Company NamePath Spirit Limited
Company StatusActive
Company Number06547106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAxel Karlshoej
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDanish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleDirector Of Nordic Industries Inc.
Country of ResidenceUnited States
Correspondence Address725 Sanborn Road
Yuba City
California 95993
United States
Director NameSvend Erik Kjargaard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDanish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleChairman And Director Of Store Frederikslund A/S
Country of ResidenceDenmark
Correspondence AddressNylandsvej 23
Vildbjerg
7480
Denmark
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Simon Seidelin
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityDanish
StatusCurrent
Appointed30 September 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleSeidelin Agro S.R.L - Agriculture
Country of ResidenceRomania
Correspondence AddressBld. Mihai Eminescu Nr. 74 Office Number 6
Botosani
710211
Romania
Director NameMr Poul Ulrich Karlshoej
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameFrancis Arthur Coady
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCorporate Executive/Director
Correspondence AddressUnit 201 Sunnyside Estates Condominium
P.O. Box N-7776
Lyford Cay
Bahamas
Director NameMr Matthew Francis Gibbons
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address10 Norwich Street
London
EC4A 1BD

Contact

Telephone020 78319222
Telephone regionLondon

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£20,057
Cash£21,244
Current Liabilities£33,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

13 February 2009Delivered on: 18 February 2009
Persons entitled: Standard Chartered Bank

Classification: Private bank security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All credit balances, any property of the client,any commercial paper see image for full details.
Outstanding

Filing History

15 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
28 October 2020Appointment of Mr Simon Seidelin as a director on 30 September 2020 (2 pages)
22 August 2020Memorandum and Articles of Association (12 pages)
22 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
21 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Termination of appointment of Francis Arthur Coady as a director on 31 July 2015 (1 page)
4 September 2015Termination of appointment of Francis Arthur Coady as a director on 31 July 2015 (1 page)
12 May 2015Annual return made up to 27 March 2015 no member list (6 pages)
12 May 2015Annual return made up to 27 March 2015 no member list (6 pages)
11 May 2015Appointment of Mr Matthew Francis Gibbons as a director on 12 March 2015 (2 pages)
11 May 2015Appointment of Mr Matthew Francis Gibbons as a director on 12 March 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 27 March 2014 no member list (5 pages)
15 April 2014Annual return made up to 27 March 2014 no member list (5 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 27 March 2013 no member list (5 pages)
8 April 2013Annual return made up to 27 March 2013 no member list (5 pages)
5 April 2013Director's details changed for Francis Arthur Coady on 27 March 2013 (2 pages)
5 April 2013Director's details changed for Francis Arthur Coady on 27 March 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 April 2012Annual return made up to 27 March 2012 no member list (5 pages)
16 April 2012Annual return made up to 27 March 2012 no member list (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 May 2011Annual return made up to 27 March 2011 no member list (5 pages)
4 May 2011Annual return made up to 27 March 2011 no member list (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
19 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Annual return made up to 27/03/09 (3 pages)
3 April 2009Annual return made up to 27/03/09 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009Resolutions
  • RES13 ‐ Directors conflict of interest, directors payment 06/01/2009
(1 page)
15 January 2009Resolutions
  • RES13 ‐ Directors conflict of interest, directors payment 06/01/2009
(1 page)
27 March 2008Incorporation (30 pages)
27 March 2008Incorporation (30 pages)