Company NameSpan Holdings Limited
DirectorsMonty Braham Gershon and Alexander Valik
Company StatusActive
Company Number08002170
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 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 NameMonty Braham Gershon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Heathgate Place
75-83 Agincourt Road
London
NW3 2NT
Director NameMr Alexander Valik
Date of BirthJune 1960 (Born 63 years ago)
NationalityIsraeli,French
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameMrs Emily Rosanna Slupek
StatusResigned
Appointed12 November 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Contact

Websitespangroup.com

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Alexander Valik
5.99%
Ordinary F
100 at £1Monty Braham Gershon
5.99%
Ordinary E
635 at £1Alexander Valik
38.02%
Ordinary B
635 at £1Monty Braham Gershon
38.02%
Ordinary A
50 at £1Alexander Valik
2.99%
Ordinary C
50 at £1Monty Braham Gershon
2.99%
Ordinary C
48 at £1Alexander Valik
2.87%
Ordinary D
31 at £1Monty Braham Gershon
1.86%
Ordinary D
6 at £1Alicette Libert - Valik
0.36%
Ordinary D
6 at £1Monty Braham Gershon & Alexander Valik & Rachel J.a. Barnett
0.36%
Ordinary D
3 at £1Dean Moshe Walik
0.18%
Ordinary D
3 at £1Jonathan Richard Walik
0.18%
Ordinary D
3 at £1Rebecca Danielle Charlton
0.18%
Ordinary D

Financials

Year2014
Net Worth£1,670
Current Liabilities£50,289

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
28 March 2023Confirmation statement made on 12 March 2023 with updates (11 pages)
19 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 August 2022Memorandum and Articles of Association (25 pages)
14 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
4 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
10 August 2021Director's details changed for Mr Alexander Valik on 2 August 2021 (2 pages)
10 August 2021Change of details for Mr Alexander Valik as a person with significant control on 2 August 2021 (2 pages)
9 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021 (1 page)
17 July 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
31 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
22 May 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
15 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
13 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 April 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
7 April 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
16 August 2016Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page)
16 August 2016Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,670
(10 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,670
(10 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,670
(10 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,670
(10 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,670
(10 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,670
(10 pages)
17 March 2014Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages)
23 December 2013Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages)
23 December 2013Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages)
23 December 2013Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages)
22 November 2013Termination of appointment of a secretary (1 page)
22 November 2013Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages)
22 November 2013Termination of appointment of a secretary (1 page)
22 November 2013Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
25 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 25 January 2013 (1 page)
4 January 2013Particulars of variation of rights attached to shares (2 pages)
4 January 2013Particulars of variation of rights attached to shares (2 pages)
20 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 1,670
(6 pages)
20 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 1,670
(6 pages)
19 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 1,570
(6 pages)
19 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 1,570
(6 pages)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,370
(7 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,470
(8 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,370
(7 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,270
(6 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 636
(6 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,270
(6 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,270
(6 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,370
(7 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,470
(8 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,470
(8 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 636
(6 pages)
7 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 636
(6 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 May 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
11 May 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)