Company NameSpencer Ogden International Limited
Company StatusActive
Company Number07559720
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years 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(4 years, 5 months after company formation)
Appointment Duration8 years, 7 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(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month
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(9 years, 3 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 NameHenry De Lusignan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2023(12 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 24 King William Street
London
EC4R 9AT
Director NameSir Peter James Ogden
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3rd Floor 24 King William Street
London
EC4R 9AT
Director NameMr David Spencer-Percival
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Secretary NamePoonam Mawani
StatusResigned
Appointed01 January 2012(9 months, 3 weeks 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(2 years, 2 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(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2015)
RoleCompany Director
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameBradley Lewington
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 July 2023)
RoleChief Ececutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 King William Street
London
EC4R 9AT

Contact

Websitespencer-ogden.com

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
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Spencer Ogden LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,516,462
Gross Profit-£1,090,520
Net Worth-£6,614,363
Current Liabilities£20,397,282

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Charges

3 February 2020Delivered on: 10 February 2020
Persons entitled: Mml Capital Europe Vii S.À.R.L (As Secured Party)

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
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
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 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
16 January 2013Delivered 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

Filing History

24 October 2023Termination of appointment of Bradley Lewington as a director on 26 July 2023 (1 page)
24 October 2023Appointment of Henry De Lusignan as a director on 28 September 2023 (2 pages)
5 October 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
22 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
16 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
15 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
6 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 26,500,000
(3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
22 July 2020Appointment of Ms Catherine Phillips as a director on 1 July 2020 (2 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 March 2020Notification of Horizon Bidco 1 Limited as a person with significant control on 3 February 2020 (4 pages)
12 February 2020Termination of appointment of David Spencer-Percival as a director on 3 February 2020 (1 page)
12 February 2020Cessation of Peter James Ogden as a person with significant control on 3 February 2020 (3 pages)
12 February 2020Cessation of David Spencer Percival as a person with significant control on 3 February 2020 (3 pages)
11 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 February 2020Appointment of Mr Gregory Thomas Morris as a director on 3 February 2020 (2 pages)
11 February 2020Termination of appointment of Peter James Ogden as a director on 3 February 2020 (1 page)
10 February 2020Registration of charge 075597200008, created on 3 February 2020 (32 pages)
7 February 2020Registration of charge 075597200005, created on 3 February 2020 (35 pages)
7 February 2020Registration of charge 075597200007, created on 3 February 2020 (14 pages)
7 February 2020Registration of charge 075597200006, created on 3 February 2020 (28 pages)
13 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 August 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
21 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (17 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)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (18 pages)
17 August 2017Full accounts made up to 31 December 2016 (18 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)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
2 November 2016Full accounts made up to 31 December 2015 (17 pages)
2 November 2016Full accounts made up to 31 December 2015 (17 pages)
24 August 2016Satisfaction of charge 1 in full (5 pages)
24 August 2016Satisfaction of charge 1 in full (5 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
15 September 2015Full accounts made up to 31 December 2014 (19 pages)
15 September 2015Full accounts made up to 31 December 2014 (19 pages)
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 2015Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages)
25 August 2015Appointment of Mr Gregory Thomas Morris as a secretary on 7 August 2015 (2 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
2 January 2015Registration of charge 075597200004, created on 2 January 2015 (24 pages)
2 January 2015Registration of charge 075597200004, created on 2 January 2015 (24 pages)
2 January 2015Registration of charge 075597200004, created on 2 January 2015 (24 pages)
20 October 2014Secretary's details changed for Mr Steve Segel on 25 April 2014 (1 page)
20 October 2014Secretary's details changed for Mr Steve Segel on 25 April 2014 (1 page)
17 September 2014Registration of charge 075597200002, created on 10 September 2014 (45 pages)
17 September 2014Registration of charge 075597200002, created on 10 September 2014 (45 pages)
17 September 2014Registration of charge 075597200003, created on 10 September 2014 (26 pages)
17 September 2014Registration of charge 075597200003, created on 10 September 2014 (26 pages)
28 August 2014Full accounts made up to 31 December 2013 (19 pages)
28 August 2014Full accounts made up to 31 December 2013 (19 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 2014Appointment of Mr Steve Segel as a secretary (2 pages)
25 April 2014Termination of appointment of Sally Field as a secretary (1 page)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
6 September 2013Full accounts made up to 31 December 2012 (14 pages)
6 September 2013Full accounts made up to 31 December 2012 (14 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 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)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2012Auditor's resignation (1 page)
18 December 2012Auditor's resignation (1 page)
13 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 November 2012Appointment of Poonam Mawani as a secretary (1 page)
13 November 2012Appointment of Poonam Mawani as a secretary (1 page)
13 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 April 2012Appointment of Sir Peter James Ogden as a director (2 pages)
30 April 2012Appointment of Sir Peter James Ogden as a director (2 pages)
10 March 2011Incorporation (32 pages)
10 March 2011Incorporation (32 pages)