London
W1U 7NA
Director Name | Malik Chaabouni |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British / Tunisian |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Investment Manager |
Correspondence Address | Flat 9 23 Down Street London W1J 7AR |
Secretary Name | Moez Benzid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Agate Road London W6 0AJ |
Director Name | Moez Benzid |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 2008) |
Role | Distribution Director |
Correspondence Address | 25 Agate Road London W6 0AJ |
Director Name | Mr Bertrand Ghislain Yves Gauquelin Des Pallieres |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 July 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 April 2013) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Via Campo Marzio 1 Stabile Vogue Ch-6900 Lugano Switzerland |
Director Name | Laurence James Sudwarts |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2013) |
Role | Chief Operating Officer |
Country of Residence | Austria |
Correspondence Address | Kleine Sperlgasse 1/33 1020 Wein Austria |
Director Name | Ernesto Mocci |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Fabio Palumbo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Francesco Falconi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mr Luca Perconti |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mr Matteo Petti |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mr Edoardo Spaziani |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 January 2020(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2010) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Website | spqrcapital.com |
---|
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7m at £1 | Methorios Capital Spa 95.33% Ordinary |
---|---|
82.5k at £1 | Zureta Sa 4.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,160,735 |
Cash | £40,036 |
Current Liabilities | £523,157 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2011 | Delivered on: 25 January 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re spqr capital serviced LTD business premium account number 3838749. Outstanding |
---|
22 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
6 December 2021 | Cancellation of shares. Statement of capital on 21 October 2021
|
6 December 2021 | Statement by Directors (1 page) |
6 December 2021 | Solvency Statement dated 24/10/21 (1 page) |
6 December 2021 | Resolutions
|
6 December 2021 | Statement of capital on 6 December 2021
|
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Termination of appointment of Edoardo Spaziani as a director on 30 April 2021 (1 page) |
15 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Change of details for Methorios Capital Spa as a person with significant control on 28 February 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Edoardo Spaziani as a director on 7 January 2020 (2 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 May 2018 | Change of details for Methorios Capital Spa as a person with significant control on 28 February 2018 (2 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Termination of appointment of Francesco Falconi as a director on 16 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Francesco Falconi as a director on 16 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Matteo Petti as a director on 16 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Matteo Petti as a director on 16 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Luca Perconti as a director on 16 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Luca Perconti as a director on 16 February 2017 (1 page) |
10 March 2017 | Appointment of Mr Fabio Sciscio as a director on 16 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Luca Perconti as a director on 16 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Luca Perconti as a director on 16 February 2017 (1 page) |
10 March 2017 | Appointment of Mr Fabio Sciscio as a director on 16 February 2017 (2 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 June 2016 | Appointment of Mr Luca Perconti as a director on 26 May 2016 (2 pages) |
3 June 2016 | Appointment of Mr Luca Perconti as a director on 26 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Fabio Palumbo as a director on 26 May 2016 (1 page) |
2 June 2016 | Appointment of Mr Matteo Petti as a director on 26 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Matteo Petti as a director on 26 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Ernesto Mocci as a director on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Fabio Palumbo as a director on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Ernesto Mocci as a director on 26 May 2016 (1 page) |
13 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 December 2015 | Registered office address changed from 118 Piccadilly London W1J 7NW to C/O Fisher, Sassoon & Marks 43-45 Dorset Street London W1U 7NA on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 118 Piccadilly London W1J 7NW to C/O Fisher, Sassoon & Marks 43-45 Dorset Street London W1U 7NA on 16 December 2015 (1 page) |
11 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 April 2015 | Registered office address changed from Golden House 30 Great Pulteney Street London W1F 9NN to 118 Piccadilly London W1J 7NW on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Golden House 30 Great Pulteney Street London W1F 9NN to 118 Piccadilly London W1J 7NW on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Golden House 30 Great Pulteney Street London W1F 9NN to 118 Piccadilly London W1J 7NW on 8 April 2015 (1 page) |
3 November 2014 | Registered office address changed from 43-45 Dorset Street London W1U 7NA to Golden House 30 Great Pulteney Street London W1F 9NN on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 43-45 Dorset Street London W1U 7NA to Golden House 30 Great Pulteney Street London W1F 9NN on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 43-45 Dorset Street London W1U 7NA to Golden House 30 Great Pulteney Street London W1F 9NN on 3 November 2014 (2 pages) |
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (16 pages) |
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (16 pages) |
22 April 2014 | Director's details changed for Fabio Palumbo on 1 March 2014 (2 pages) |
22 April 2014 | Director's details changed for Fabio Palumbo on 1 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Fabio Palumbo on 1 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
25 May 2013 | Termination of appointment of Bertrand Des Pallieres as a director (1 page) |
25 May 2013 | Termination of appointment of Bertrand Des Pallieres as a director (1 page) |
20 May 2013 | Termination of appointment of Laurence Sudwarts as a director (1 page) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Company name changed spqr capital services LTD\certificate issued on 20/05/13
|
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Termination of appointment of Laurence Sudwarts as a director (1 page) |
20 May 2013 | Company name changed spqr capital services LTD\certificate issued on 20/05/13
|
22 April 2013 | Termination of appointment of Laurence Sudwarts as a director (1 page) |
22 April 2013 | Termination of appointment of Laurence Sudwarts as a director (1 page) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
25 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 May 2012 | Appointment of Ernesto Mocci as a director (3 pages) |
22 May 2012 | Appointment of Francesco Falconi as a director (3 pages) |
22 May 2012 | Appointment of Ernesto Mocci as a director (3 pages) |
22 May 2012 | Appointment of Francesco Falconi as a director (3 pages) |
22 May 2012 | Appointment of Fabio Palumbo as a director (3 pages) |
22 May 2012 | Appointment of Fabio Palumbo as a director (3 pages) |
10 April 2012 | Director's details changed for Laurence James Sudwarts on 1 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Laurence James Sudwarts on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Laurence James Sudwarts on 1 March 2012 (2 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 24 August 2010
|
6 January 2012 | Statement of capital following an allotment of shares on 24 August 2010
|
9 May 2011 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
9 May 2011 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
5 May 2011 | Director's details changed for Laurence James Sudwarts on 1 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Laurence James Sudwarts on 1 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Laurence James Sudwarts on 1 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2011 (2 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 June 2010 | Appointment of Laurence James Sudwarts as a director (3 pages) |
24 June 2010 | Appointment of Laurence James Sudwarts as a director (3 pages) |
28 April 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
28 April 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
8 March 2010 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
25 January 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
25 January 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 25 January 2010 (2 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
25 January 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 25 January 2010 (2 pages) |
10 November 2009 | Ad 03/09/09-21/09/09\gbp si 115000@1=115000\gbp ic 996554/1111554\ (2 pages) |
10 November 2009 | Ad 03/09/09-21/09/09\gbp si 115000@1=115000\gbp ic 996554/1111554\ (2 pages) |
25 June 2009 | Appointment terminated director malik chaabouni (1 page) |
25 June 2009 | Ad 31/03/09\gbp si 371554@1=371554\gbp ic 625000/996554\ (2 pages) |
25 June 2009 | Ad 31/03/09\gbp si 371554@1=371554\gbp ic 625000/996554\ (2 pages) |
25 June 2009 | Appointment terminated director malik chaabouni (1 page) |
7 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated director moez benzid (1 page) |
27 January 2009 | Appointment terminated director moez benzid (1 page) |
18 December 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
18 December 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 February 2008 | Ad 27/07/07-28/12/07 £ si 624999@1=624999 £ ic 1/625000 (2 pages) |
7 February 2008 | Ad 27/07/07-28/12/07 £ si 624999@1=624999 £ ic 1/625000 (2 pages) |
27 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o schulte roth & zabel international LLP, heathcoat house, 20 savile row london W1S 3PR (1 page) |
20 June 2007 | New secretary appointed (3 pages) |
20 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o schulte roth & zabel international LLP, heathcoat house, 20 savile row london W1S 3PR (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (3 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 June 2007 | Company name changed global convergence capital servi ces LTD\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed global convergence capital servi ces LTD\certificate issued on 13/06/07 (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Incorporation (17 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Incorporation (17 pages) |