Company NameSpartan Advisors Ltd
Company StatusActive
Company Number11165799
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Richard Julian Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(same day as company formation)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 78 Duke Street
London
W1K 6JQ
Director NameGheeve Richard Changizi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(11 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameJack Handcock
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George St
London
W1S 1FE

Location

Registered Address3rd Floor 78 Duke Street
London
W1K 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
11 May 2023Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 3rd Floor 78 Duke Street London W1K 6JQ on 11 May 2023 (1 page)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
2 August 2021Appointment of Jack Handcock as a director on 2 August 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 February 2021Registered office address changed from 2nd Floor 14 st George St London W1S 1FE United Kingdom to 20 North Audley Street London W1K 6WE on 19 February 2021 (1 page)
15 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
21 January 2019Termination of appointment of Michael Seal as a director on 15 January 2019 (1 page)
21 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
21 January 2019Appointment of Gheeve Richard Changizi as a director on 15 January 2019 (2 pages)
23 January 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 1
(23 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 1
(23 pages)