London
EC4R 9AT
Director Name | Mr Gregory Thomas Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 King William Street London EC4R 9AT |
Director Name | Ms Catherine Phillips |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 24 King William Street London EC4R 9AT |
Director Name | Henry De Lusignan |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 September 2023(12 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 24 King William Street London EC4R 9AT |
Director Name | Sir Peter James Ogden |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3rd Floor 24 King William Street London EC4R 9AT |
Director Name | Mr David Spencer-Percival |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Secretary Name | Poonam Mawani |
---|---|
Status | Resigned |
Appointed | 01 January 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Secretary Name | Group Finance Director Sally Ann Field |
---|---|
Status | Resigned |
Appointed | 07 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 April 2014) |
Role | Company Director |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Secretary Name | Mr Stephen Segel |
---|---|
Status | Resigned |
Appointed | 25 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2015) |
Role | Company Director |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Director Name | Bradley Lewington |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 July 2023) |
Role | Chief Ececutive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 King William Street London EC4R 9AT |
Website | spencer-ogden.com |
---|
Registered Address | 3rd Floor 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Spencer Ogden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,516,462 |
Gross Profit | -£1,090,520 |
Net Worth | -£6,614,363 |
Current Liabilities | £20,397,282 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
3 February 2020 | Delivered on: 10 February 2020 Persons entitled: Mml Capital Europe Vii S.À.R.L (As Secured Party) Classification: A registered charge Outstanding |
---|---|
3 February 2020 | Delivered on: 7 February 2020 Persons entitled: Mml Capital Europe Vii S.À.R.L (As Secured Party) Classification: A registered charge Outstanding |
3 February 2020 | Delivered on: 7 February 2020 Persons entitled: Mml Capital Europe Vii S.À.R.L (As Secured Party) Classification: A registered charge Outstanding |
3 February 2020 | Delivered on: 7 February 2020 Persons entitled: Mml Capital Europe Vii S.À.R.L (As Secured Party) Classification: A registered charge Outstanding |
2 January 2015 | Delivered on: 2 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
10 September 2014 | Delivered on: 17 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 September 2014 | Delivered on: 17 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
16 January 2013 | Delivered on: 18 January 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 2023 | Termination of appointment of Bradley Lewington as a director on 26 July 2023 (1 page) |
---|---|
24 October 2023 | Appointment of Henry De Lusignan as a director on 28 September 2023 (2 pages) |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
22 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
16 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
15 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
22 July 2020 | Appointment of Ms Catherine Phillips as a director on 1 July 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
18 March 2020 | Notification of Horizon Bidco 1 Limited as a person with significant control on 3 February 2020 (4 pages) |
12 February 2020 | Termination of appointment of David Spencer-Percival as a director on 3 February 2020 (1 page) |
12 February 2020 | Cessation of Peter James Ogden as a person with significant control on 3 February 2020 (3 pages) |
12 February 2020 | Cessation of David Spencer Percival as a person with significant control on 3 February 2020 (3 pages) |
11 February 2020 | Resolutions
|
11 February 2020 | Appointment of Mr Gregory Thomas Morris as a director on 3 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Peter James Ogden as a director on 3 February 2020 (1 page) |
10 February 2020 | Registration of charge 075597200008, created on 3 February 2020 (32 pages) |
7 February 2020 | Registration of charge 075597200005, created on 3 February 2020 (35 pages) |
7 February 2020 | Registration of charge 075597200007, created on 3 February 2020 (14 pages) |
7 February 2020 | Registration of charge 075597200006, created on 3 February 2020 (28 pages) |
13 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
21 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
15 June 2018 | Registered 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) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 August 2017 | Appointment of Bradley Lewington as a director on 11 July 2017 (3 pages) |
8 August 2017 | Appointment of Bradley Lewington as a director on 11 July 2017 (3 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 August 2016 | Satisfaction of charge 1 in full (5 pages) |
24 August 2016 | Satisfaction of charge 1 in full (5 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 August 2015 | Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Stephen Segel as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 January 2015 | Registration of charge 075597200004, created on 2 January 2015 (24 pages) |
2 January 2015 | Registration of charge 075597200004, created on 2 January 2015 (24 pages) |
2 January 2015 | Registration of charge 075597200004, created on 2 January 2015 (24 pages) |
20 October 2014 | Secretary's details changed for Mr Steve Segel on 25 April 2014 (1 page) |
20 October 2014 | Secretary's details changed for Mr Steve Segel on 25 April 2014 (1 page) |
17 September 2014 | Registration of charge 075597200002, created on 10 September 2014 (45 pages) |
17 September 2014 | Registration of charge 075597200002, created on 10 September 2014 (45 pages) |
17 September 2014 | Registration of charge 075597200003, created on 10 September 2014 (26 pages) |
17 September 2014 | Registration of charge 075597200003, created on 10 September 2014 (26 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 April 2014 | Termination of appointment of Sally Field as a secretary (1 page) |
25 April 2014 | Appointment of Mr Steve Segel as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Steve Segel as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Sally Field as a secretary (1 page) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 July 2013 | Director's details changed for Mr David Spencer-Percival on 1 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr David Spencer-Percival on 1 July 2013 (2 pages) |
7 June 2013 | Appointment of Group Finance Director Sally Ann Field as a secretary (1 page) |
7 June 2013 | Termination of appointment of Poonam Mawani as a secretary (1 page) |
7 June 2013 | Appointment of Group Finance Director Sally Ann Field as a secretary (1 page) |
7 June 2013 | Termination of appointment of Poonam Mawani as a secretary (1 page) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2012 | Auditor's resignation (1 page) |
18 December 2012 | Auditor's resignation (1 page) |
13 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 November 2012 | Appointment of Poonam Mawani as a secretary (1 page) |
13 November 2012 | Appointment of Poonam Mawani as a secretary (1 page) |
13 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
30 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Appointment of Sir Peter James Ogden as a director (2 pages) |
30 April 2012 | Appointment of Sir Peter James Ogden as a director (2 pages) |
10 March 2011 | Incorporation (32 pages) |
10 March 2011 | Incorporation (32 pages) |