Company NameMarex Spectron International Limited
Company StatusActive
Company Number03938219
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Previous NamesSpectron Live.com Limited and Spectron Energy Services Ltd.

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(17 years, 9 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(18 years, 2 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
Appointed27 June 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months
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
Appointed27 July 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameRobert James Millington Rawe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6, 31 Sloane Court West
London
SW3 4TE
Secretary NameJocelyn Charles Coad
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gosberton Road
London
SW12 8LE
Director NameMr John William Gerald Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2002)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Mount
Hockley
Essex
SS5 4SA
Director NameMr Andrew Scot Stephens
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2000(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Elmbourne Road
London
SW17 8HJ
Director NameSir James Richard Samuel Morris
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 2003)
RoleCompany Director
Correspondence AddressBreadsall Manor
Breadsall Village
Derby
DE21 5LL
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(2 years, 2 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(2 years, 2 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
Appointed24 March 2004(4 years 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
Appointed23 November 2004(4 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameGordon Scott Bennett
NationalityBritish
StatusResigned
Appointed11 November 2005(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 2006)
RoleFinancial Controller
Correspondence AddressApt 12a 40w 17th St
New York
Ny 10011
Director NameDr Simon Forsyth Davidson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(6 years, 2 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(6 years, 7 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 NameDr Arild Jaeger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2008(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2009)
RoleChief Financial Officer
Correspondence AddressBryggetorget 15
Oslo
0250
Director NameJohan Herman Wildenvey Michelet
Date of BirthMay 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2008(8 years after company formation)
Appointment Duration2 years (resigned 12 April 2010)
RoleChief Executive
Country of ResidenceNorway
Correspondence AddressDoktor Holmsvei 2
Oslo
0787
Director NameMr Peter Verney McKee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2013)
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(10 years, 3 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
Secretary NameNigel Richard Edwards
StatusResigned
Appointed01 June 2011(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameIan Theo Lowitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Kevin David Charles Nutt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (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(14 years, 5 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 NameJohn Hunter Baldwin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2016(15 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Robin Stewart Watts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard John Reid
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(16 years, 1 month after company formation)
Appointment Duration4 years, 5 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(16 years, 6 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
Appointed02 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemarexspectron.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

960k at $0.01Marex Spectron Group LTD
96.97%
Ordinary
-OTHER
3.03%
-

Financials

Year2014
Turnover£64,941,689
Net Worth£37,334,359
Cash£440,856
Current Liabilities£4,275,920

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 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
13 February 2017Delivered on: 14 February 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 June 2014Delivered on: 14 June 2014
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
10 March 2011Delivered on: 14 March 2011
Satisfied on: 27 September 2011
Persons entitled: Abn Amro Clearing Bank N.V. London Branch

Classification: Master clearing agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and pledge over all slecurities documents of or entering title to property cash or other assets of any nature held by or subject to the control of aacb by way of deposit or margin or any nominee or custodian of aacb for the account of the client see image for full details.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Satisfaction of charge 039382190002 in full (1 page)
2 November 2020Satisfaction of charge 039382190004 in full (1 page)
14 September 2020Termination of appointment of Richard John Reid as a director on 10 September 2020 (1 page)
18 May 2020Full accounts made up to 31 December 2019 (62 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of John Hunter Baldwin as a director on 18 December 2019 (1 page)
10 July 2019Appointment of Mr Nigel George William Grace as a director on 27 June 2019 (2 pages)
28 June 2019Registration of charge 039382190004, created on 25 June 2019 (51 pages)
14 June 2019Satisfaction of charge 039382190003 in full (1 page)
17 April 2019Full accounts made up to 31 December 2018 (56 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 2018Appointment of Mr Paolo Roberto Tonucci as a director on 8 May 2018 (2 pages)
8 May 2018Termination of appointment of Stephen Howard Sparke as a director on 8 May 2018 (1 page)
23 April 2018Full accounts made up to 31 December 2017 (49 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Ian Theo Lowitt as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Ian Theo Lowitt as a director on 31 December 2017 (1 page)
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)
27 April 2017Full accounts made up to 31 December 2016 (45 pages)
27 April 2017Full accounts made up to 31 December 2016 (45 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 February 2017Registration of charge 039382190003, created on 13 February 2017 (11 pages)
14 February 2017Registration of charge 039382190003, created on 13 February 2017 (11 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)
19 October 2016Director's details changed for Ian Theo Lowitt on 9 May 2016 (2 pages)
19 October 2016Director's details changed for Ian Theo Lowitt on 9 May 2016 (2 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 (40 pages)
3 June 2016Full accounts made up to 31 December 2015 (40 pages)
13 April 2016Appointment of Richard John Reid as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Richard John Reid as a director on 13 April 2016 (2 pages)
31 March 2016Appointment of Robin Stewart Watts as a director on 30 March 2016 (2 pages)
31 March 2016Appointment of Robin Stewart Watts as a director on 30 March 2016 (2 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)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • USD 15,840
(5 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • USD 15,840
(5 pages)
26 February 2016Appointment of John Hunter Baldwin as a director on 24 February 2016 (2 pages)
26 February 2016Appointment of John Hunter Baldwin as a director on 24 February 2016 (2 pages)
6 October 2015Auditor's resignation (1 page)
6 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 (50 pages)
26 August 2015Full accounts made up to 31 December 2014 (50 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)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • USD 15,840
(5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • USD 15,840
(5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • USD 15,840
(5 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Company name changed spectron energy services LTD.\certificate issued on 19/11/14 (2 pages)
19 November 2014Company name changed spectron energy services LTD.\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
(2 pages)
19 November 2014Change of name notice (2 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)
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)
13 August 2014Full accounts made up to 31 December 2013 (38 pages)
13 August 2014Full accounts made up to 31 December 2013 (38 pages)
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)
14 June 2014Registration of charge 039382190002 (58 pages)
14 June 2014Registration of charge 039382190002 (58 pages)
9 June 2014Statement of company's objects (2 pages)
9 June 2014Statement of company's objects (2 pages)
14 April 2014Appointment of Kevin David Charles Nutt as a director (2 pages)
14 April 2014Appointment of Kevin David Charles Nutt as a director (2 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • USD 15,840
(5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • USD 15,840
(5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • USD 15,840
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (29 pages)
1 October 2013Full accounts made up to 31 December 2012 (29 pages)
18 March 2013Termination of appointment of Peter Mckee as a director (1 page)
18 March 2013Termination of appointment of Peter Mckee as a director (1 page)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
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 (30 pages)
26 September 2012Full accounts made up to 31 December 2011 (30 pages)
24 August 2012Termination of appointment of Marcus Scarlett as a director (1 page)
24 August 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)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 March 2012Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom (1 page)
4 March 2012Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom (1 page)
4 March 2012Register(s) moved to registered office address (1 page)
4 March 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)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (21 pages)
15 September 2011Full accounts made up to 31 December 2010 (21 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)
20 June 2011Appointment of Mr Stephen Howard Sparke as a director (2 pages)
20 June 2011Appointment of Marcus Adrian Scarlett as a director (2 pages)
20 June 2011Appointment of Marcus Adrian Scarlett as a director (2 pages)
20 June 2011Appointment of Mr Stephen Howard Sparke as a director (2 pages)
8 June 2011Register inspection address has been changed (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 2011Director's details changed for Gordon Scott Bennett on 1 June 2011 (2 pages)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Appointment of Nigel Richard Edwards as a secretary (1 page)
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 2011Director's details changed for Mr Peter Verney Mckee on 1 June 2011 (2 pages)
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)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 October 2010Full accounts made up to 31 December 2009 (17 pages)
18 October 2010Full accounts made up to 31 December 2009 (17 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)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 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 (16 pages)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
24 September 2009Auditor's resignation (1 page)
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)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
19 November 2008Appointment terminated secretary david venus (1 page)
19 November 2008Appointment terminated secretary david venus (1 page)
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 dr. Arild jaeger (1 page)
4 April 2008Director appointed johan herman wildenvey michelet (1 page)
4 April 2008Director appointed johan herman wildenvey michelet (1 page)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
11 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 March 2008Return made up to 02/03/08; full list of members (4 pages)
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 March 2008Declaration of assistance for shares acquisition (14 pages)
7 March 2008Declaration of assistance for shares acquisition (14 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
21 November 2007Full accounts made up to 31 December 2006 (16 pages)
21 November 2007Full accounts made up to 31 December 2006 (16 pages)
12 July 2007Amended full accounts made up to 31 December 2005 (16 pages)
12 July 2007Amended full accounts made up to 31 December 2005 (16 pages)
10 April 2007Return made up to 02/03/07; full list of members (3 pages)
10 April 2007Return made up to 02/03/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 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)
20 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 November 2006Full accounts made up to 31 December 2005 (13 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)
24 April 2006Return made up to 02/03/06; full list of members (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 02/03/06; full list of members (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Director 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)
6 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Return made up to 02/03/04; full list of members (7 pages)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Return made up to 02/03/04; full list of members (7 pages)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
2 June 2004Full accounts made up to 31 December 2003 (13 pages)
2 June 2004Full accounts made up to 31 December 2003 (13 pages)
1 April 2004Company name changed spectron live.com LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed spectron live.com LIMITED\certificate issued on 01/04/04 (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Secretary resigned;director 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 (12 pages)
22 April 2003Full accounts made up to 31 December 2002 (12 pages)
5 April 2003Return made up to 02/03/03; full list of members (8 pages)
5 April 2003Return made up to 02/03/03; full list of members (8 pages)
11 September 2002Memorandum and Articles of Association (5 pages)
11 September 2002Memorandum and Articles of Association (5 pages)
3 September 2002Conve 22/08/02 (1 page)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 September 2002Conve 22/08/02 (1 page)
3 September 2002Resolutions
  • RES13 ‐ Conversion shares 22/08/02
(6 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 (13 pages)
2 August 2002Full accounts made up to 31 December 2001 (13 pages)
30 May 2002Re section 394 (1 page)
30 May 2002Re section 394 (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Director resigned (1 page)
8 May 2002Return made up to 02/03/02; full list of members (7 pages)
8 May 2002Return made up to 02/03/02; full list of members (7 pages)
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)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 March 2001Return made up to 02/03/01; full list of members (7 pages)
29 March 2001Return made up to 02/03/01; full list of members (7 pages)
16 November 2000Ad 19/06/00--------- £ si [email protected]=100 £ ic 9500/9600 (2 pages)
16 November 2000Ad 19/06/00--------- £ si [email protected]=100 £ ic 9500/9600 (2 pages)
3 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
3 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
10 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 September 2000Registered office changed on 12/09/00 from: liscartan house 127 sloane st london SW1X 9BA (1 page)
12 September 2000Registered office changed on 12/09/00 from: liscartan house 127 sloane st london SW1X 9BA (1 page)
31 May 2000Nc inc already adjusted 24/05/00 (1 page)
31 May 2000Ad 24/05/00--------- £ si [email protected]=9499 £ ic 1/9500 (2 pages)
31 May 2000S-div 24/05/00 (1 page)
31 May 2000Ad 24/05/00--------- £ si [email protected]=9499 £ ic 1/9500 (2 pages)
31 May 2000S-div 24/05/00 (1 page)
31 May 2000Nc inc already adjusted 24/05/00 (1 page)
31 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New secretary appointed (2 pages)
2 March 2000Incorporation (16 pages)
2 March 2000Incorporation (16 pages)