Company NameKPI Spire (5) Limited
Company StatusDissolved
Company Number10381477
CategoryPrivate Limited Company
Incorporation Date17 September 2016(7 years, 6 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Gary Spencer Wilder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameKPI (Nominees) Limited (Corporation)
StatusClosed
Appointed17 September 2016(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
28 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 42,283.40
(4 pages)
11 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 42,283.40
(4 pages)
19 September 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
19 September 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
17 September 2016Incorporation
Statement of capital on 2016-09-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
17 September 2016Incorporation
Statement of capital on 2016-09-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)