Company NameSpencer Ogden Limited
DirectorsGregory Thomas Morris and Catherine Phillips
Company StatusActive
Company Number06979438
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Gregory Thomas Morris
StatusCurrent
Appointed07 August 2015(6 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor 24 King William Street
London
EC4R 9AT
Director NameMr Gregory Thomas Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 King William Street
London
EC4R 9AT
Director NameMs Catherine Phillips
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 24 King William Street
London
EC4R 9AT
Director NameSir Peter James Ogden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Island Of Jethou
PO Box 5
Guernsey
Channel Islands
GY1 4AB
Director NameMr David Spencer-Percival
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Secretary NamePoonam Mawani
StatusResigned
Appointed01 January 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2013)
RoleCompany Director
Correspondence Address33 Charlotte Street
London
W1T 1RR
Secretary NameGroup Finance Director Sally Ann Field
StatusResigned
Appointed07 June 2013(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 April 2014)
RoleCompany Director
Correspondence Address33 Charlotte Street
London
W1T 1RR
Secretary NameMr Stephen Segel
StatusResigned
Appointed25 April 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2015)
RoleCompany Director
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameBonita Yvonne Spencer-Percival
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(7 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 May 2017)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameBradley Lewington
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 26 July 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 King William Street
London
EC4R 9AT

Contact

Websitespencer-ogden.com
Telephone020 72689300
Telephone regionLondon

Location

Registered Address3rd Floor
24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

-OTHER
9.09%
-
22.5m at £0.00002David Spencer-percival
45.45%
Ordinary
22.5m at £0.00002Sir Peter James Ogden
45.45%
Ordinary

Financials

Year2014
Turnover£76,793,988
Gross Profit£28,686,127
Net Worth£1,609,283
Cash£625,443
Current Liabilities£18,807,588

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

2 January 2015Delivered on: 2 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
10 September 2014Delivered on: 17 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 September 2014Delivered on: 17 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
3 February 2020Delivered on: 7 February 2020
Persons entitled: Mml Capital Europe Vii S.À.R.L (As Secured Party)

Classification: A registered charge
Outstanding
2 September 2009Delivered on: 4 September 2009
Persons entitled: Capital & Conduit LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account, the deosit balance and any money withdrawn from the deposit account see image for full details.
Outstanding
6 February 2013Delivered on: 8 February 2013
Satisfied on: 13 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £30,000 and all amounts in the future credited to account number 11324549 with the bank.
Fully Satisfied
19 November 2012Delivered on: 21 November 2012
Satisfied on: 10 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 November 2012Delivered on: 21 November 2012
Satisfied on: 15 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £36,270 and all amounts in the future credited to account number 11320012 with the bank.
Fully Satisfied
21 January 2010Delivered on: 5 February 2010
Satisfied on: 24 January 2015
Persons entitled: Capital & Conduit LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge by way of first fixed charge over the company's interest in the deposit account, the deposit balance and any money withdrawn from the deposit account see image for full details.
Fully Satisfied
27 January 2010Delivered on: 30 January 2010
Satisfied on: 13 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

29 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
24 October 2023Appointment of Henry De Lusignan as a director on 28 September 2023 (2 pages)
23 October 2023Termination of appointment of Bradley Lewington as a director on 26 July 2023 (1 page)
5 October 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
21 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
25 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
7 April 2021Director's details changed for Ms Catherine Phillips on 7 April 2021 (2 pages)
28 January 2021Change of share class name or designation (2 pages)
6 January 2021Memorandum and Articles of Association (10 pages)
6 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 November 2020Confirmation statement made on 15 October 2020 with updates (6 pages)
17 September 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
31 July 2020Appointment of Ms Catherine Phillips as a director on 1 July 2020 (2 pages)
18 March 2020Notification of Horizon Bidco 1 Limited as a person with significant control on 3 February 2020 (4 pages)
12 February 2020Cessation of Peter James Ogden as a person with significant control on 3 February 2020 (3 pages)
12 February 2020Termination of appointment of David Spencer-Percival as a director on 3 February 2020 (1 page)
12 February 2020Appointment of Mr Gregory Thomas Morris as a director on 3 February 2020 (2 pages)
12 February 2020Cessation of David Spencer Percival as a person with significant control on 3 February 2020 (3 pages)
11 February 2020Termination of appointment of Peter James Ogden as a director on 3 February 2020 (1 page)
7 February 2020Registration of charge 069794380010, created on 3 February 2020 (35 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
29 October 2018Confirmation statement made on 15 October 2018 with updates (6 pages)
19 September 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
21 August 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 206.61596462606
(8 pages)
17 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 June 2018Registered office address changed from 33 Charlotte Street London W1T 1RR to 3rd Floor 24 King William Street London EC4R 9AT on 15 June 2018 (1 page)
26 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
8 August 2017Appointment of Bradley Lewington as a director on 11 July 2017 (3 pages)
8 August 2017Appointment of Bradley Lewington as a director on 11 July 2017 (3 pages)
4 August 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
4 August 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
4 July 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,267.105268
(8 pages)
4 July 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,267.105268
(8 pages)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2017Termination of appointment of Bonita Yvonne Spencer-Percival as a director on 15 May 2017 (2 pages)
1 June 2017Termination of appointment of Bonita Yvonne Spencer-Percival as a director on 15 May 2017 (2 pages)
9 February 2017Appointment of Bonita Yvonne Spencer-Percival as a director on 16 January 2017 (3 pages)
9 February 2017Appointment of Bonita Yvonne Spencer-Percival as a director on 16 January 2017 (3 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
18 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
18 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
29 July 2016Satisfaction of charge 1 in full (4 pages)
29 July 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
20 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,052.63
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,052.63
(4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 990
(4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 990
(4 pages)
15 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
15 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
25 August 2015Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages)
25 August 2015Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page)
25 August 2015Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page)
25 August 2015Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages)
25 August 2015Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page)
25 August 2015Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page)
25 August 2015Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page)
25 August 2015Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages)
25 August 2015Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page)
15 April 2015Satisfaction of charge 4 in full (1 page)
15 April 2015Satisfaction of charge 4 in full (1 page)
13 March 2015Satisfaction of charge 2 in full (1 page)
13 March 2015Satisfaction of charge 6 in full (1 page)
13 March 2015Satisfaction of charge 2 in full (1 page)
13 March 2015Satisfaction of charge 6 in full (1 page)
10 March 2015Satisfaction of charge 5 in full (1 page)
10 March 2015Satisfaction of charge 5 in full (1 page)
24 January 2015Satisfaction of charge 3 in full (4 pages)
24 January 2015Satisfaction of charge 3 in full (4 pages)
2 January 2015Registration of charge 069794380009, created on 2 January 2015 (24 pages)
2 January 2015Registration of charge 069794380009, created on 2 January 2015 (24 pages)
2 January 2015Registration of charge 069794380009, created on 2 January 2015 (24 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 990
(4 pages)
20 October 2014Secretary's details changed for Mr Steve Segel on 25 April 2014 (1 page)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 990
(4 pages)
20 October 2014Secretary's details changed for Mr Steve Segel on 25 April 2014 (1 page)
17 September 2014Registration of charge 069794380008, created on 10 September 2014 (45 pages)
17 September 2014Registration of charge 069794380007, created on 10 September 2014 (26 pages)
17 September 2014Registration of charge 069794380007, created on 10 September 2014 (26 pages)
17 September 2014Registration of charge 069794380008, created on 10 September 2014 (45 pages)
4 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
4 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
25 April 2014Termination of appointment of Sally Field as a secretary (1 page)
25 April 2014Appointment of Mr Steve Segel as a secretary (2 pages)
25 April 2014Termination of appointment of Sally Field as a secretary (1 page)
25 April 2014Appointment of Mr Steve Segel as a secretary (2 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 990
(4 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 990
(4 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
22 July 2013Director's details changed for Mr David Spencer-Percival on 1 July 2013 (2 pages)
22 July 2013Director's details changed for Mr David Spencer-Percival on 1 July 2013 (2 pages)
7 June 2013Appointment of Group Finance Director Sally Ann Field as a secretary (1 page)
7 June 2013Termination of appointment of Poonam Mawani as a secretary (1 page)
7 June 2013Termination of appointment of Poonam Mawani as a secretary (1 page)
7 June 2013Appointment of Group Finance Director Sally Ann Field as a secretary (1 page)
8 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 December 2012Auditor's resignation (1 page)
18 December 2012Auditor's resignation (1 page)
21 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
27 March 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
27 March 2012Appointment of Poonam Mawani as a secretary (1 page)
27 March 2012Appointment of Poonam Mawani as a secretary (1 page)
2 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 October 2011Sub-division of shares on 17 December 2009
  • ANNOTATION This document is a second filing of SH02 registered on 13/10/2010
(6 pages)
18 October 2011Sub-division of shares on 17 December 2009
  • ANNOTATION This document is a second filing of SH02 registered on 13/10/2010
(6 pages)
5 October 2011Statement of company's objects (2 pages)
5 October 2011Resolutions
  • RES13 ‐ Subdivision 22/09/2011
(2 pages)
5 October 2011Particulars of variation of rights attached to shares (2 pages)
5 October 2011Particulars of variation of rights attached to shares (2 pages)
5 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2011Statement of company's objects (2 pages)
5 October 2011Resolutions
  • RES13 ‐ Subdivision 22/09/2011
(2 pages)
5 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
13 October 2010Sub-division of shares on 17 December 2009
  • ANNOTATION A second filed SH02 was registered on 18/10/2011
(6 pages)
13 October 2010Sub-division of shares on 17 December 2009
  • ANNOTATION A second filed SH02 was registered on 18/10/2011
(6 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Registered office address changed from C/O Willans 28 Imperial Square Cheltenham Gloucestershire GL50 1RH on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from C/O Willans 28 Imperial Square Cheltenham Gloucestershire GL50 1RH on 18 February 2010 (2 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 December 2009Current accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
9 December 2009Current accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2009Incorporation (19 pages)
4 August 2009Incorporation (19 pages)