo Lowitt as a director (2 pages)
5 November 2012Appointment of Ian Theo Lowitt as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (28 pages)
26 September 2012Full accounts made up to 31 December 2011 (28 pages)
31 July 2012Termination of appointment of Marcus Scarlett as a director (1 page)
31 July 2012Termination of appointment of Marcus Scarlett as a director (1 page)
24 April 2012Director's details changed for Gordon Scott Bennett on 1 April 2012 (2 pages)
24 April 2012Director's details changed for Gordon Scott Bennett on 1 April 2012 (2 pages)
24 April 2012Director's details changed for Gordon Scott Bennett on 1 April 2012 (2 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 January 2012Register(s) moved to registered office address (1 page)
25 January 2012Register(s) moved to registered office address (1 page)
8 November 2011Section 519 (1 page)
8 November 2011Section 519 (1 page)
29 September 2011Section 519 (3 pages)
29 September 2011Section 519 (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (19 pages)
15 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 August 2011Redenomination of shares. Statement of capital 17 August 2011 (4 pages)
23 August 2011Redenomination of shares. Statement of capital 17 August 2011 (4 pages)
12 August 2011Registered office address changed from First Floor 4 Grosvenor Place London SW1X 7DL on 12 August 2011 (1 page)
12 August 2011Registered office address changed from First Floor 4 Grosvenor Place London SW1X 7DL on 12 August 2011 (1 page)
11 August 2011Director's details changed for Gordon Scott Bennett on 14 July 2011 (2 pages)
11 August 2011Director's details changed for Gordon Scott Bennett on 14 July 2011 (2 pages)
24 June 2011Termination of appointment of Nicholas Jackson as a director (1 page)
24 June 2011Termination of appointment of Nicholas Jackson as a director (1 page)
8 June 2011Director's details changed for Gordon Scott Bennett on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Gordon Scott Bennett on 1 June 2011 (2 pages)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Director's details changed for Gordon Scott Bennett on 1 June 2011 (2 pages)
7 June 2011Appointment of Mr Stephen Howard Sparke as a director (2 pages)
7 June 2011Appointment of Mr Stephen Howard Sparke as a director (2 pages)
7 June 2011Director's details changed for Mr Peter Verney Mckee on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Peter Verney Mckee on 1 June 2011 (2 pages)
7 June 2011Appointment of Marcus Adrian Scarlett as a director (2 pages)
7 June 2011Director's details changed for Mr Peter Verney Mckee on 1 June 2011 (2 pages)
7 June 2011Appointment of Marcus Adrian Scarlett as a director (2 pages)
7 June 2011Appointment of Nigel Richard Edwards as a secretary (1 page)
7 June 2011Appointment of Nigel Richard Edwards as a secretary (1 page)
28 March 2011Termination of appointment of Simon Davidson as a director (1 page)
28 March 2011Termination of appointment of Simon Davidson as a director (1 page)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 June 2010Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages)
22 June 2010Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages)
10 June 2010Termination of appointment of Andrew Stephens as a director (1 page)
10 June 2010Termination of appointment of Andrew Stephens as a director (1 page)
14 April 2010Termination of appointment of Johan Michelet as a director (1 page)
14 April 2010Termination of appointment of Johan Michelet as a director (1 page)
9 February 2010Director's details changed for Mr Peter Mckee on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Scott Bennett on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Dr Simon Forsyth Davidson on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Johan Herman Wildenvey Michelet on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Scott Bennett on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Scot Stephens on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Scott Bennett on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Dr Simon Forsyth Davidson on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Peter Mckee on 3 February 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Peter Mckee on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Johan Herman Wildenvey Michelet on 3 February 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Andrew Scot Stephens on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Johan Herman Wildenvey Michelet on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Scott Bennett on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Scott Bennett on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Scot Stephens on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Dr Simon Forsyth Davidson on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon Scott Bennett on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Dr Simon Forsyth Davidson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Johan Herman Wildenvey Michelet on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Scot Stephens on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Peter Mckee on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Dr Simon Forsyth Davidson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Peter Mckee on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Johan Herman Wildenvey Michelet on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Peter Mckee on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Dr Simon Forsyth Davidson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Scot Stephens on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Johan Herman Wildenvey Michelet on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Scot Stephens on 8 February 2010 (2 pages)
1 December 2009Termination of appointment of John Evans as a director (1 page)
1 December 2009Termination of appointment of John Evans as a director (1 page)
24 September 2009Auditor's resignation (1 page)
24 September 2009Full accounts made up to 31 December 2008 (18 pages)
24 September 2009Auditor's resignation (1 page)
24 September 2009Full accounts made up to 31 December 2008 (18 pages)
21 August 2009Appointment terminated director arild jaeger (1 page)
21 August 2009Appointment terminated director arild jaeger (1 page)
23 April 2009Director appointed mr peter verney mckee (1 page)
23 April 2009Director appointed mr peter verney mckee (1 page)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
19 November 2008Appointment terminated secretary david venus (1 page)
19 November 2008Appointment terminated secretary david venus (1 page)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint officers 26/03/2008
(9 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint officers 26/03/2008
(9 pages)
4 April 2008Director appointed dr. Arild jaeger (1 page)
4 April 2008Director appointed johan herman wildenvey michelet (1 page)
4 April 2008Director appointed dr. Arild jaeger (1 page)
4 April 2008Director appointed johan herman wildenvey michelet (1 page)
20 March 2008Appointment terminate, director brian tracy logged form (1 page)
20 March 2008Appointment terminate, director brian tracy logged form (1 page)
19 March 2008Appointment terminate, director finn swarting logged form (1 page)
19 March 2008Appointment terminate, director ted gunnar kalborg logged form (1 page)
19 March 2008Appointment terminated director finn swarting (1 page)
19 March 2008Appointment terminate, director ted gunnar kalborg logged form (1 page)
19 March 2008Appointment terminated director brian tracy (1 page)
19 March 2008Appointment terminated director ted kalborg (1 page)
19 March 2008Appointment terminated director finn swarting (1 page)
19 March 2008Appointment terminate, director finn swarting logged form (1 page)
19 March 2008Appointment terminated director ted kalborg (1 page)
19 March 2008Appointment terminated director brian tracy (1 page)
7 March 2008Declaration of assistance for shares acquisition (15 pages)
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 March 2008Declaration of assistance for shares acquisition (15 pages)
7 March 2008Declaration of assistance for shares acquisition (15 pages)
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 March 2008Declaration of assistance for shares acquisition (15 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
15 October 2007Full accounts made up to 31 December 2006 (16 pages)
15 October 2007Full accounts made up to 31 December 2006 (16 pages)
19 April 2007Return made up to 24/01/07; full list of members (8 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 24/01/07; full list of members (8 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
20 November 2006Full accounts made up to 31 December 2005 (16 pages)
20 November 2006Full accounts made up to 31 December 2005 (16 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
24 January 2005Secretary's particulars changed;director's particulars changed (1 page)
24 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2005Secretary's particulars changed;director's particulars changed (1 page)
24 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 June 2004Full accounts made up to 31 December 2003 (16 pages)
2 June 2004Full accounts made up to 31 December 2003 (16 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New secretary appointed (3 pages)
30 March 2004New secretary appointed (3 pages)
30 March 2004Secretary resigned;director resigned (1 page)
10 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
22 April 2003Full accounts made up to 31 December 2002 (17 pages)
22 April 2003Full accounts made up to 31 December 2002 (17 pages)
31 January 2003Return made up to 19/01/03; full list of members (16 pages)
31 January 2003Return made up to 19/01/03; full list of members (16 pages)
8 November 2002£ sr [email protected] 24/04/01 (1 page)
8 November 2002£ sr [email protected] 24/04/01 (1 page)
8 November 2002Conve 22/08/02 (1 page)
8 November 2002Resolutions
  • RES13 ‐ Conversion of shares 22/08/02
(1 page)
8 November 2002Resolutions
  • RES13 ‐ Conversion of shares 22/08/02
(1 page)
8 November 2002Conve 22/08/02 (1 page)
7 October 2002Ad 19/02/99--------- £ si 456564@1 (4 pages)
7 October 2002Ad 19/02/99--------- £ si 456564@1 (4 pages)
3 September 2002Rescinding 882 iss 19/02/99 (3 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Rescinding 882 iss 19/02/99 (3 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
30 May 2002Re section 394 (1 page)
30 May 2002Re section 394 (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: liscartan house 127 sloane street london SW1X 9BA (1 page)
15 April 2002Registered office changed on 15/04/02 from: liscartan house 127 sloane street london SW1X 9BA (1 page)
12 March 2002Return made up to 19/01/02; full list of members (18 pages)
12 March 2002Return made up to 19/01/02; full list of members (18 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
28 September 2001Memorandum and Articles of Association (5 pages)
28 September 2001Memorandum and Articles of Association (5 pages)
17 September 2001Company name changed spectron group LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Company name changed spectron group LIMITED\certificate issued on 17/09/01 (2 pages)
1 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
22 September 2000Full group accounts made up to 31 December 1999 (28 pages)
22 September 2000Full group accounts made up to 31 December 1999 (28 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
10 February 2000S-div conve 06/01/00 (1 page)
10 February 2000S-div conve 06/01/00 (1 page)
8 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 January 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
24 January 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
24 January 2000Memorandum and Articles of Association (29 pages)
24 January 2000Memorandum and Articles of Association (29 pages)
24 January 2000Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
24 January 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
24 January 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
24 January 2000Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
5 January 2000£ nc 1010000/1020000 08/12/99 (1 page)
5 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2000£ nc 1010000/1020000 08/12/99 (1 page)
5 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1999S-div 08/12/99 (1 page)
13 December 1999S-div 08/12/99 (1 page)
5 December 1999Memorandum and Articles of Association (27 pages)
5 December 1999Memorandum and Articles of Association (27 pages)
29 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 September 1999Memorandum and Articles of Association (27 pages)
29 September 1999Memorandum and Articles of Association (27 pages)
29 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
28 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
28 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 June 1999Memorandum and Articles of Association (27 pages)
6 June 1999Memorandum and Articles of Association (27 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Nc inc already adjusted 19/02/99 (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Ad 19/02/99--------- £ si 456566@1=456566 £ ic 2/456568 (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Nc inc already adjusted 19/02/99 (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Ad 19/02/99--------- £ si 456566@1=456566 £ ic 2/456568 (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 22 tudor street london EC4Y 0JJ (1 page)
9 March 1999Registered office changed on 09/03/99 from: 22 tudor street london EC4Y 0JJ (1 page)
9 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
24 February 1999Company name changed nameplot LIMITED\certificate issued on 24/02/99 (2 pages)
24 February 1999Company name changed nameplot LIMITED\certificate issued on 24/02/99 (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 120 east road london N1 6AA (1 page)
25 January 1999Registered office changed on 25/01/99 from: 120 east road london N1 6AA (1 page)
19 January 1999Incorporation (15 pages)
19 January 1999Incorporation (15 pages)