SPX FLOW TECHNOLOGY LONDON LIMITED

SPX FLOW TECHNOLOGY LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPX FLOW TECHNOLOGY LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00110117
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPX FLOW TECHNOLOGY LONDON LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SPX FLOW TECHNOLOGY LONDON LIMITED located?

    Registered Office Address
    C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPX FLOW TECHNOLOGY LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    APV SYSTEMS LIMITEDDec 29, 2000Dec 29, 2000
    APV LIMITEDNov 06, 1987Nov 06, 1987
    APV BAKER PLCMar 24, 1987Mar 24, 1987
    A P V HOLDINGS P L CJul 05, 1982Jul 05, 1982
    A P V HOLDINGS PLCJun 10, 1910Jun 10, 1910

    What are the latest accounts for SPX FLOW TECHNOLOGY LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPX FLOW TECHNOLOGY LONDON LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for SPX FLOW TECHNOLOGY LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ravi Patel as a director on Mar 02, 2026

    2 pagesAP01

    Appointment of Michael John Savinelli as a director on Mar 02, 2026

    2 pagesAP01

    Termination of appointment of Peter James Ryan as a director on Mar 02, 2026

    1 pagesTM01

    Termination of appointment of Jaime Manson Easley as a director on Mar 02, 2026

    1 pagesTM01

    Appointment of Mr Christopher Wayne Sumner as a director on Mar 02, 2026

    2 pagesAP01

    Appointment of Ioannis Tsakalos as a director on Mar 02, 2026

    2 pagesAP01

    Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG on Feb 02, 2026

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Second filing for the appointment of Jaime Manson Easley as a director

    3 pagesRP04AP01

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Director's details changed for Peter James Ryan on May 01, 2024

    2 pagesCH01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Change of details for Spx Clyde Uk Limited as a person with significant control on Dec 22, 2021

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE

    1 pagesAD04

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Change of details for Spx Clyde Uk Limited as a person with significant control on May 18, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD02

    Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on Dec 22, 2021

    1 pagesAD01

    Director's details changed for Mark Edward Shanahan on Apr 14, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Who are the officers of SPX FLOW TECHNOLOGY LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Ravi
    Regus Manchester Airport, Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    C/O Spx Flow Europe Ltd, No. 315
    Lancashire
    United Kingdom
    Director
    Regus Manchester Airport, Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    C/O Spx Flow Europe Ltd, No. 315
    Lancashire
    United Kingdom
    EnglandBritish346598350001
    SAVINELLI, Michael John
    Regus Manchester Airport, Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    C/O Spx Flow Europe Ltd, No. 315
    Lancashire
    United Kingdom
    Director
    Regus Manchester Airport, Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    C/O Spx Flow Europe Ltd, No. 315
    Lancashire
    United Kingdom
    United StatesAmerican346551620001
    SHANAHAN, Mark Edward
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    Director
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    EnglandBritish165707440001
    SUMNER, Christopher Wayne
    Regus Manchester Airport, Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    C/O Spx Flow Europe Ltd, No. 315
    Lancashire
    United Kingdom
    Director
    Regus Manchester Airport, Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    C/O Spx Flow Europe Ltd, No. 315
    Lancashire
    United Kingdom
    EnglandBritish329199720001
    TSAKALOS, Ioannis
    Regus Manchester Airport, Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    C/O Spx Flow Europe Ltd, No. 315
    Lancashire
    United Kingdom
    Director
    Regus Manchester Airport, Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    C/O Spx Flow Europe Ltd, No. 315
    Lancashire
    United Kingdom
    GreeceGreek346538420001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Secretary
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    DAVIES, Nigel James Maxwell
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    Secretary
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    British830730001
    MACDONALD, Robert Somerled
    22 Foliot Street
    East Acton
    W12 0BQ London
    Secretary
    22 Foliot Street
    East Acton
    W12 0BQ London
    British36879360002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    INVENSYS SECRETARIES LIMITED
    Portland House
    Bressenden Place
    SW1E 5BF London
    Secretary
    Portland House
    Bressenden Place
    SW1E 5BF London
    75491680003
    BALDWIN, Richard Keith, Dr
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    Director
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    United KingdomBritish37207590001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BERGSTROM, Craig Alan
    2303 Larkdale Drive
    Glenview
    Illinois
    60025
    Usa
    Director
    2303 Larkdale Drive
    Glenview
    Illinois
    60025
    Usa
    American65644840002
    BROWN, Paul Anthony
    1 South View Cottages
    The Marsh, Wanborough
    SN4 0AR Swindon
    Wiltshire
    Director
    1 South View Cottages
    The Marsh, Wanborough
    SN4 0AR Swindon
    Wiltshire
    British55025070002
    CAHILL, Paul Andrew
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    United KingdomBritish202085370001
    CAZALET, Peter Grenville, Sir
    15 Thames Walk
    Hester Road
    SW11 3BG London
    Director
    15 Thames Walk
    Hester Road
    SW11 3BG London
    United KingdomBritish56781850003
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    British54618590001
    COUTTS, Neil Mccrone
    St Dunstans House
    Mill Lane Monks
    HP27 9JE Risborough
    Buckinghamshire
    Director
    St Dunstans House
    Mill Lane Monks
    HP27 9JE Risborough
    Buckinghamshire
    United KingdomBritish43075390001
    DIETER, Werner Heinz, Dr
    Sonnenrain 7
    D 97816 Lohr Main
    Bayern
    Director
    Sonnenrain 7
    D 97816 Lohr Main
    Bayern
    German55932490001
    DURUDOGAN, Haluk
    Baynards Manor Hall
    Cox Green Road Rudgwick
    RH12 3AD West Sussex
    Director
    Baynards Manor Hall
    Cox Green Road Rudgwick
    RH12 3AD West Sussex
    American100741020002
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    Director
    13320 Ballantyne Corporate Place
    28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    United StatesAmerican259841060001
    FENNY, Richard
    Badgers Crossing
    Lower Wokingham Road
    RG45 6DB Crowthorne
    Berkshire
    Director
    Badgers Crossing
    Lower Wokingham Road
    RG45 6DB Crowthorne
    Berkshire
    British28959250001
    FOX, James
    Glenburn 8 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Glenburn 8 The Barton
    KT11 2NJ Cobham
    Surrey
    American67117700001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish166551820001
    GOH, Ann Nee
    14 Handel Mansions
    94 Wyatt Drive Barnes
    SW13 8AH London
    Director
    14 Handel Mansions
    94 Wyatt Drive Barnes
    SW13 8AH London
    Singaporean74854620001
    HOOD, William Nicholas
    5 Miles Road
    Clifton
    BS8 2JN Bristol
    Avon
    Director
    5 Miles Road
    Clifton
    BS8 2JN Bristol
    Avon
    British2156130001
    HULL, Victoria Mary
    28 Stanford Road
    Kensington
    W8 5PZ London
    Director
    28 Stanford Road
    Kensington
    W8 5PZ London
    United KingdomBritish77283810002
    JENSEN, Jorn Bjarne
    Elsdyrvej 29
    DK 8270 Hoejbjerg
    Denmark
    Director
    Elsdyrvej 29
    DK 8270 Hoejbjerg
    Denmark
    Danish44630230001
    KENNERLEY, John Frank William
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    United KingdomBritish69793560001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    UsaAmerican165775730001
    MANN, Roger
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    Director
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    British36110750001
    MCCLUSKIE, Brian Andrew
    The Black House
    Isle Of Thorns Lane
    RH16 7LA Chelwood Gate
    West Sussex
    Director
    The Black House
    Isle Of Thorns Lane
    RH16 7LA Chelwood Gate
    West Sussex
    British113726560001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    Charlotte
    North Carolina 28277
    Usa
    Director
    6524 Chipstead Lane
    Charlotte
    North Carolina 28277
    Usa
    United StatesAmerican61807850002
    REECE, Charles Hugh, Sir
    Heath Ridge
    Graffham
    GU28 0PT Petworth
    West Sussex
    Director
    Heath Ridge
    Graffham
    GU28 0PT Petworth
    West Sussex
    British1745730001

    Who are the persons with significant control of SPX FLOW TECHNOLOGY LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    Apr 06, 2016
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07788493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0