London
W2 6TT
Director Name | Mr Robert Philip Livingston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 October 2019(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 September 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Ms Sharon Julie Dean |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2019(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 September 2023) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Robert Henry Kirby |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 50 Riddell Parade Easternwick Victoria 3185 |
Director Name | Francis Tilsley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2004(2 days after company formation) |
Appointment Duration | 1 month (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | PO Box 251 Armadale Victoria 3143 |
Director Name | William Francis Brindle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 7 Widgeon Way Horsham West Sussex RH12 2LX |
Director Name | Shane Douglas Bruhns |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 December 2004(1 month after company formation) |
Appointment Duration | 10 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Global House Victoria Street Basingstoke Hampshire RG21 3BT |
Secretary Name | Mr Keith John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House Victoria Street Basingstoke Hampshire RG21 3BT |
Director Name | Julian Alex Steadman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hill Place Farnham Common Buckinghamshire SL2 3EW |
Director Name | Mr William Francis Brindle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Victoria Street Basingstoke Hampshire RG21 3BT |
Director Name | Mr David John Chegwidden Radcliffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Global House Victoria Street Basingstoke Hampshire RG21 3BT |
Director Name | Mr Simon Raymer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 January 2012(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Global House Victoria Street Basingstoke Hampshire RG21 3BT |
Director Name | Mr Kyle Ferguson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2015(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Victoria Street Basingstoke Hampshire RG21 3BT |
Director Name | Ms Charlotte Mary Hogg |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Jose Manuel Souto |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Secretary Name | Mr Nicholas Bucksey |
---|---|
Status | Resigned |
Appointed | 07 March 2018(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Website | https://spendvision.com/ |
---|---|
Telephone | 01256 312600 |
Telephone region | Basingstoke |
Registered Address | 1 Sheldon Square London W2 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,588,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 October 2014 | Delivered on: 7 October 2014 Satisfied on: 23 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
---|
7 December 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Full accounts made up to 30 September 2019 (18 pages) |
14 October 2019 | Appointment of Ms. Sharon Julie Dean as a director on 10 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Jose Manuel Souto as a director on 10 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Charlotte Mary Hogg as a director on 10 October 2019 (1 page) |
14 October 2019 | Appointment of Mr. Robert Philip Livingston as a director on 10 October 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
29 July 2019 | Notification of Visa International Holdings Limited as a person with significant control on 7 March 2018 (2 pages) |
29 July 2019 | Cessation of Hogg Robinson Plc as a person with significant control on 7 March 2018 (1 page) |
8 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
31 January 2019 | Termination of appointment of Nicholas Bucksey as a secretary on 26 September 2018 (1 page) |
31 January 2019 | Appointment of Ms. Prini Patel Pithouse as a secretary on 26 September 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
28 April 2018 | Second filing of the annual return made up to 15 July 2013 (22 pages) |
28 April 2018 | Second filing of the annual return made up to 15 July 2015 (22 pages) |
28 April 2018 | Second filing of the annual return made up to 15 July 2014 (22 pages) |
28 April 2018 | Second filing of the annual return made up to 16 November 2012 (22 pages) |
27 March 2018 | Registered office address changed from Global House Victoria Street Basingstoke Hampshire RG21 3BT to 1 Sheldon Square London W2 6TT on 27 March 2018 (1 page) |
23 March 2018 | Termination of appointment of William Francis Brindle as a director on 5 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Keith John Burgess as a secretary on 5 March 2018 (1 page) |
23 March 2018 | Termination of appointment of David John Chegwidden Radcliffe as a director on 5 March 2018 (1 page) |
19 March 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
16 March 2018 | Appointment of Mr Nicholas Bucksey as a secretary on 7 March 2018 (2 pages) |
16 March 2018 | Appointment of Mr Jose Manuel Souto as a director on 7 March 2018 (2 pages) |
16 March 2018 | Appointment of Ms Charlotte Mary Hogg as a director on 7 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Simon Raymer as a director on 7 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Kyle Ferguson as a director on 7 March 2018 (1 page) |
7 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 June 2015 | Appointment of Mr Kyle Ferguson as a director on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Kyle Ferguson as a director on 19 June 2015 (2 pages) |
15 June 2015 | Change of name notice (2 pages) |
15 June 2015 | Company name changed frædom holdings LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Change of name notice (2 pages) |
15 June 2015 | Company name changed frædom holdings LIMITED\certificate issued on 15/06/15
|
14 April 2015 | Termination of appointment of Shane Douglas Bruhns as a director on 31 December 2014 (1 page) |
14 April 2015 | Termination of appointment of Shane Douglas Bruhns as a director on 31 December 2014 (1 page) |
25 February 2015 | Change of name notice (2 pages) |
25 February 2015 | Company name changed spendvision holdings LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Company name changed spendvision holdings LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Change of name notice (2 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Satisfaction of charge 052884550001 in full (1 page) |
23 December 2014 | Satisfaction of charge 052884550001 in full (1 page) |
7 October 2014 | Registration of charge 052884550001, created on 3 October 2014 (33 pages) |
7 October 2014 | Registration of charge 052884550001, created on 3 October 2014 (33 pages) |
7 October 2014 | Registration of charge 052884550001, created on 3 October 2014 (33 pages) |
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders
|
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Shane Douglas Bruhns on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Shane Douglas Bruhns on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Shane Douglas Bruhns on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page) |
13 March 2012 | Appointment of Mr Simon Raymer as a director (2 pages) |
13 March 2012 | Appointment of Mr David John Chegwidden Radcliffe as a director (2 pages) |
13 March 2012 | Appointment of Mr David John Chegwidden Radcliffe as a director (2 pages) |
13 March 2012 | Appointment of Mr Simon Raymer as a director (2 pages) |
12 March 2012 | Appointment of Mr William Francis Brindle as a director (2 pages) |
12 March 2012 | Termination of appointment of Julian Steadman as a director (1 page) |
12 March 2012 | Appointment of Mr William Francis Brindle as a director (2 pages) |
12 March 2012 | Termination of appointment of Julian Steadman as a director (1 page) |
8 December 2011 | Annual return made up to 16 November 2011 (15 pages) |
8 December 2011 | Annual return made up to 16 November 2011 (15 pages) |
23 September 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
23 September 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
13 May 2011 | Termination of appointment of Robert Kirby as a director (2 pages) |
13 May 2011 | Termination of appointment of Robert Kirby as a director (2 pages) |
29 March 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
29 March 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
23 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
23 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
13 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (16 pages) |
13 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (16 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
9 January 2009 | Return made up to 16/11/08; full list of members (7 pages) |
9 January 2009 | Return made up to 16/11/08; full list of members (7 pages) |
15 September 2008 | Return made up to 16/11/07; full list of members (7 pages) |
15 September 2008 | Return made up to 16/11/07; full list of members (7 pages) |
30 June 2008 | Director appointed julian alex steadman (3 pages) |
30 June 2008 | Appointment terminated director william brindle (1 page) |
30 June 2008 | Appointment terminated director william brindle (1 page) |
30 June 2008 | Director appointed julian alex steadman (3 pages) |
10 June 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 June 2008 | Full accounts made up to 31 March 2007 (15 pages) |
25 March 2008 | Director's change of particulars / shane bruhns / 18/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / shane bruhns / 18/03/2008 (1 page) |
24 January 2008 | Auditor's resignation (1 page) |
24 January 2008 | Auditor's resignation (1 page) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
11 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
12 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: abbey house, 282 farnborough road, farnborough, hampshire GU14 7NJ (1 page) |
3 October 2005 | Statement of affairs (7 pages) |
3 October 2005 | Ad 16/12/04--------- £ si 3077999@1=3077999 £ ic 1026001/4104000 (3 pages) |
3 October 2005 | Statement of affairs (7 pages) |
3 October 2005 | Ad 16/12/04--------- £ si 3077999@1=3077999 £ ic 1026001/4104000 (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: minerva house 5 montague close london SE1 9BB (1 page) |
29 January 2005 | Ad 22/12/04--------- £ si 1026000@1=1026000 £ ic 1/1026001 (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: minerva house, 5 montague close, london, SE1 9BB (1 page) |
29 January 2005 | Ad 22/12/04--------- £ si 1026000@1=1026000 £ ic 1/1026001 (2 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 November 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
25 November 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
18 November 2004 | New director appointed (1 page) |
18 November 2004 | New director appointed (1 page) |
16 November 2004 | Incorporation (45 pages) |
16 November 2004 | Incorporation (45 pages) |