Company NameSparta Global Group Limited
Company StatusActive
Company Number10833053
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 10 months ago)
Previous NameWhco4 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Rai
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Timothy Cope Staton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Nicholas Day
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Michael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKey Capital Partners Third Floor, One Euston Squar
40 Melton Street
London
NW1 2FD
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Lynton Kenneth Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS

Location

Registered Address125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

11 November 2020Delivered on: 12 November 2020
Persons entitled: Ocorian (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
13 October 2020Delivered on: 20 October 2020
Persons entitled: Inflexion Private Equity Limited (Company Number 04195592) (as Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 February 2018Delivered on: 16 February 2018
Persons entitled: Key Capital Partners (Nominees) Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 31 January 2021 with updates (6 pages)
26 November 2020Satisfaction of charge 108330530003 in full (1 page)
17 November 2020Satisfaction of charge 108330530002 in full (1 page)
12 November 2020Registration of charge 108330530004, created on 11 November 2020 (59 pages)
6 November 2020Appointment of Mr Nicholas Day as a director on 6 November 2020 (2 pages)
27 October 2020Resolutions
  • RES13 ‐ Sub division/company to enter into certain documents and transactions/directors authorisation 13/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
27 October 2020Sub-division of shares on 13 October 2020 (7 pages)
27 October 2020Memorandum and Articles of Association (24 pages)
27 October 2020Change of share class name or designation (2 pages)
23 October 2020Satisfaction of charge 108330530001 in full (1 page)
20 October 2020Registration of charge 108330530003, created on 13 October 2020 (14 pages)
15 October 2020Notification of Condor Bidco Limited as a person with significant control on 13 October 2020 (2 pages)
15 October 2020Termination of appointment of Philip James Duquenoy as a director on 13 October 2020 (1 page)
15 October 2020Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 13 October 2020 (1 page)
15 October 2020Cessation of David Rai as a person with significant control on 13 October 2020 (1 page)
15 October 2020Termination of appointment of Lynton Kenneth Barker as a director on 13 October 2020 (1 page)
15 October 2020Cessation of Timothy Staton as a person with significant control on 13 October 2020 (1 page)
1 October 2020Group of companies' accounts made up to 30 April 2020 (42 pages)
24 September 2020Second filing of Confirmation Statement dated 31 January 2019 (5 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 February 2020Group of companies' accounts made up to 30 April 2019 (37 pages)
12 December 2019Appointment of Mr Lynton Kenneth Barker as a director on 25 May 2018 (2 pages)
2 July 2019Registration of charge 108330530002, created on 1 July 2019 (23 pages)
27 March 2019Registered office address changed from 4 Copthall Avenue London EC2R 7DA England to 125 London Wall London EC2Y 5AS on 27 March 2019 (1 page)
6 February 201931/01/19 Statement of Capital gbp 3806628.76
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/09/2020
(8 pages)
30 January 2019Full accounts made up to 30 April 2018 (38 pages)
27 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 3,806,634.16
(4 pages)
20 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
10 August 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 3,806,618.15
(4 pages)
4 July 2018Confirmation statement made on 22 June 2018 with updates (6 pages)
16 February 2018Registration of charge 108330530001, created on 7 February 2018 (52 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
13 October 2017Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
13 October 2017Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
13 October 2017Registered office address changed from Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to 4 Copthall Avenue London EC2R 7DA on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to 4 Copthall Avenue London EC2R 7DA on 13 October 2017 (1 page)
6 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
6 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
4 September 2017Change of share class name or designation (2 pages)
4 September 2017Sub-division of shares on 15 August 2017 (4 pages)
4 September 2017Particulars of variation of rights attached to shares (2 pages)
4 September 2017Particulars of variation of rights attached to shares (2 pages)
4 September 2017Sub-division of shares on 15 August 2017 (4 pages)
4 September 2017Change of share class name or designation (2 pages)
30 August 2017Appointment of Mr Philip James Duquenoy as a director on 25 August 2017 (2 pages)
30 August 2017Termination of appointment of Michael William Fell as a director on 25 August 2017 (1 page)
30 August 2017Termination of appointment of Michael William Fell as a director on 25 August 2017 (1 page)
30 August 2017Appointment of Mr Philip James Duquenoy as a director on 25 August 2017 (2 pages)
22 August 2017Cessation of Michael William Fell as a person with significant control on 15 August 2017 (1 page)
22 August 2017Appointment of Mr Timothy Staton as a director on 15 August 2017 (2 pages)
22 August 2017Appointment of Mr David Rai as a director on 15 August 2017 (2 pages)
22 August 2017Notification of David Rai as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Appointment of Mr Timothy Staton as a director on 15 August 2017 (2 pages)
22 August 2017Notification of David Rai as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Notification of Timothy Staton as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Appointment of Mr David Rai as a director on 15 August 2017 (2 pages)
22 August 2017Cessation of Michael William Fell as a person with significant control on 15 August 2017 (1 page)
22 August 2017Notification of Timothy Staton as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 3,806,568
(5 pages)
22 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 3,806,568
(5 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 1
(32 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 1
(32 pages)