Company NameSparta Capital Management Ltd
Company StatusActive
Company Number11178462
CategoryPrivate Limited Company
Incorporation Date30 January 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Franck Gaston Tuil
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2021(3 years after company formation)
Appointment Duration3 years, 2 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Oliver Edward Haslam
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Antonin Victor Guillaume Jullier
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench,British
StatusCurrent
Appointed25 May 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Gilles Emile And Laure Judith Fretigne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed25 May 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Cedric Jacques Roger Boghanim
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed03 August 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMrs Elisabeth Melnitchenko
Date of BirthAugust 1990 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2018(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address56a Walton Street Walton Street
London
SW3 1RB
Director NameMr Guillaume Thomas Sarlat
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(4 years after company formation)
Appointment Duration5 months (resigned 06 July 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA

Location

Registered Address1 Knightsbridge Green
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 70 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 4 December 2023 with updates (6 pages)
29 September 2023Full accounts made up to 31 December 2022 (26 pages)
1 June 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 402,225
(4 pages)
28 March 2023Statement of capital on 28 March 2023
  • GBP 402,205.00
(5 pages)
28 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2023Statement by Directors (1 page)
28 March 2023Solvency Statement dated 09/03/23 (1 page)
15 December 2022Change of details for Franck Gaston Tuil as a person with significant control on 24 October 2022 (2 pages)
15 December 2022Confirmation statement made on 4 December 2022 with updates (6 pages)
15 December 2022Director's details changed for Franck Gaston Tuil on 24 October 2022 (2 pages)
14 September 2022Full accounts made up to 31 December 2021 (28 pages)
6 September 2022Appointment of Mr Cedric Jacques Roger Boghanim as a director on 3 August 2022 (2 pages)
2 August 2022Purchase of own shares. (4 pages)
2 August 2022Cancellation of shares. Statement of capital on 6 July 2022
  • GBP 752,205
(6 pages)
26 July 2022Termination of appointment of Guillaume Thomas Sarlat as a director on 6 July 2022 (1 page)
15 February 2022Appointment of Mr Guillaume Thomas Sarlat as a director on 2 February 2022 (2 pages)
16 December 2021Confirmation statement made on 4 December 2021 with updates (6 pages)
25 June 2021Statement of capital following an allotment of shares on 24 June 2021
  • GBP 752,255
(4 pages)
24 June 2021Statement of capital following an allotment of shares on 23 June 2021
  • GBP 2,255
(4 pages)
22 June 2021Memorandum and Articles of Association (19 pages)
22 June 2021Change of share class name or designation (2 pages)
22 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 June 2021Statement of capital following an allotment of shares on 25 May 2021
  • GBP 2,000
(12 pages)
20 June 2021Particulars of variation of rights attached to shares (2 pages)
7 June 2021Appointment of Mr Antonin Victor Guillaume Jullier as a director on 25 May 2021 (2 pages)
3 June 2021Appointment of Mr Oliver Edward Haslam as a director on 25 May 2021 (2 pages)
3 June 2021Appointment of Mr Gilles Emile Fretigne as a director on 25 May 2021 (2 pages)
4 March 2021Registered office address changed from 56a Walton Street Walton Street London SW3 1RB United Kingdom to 1 Knightsbridge Green London SW1X 7QA on 4 March 2021 (1 page)
4 March 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
1 March 2021Notification of Franck Gaston Tuil as a person with significant control on 24 February 2021 (2 pages)
26 February 2021Appointment of Franck Gaston Tuil as a director on 24 February 2021 (2 pages)
26 February 2021Withdrawal of a person with significant control statement on 26 February 2021 (2 pages)
26 February 2021Termination of appointment of Elisabeth Melnitchenko as a director on 24 February 2021 (1 page)
16 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 December 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
26 June 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)