Company NameSpkrbm Gp Limited
DirectorsJoseph Davidson and Helen Tunley
Company StatusActive
Company Number08172601
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Marble Arch House 66 Seymour Street
London
W1H 5BT
Director NameHelen Tunley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Marble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMr Simon John Peskett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed08 August 2012(same day as company formation)
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2012(same day as company formation)
Correspondence Address25 Moorgate
London
EC2R 6AY

Location

Registered Address5th Floor Marble Arch House
66 Seymour Street
London
W1H 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gavyn Davies
50.00%
Ordinary
1 at £1Susan Jane Nye
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

20 July 2015Delivered on: 8 August 2015
Persons entitled: J.P. Morgan International Bank LTD

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
12 November 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
16 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
19 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
8 August 2015Registration of charge 081726010001, created on 20 July 2015 (22 pages)
8 August 2015Registration of charge 081726010001, created on 20 July 2015 (22 pages)
23 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 September 2014Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to 5Th Floor Marble Arch House 66 Seymour Street London W1H 5BT on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to 5Th Floor Marble Arch House 66 Seymour Street London W1H 5BT on 17 September 2014 (1 page)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
14 August 2012Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)
14 August 2012Appointment of Mr Joseph Davidson as a director (2 pages)
14 August 2012Termination of appointment of Athenaeum Directors Limited as a director (1 page)
14 August 2012Termination of appointment of Simon Peskett as a director (1 page)
14 August 2012Termination of appointment of Simon Peskett as a director (1 page)
14 August 2012Appointment of Helen Tunley as a director (2 pages)
14 August 2012Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)
14 August 2012Appointment of Mr Joseph Davidson as a director (2 pages)
14 August 2012Appointment of Helen Tunley as a director (2 pages)
14 August 2012Termination of appointment of Athenaeum Directors Limited as a director (1 page)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)