Company NameSPX European Holding Limited
DirectorsLynn Williams and John Webster Nurkin
Company StatusActive
Company Number09550668
CategoryPrivate Limited Company
Incorporation Date20 April 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Lynn Williams
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressRadiodetection Ltd Western Drive
Bristol
BS14 0AF
Director NameMr John Webster Nurkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Director NameJeremy Wade Smeltser
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleCfo, Spx Corporation
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc 28277
Director NameMr Kevin Paul Lench
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpx Radiodetection Western Drive
Bristol
BS14 0AF
Director NameMr Scott William Sproule
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2015(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2020)
RoleVice President, Treasurer & Cfo
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Director NameMichael Derek Royston Dakin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestern Drive
Bristol
BS14 0AF
Director NameMr James Everette Harris
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2020(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 September 2022)
RoleVice President, Chief Financial Officer & Treasure
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road, Suite 400
Charlotte
Nc 28277
United States

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

11 December 2023Statement of capital following an allotment of shares on 8 December 2023
  • GBP 5.05
(3 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
29 August 2023Termination of appointment of Lynn Williams as a director on 25 August 2023 (1 page)
29 August 2023Appointment of Andrew Robert Bruce as a director on 25 August 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
23 September 2022Termination of appointment of James Everette Harris as a director on 23 September 2022 (1 page)
2 September 2022Termination of appointment of Michael Derek Royston Dakin as a director on 2 September 2022 (1 page)
16 August 2022Cessation of Spx Corporation as a person with significant control on 8 August 2022 (1 page)
16 August 2022Notification of Spx Technologies, Inc. as a person with significant control on 8 August 2022 (2 pages)
13 July 2022Resolutions
  • RES13 ‐ Subdivision of shares £1.00 each in the capital be subdivided into 20 ordinary shares of £0.05/ increasing number of shares from 5-100. 07/07/2022
(1 page)
13 July 2022Sub-division of shares on 7 July 2022 (4 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
17 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 5
(3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
18 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 4
(3 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
2 September 2020Appointment of James Everette Harris as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Scott William Sproule as a director on 1 September 2020 (1 page)
14 July 2020Director's details changed for Mr John W Nurkin on 1 July 2020 (2 pages)
14 July 2020Change of details for Spx Corporation as a person with significant control on 1 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Scott William Sproule on 1 July 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
21 January 2020Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 3
(7 pages)
18 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2020.
(4 pages)
26 November 2019Accounts for a small company made up to 31 December 2018 (18 pages)
9 September 2019Appointment of Michael Derek Royston Dakin as a director on 9 September 2019 (2 pages)
28 June 2019Termination of appointment of Kevin Paul Lench as a director on 28 June 2019 (1 page)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
3 December 2018Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 5th Floor One New Change London EC4M 9AF on 3 December 2018 (1 page)
8 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 October 2016Full accounts made up to 31 December 2015 (20 pages)
31 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 August 2016Resolutions
  • RES13 ‐ Reduction of share premium account 23/06/2016
(1 page)
4 August 2016Statement of capital on 4 August 2016
  • GBP 2
(3 pages)
4 August 2016Solvency Statement dated 23/06/16 (2 pages)
4 August 2016Resolutions
  • RES13 ‐ Reduction of share premium account 23/06/2016
(1 page)
4 August 2016Solvency Statement dated 23/06/16 (2 pages)
4 August 2016Statement of capital on 4 August 2016
  • GBP 2
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 17 July 2015
  • GBP 2
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 17 July 2015
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
2 March 2016Director's details changed for John Nurkin on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Scott William Sproule on 1 January 2016 (2 pages)
2 March 2016Director's details changed for John Nurkin on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Scott William Sproule on 1 January 2016 (2 pages)
26 October 2015Appointment of Scott William Sproule as a director on 26 September 2015 (2 pages)
26 October 2015Appointment of Scott William Sproule as a director on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 (1 page)
24 October 2015Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 (1 page)
6 May 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
6 May 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 1
(37 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 1
(37 pages)