SPX FLOW TECHNOLOGY LONDON LIMITED
Overview
| Company Name | SPX FLOW TECHNOLOGY LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00110117 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPX FLOW TECHNOLOGY LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| APV SYSTEMS LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| APV LIMITED | Nov 06, 1987 | Nov 06, 1987 |
| APV BAKER PLC | Mar 24, 1987 | Mar 24, 1987 |
| A P V HOLDINGS P L C | Jul 05, 1982 | Jul 05, 1982 |
| A P V HOLDINGS PLC | Jun 10, 1910 | Jun 10, 1910 |
What are the latest accounts for SPX FLOW TECHNOLOGY LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPX FLOW TECHNOLOGY LONDON LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for SPX FLOW TECHNOLOGY LONDON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ravi Patel as a director on Mar 02, 2026 | 2 pages | AP01 | ||
Appointment of Michael John Savinelli as a director on Mar 02, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter James Ryan as a director on Mar 02, 2026 | 1 pages | TM01 | ||
Termination of appointment of Jaime Manson Easley as a director on Mar 02, 2026 | 1 pages | TM01 | ||
Appointment of Mr Christopher Wayne Sumner as a director on Mar 02, 2026 | 2 pages | AP01 | ||
Appointment of Ioannis Tsakalos as a director on Mar 02, 2026 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||
Second filing for the appointment of Jaime Manson Easley as a director | 3 pages | RP04AP01 | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Director's details changed for Peter James Ryan on May 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Spx Clyde Uk Limited as a person with significant control on Dec 22, 2021 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
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 pages | AD04 | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Spx Clyde Uk Limited as a person with significant control on May 18, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Director's details changed for Mark Edward Shanahan on Apr 14, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SPX FLOW TECHNOLOGY LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Ravi | Director | Regus Manchester Airport, Manchester Business Park 3000 Aviator Way M22 5TG Manchester C/O Spx Flow Europe Ltd, No. 315 Lancashire United Kingdom | England | British | 346598350001 | |||||
| SAVINELLI, Michael John | 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 States | American | 346551620001 | |||||
| SHANAHAN, Mark Edward | Director | Part Ground Floor Alexander House, 4 Station Road SK8 5AE Cheadle Hulme C/O Spx Flow Europe Limited United Kingdom | England | British | 165707440001 | |||||
| SUMNER, Christopher Wayne | Director | Regus Manchester Airport, Manchester Business Park 3000 Aviator Way M22 5TG Manchester C/O Spx Flow Europe Ltd, No. 315 Lancashire United Kingdom | England | British | 329199720001 | |||||
| TSAKALOS, Ioannis | Director | Regus Manchester Airport, Manchester Business Park 3000 Aviator Way M22 5TG Manchester C/O Spx Flow Europe Ltd, No. 315 Lancashire United Kingdom | Greece | Greek | 346538420001 | |||||
| COLES, Richard Paul Atwell | Secretary | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | 3097780001 | ||||||
| DAVIES, Nigel James Maxwell | Secretary | 3 Moat End Bierton HP22 5DW Aylesbury Buckinghamshire | British | 830730001 | ||||||
| MACDONALD, Robert Somerled | Secretary | 22 Foliot Street East Acton W12 0BQ London | British | 36879360002 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Portland House Bressenden Place SW1E 5BF London | 75491680003 | |||||||
| BALDWIN, Richard Keith, Dr | Director | The Shaugh TN7 4DP Upper Hartfield East Sussex | United Kingdom | British | 37207590001 | |||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||
| BERGSTROM, Craig Alan | Director | 2303 Larkdale Drive Glenview Illinois 60025 Usa | American | 65644840002 | ||||||
| BROWN, Paul Anthony | Director | 1 South View Cottages The Marsh, Wanborough SN4 0AR Swindon Wiltshire | British | 55025070002 | ||||||
| CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | 202085370001 | |||||
| CAZALET, Peter Grenville, Sir | Director | 15 Thames Walk Hester Road SW11 3BG London | United Kingdom | British | 56781850003 | |||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||
| COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | 54618590001 | ||||||
| COUTTS, Neil Mccrone | Director | St Dunstans House Mill Lane Monks HP27 9JE Risborough Buckinghamshire | United Kingdom | British | 43075390001 | |||||
| DIETER, Werner Heinz, Dr | Director | Sonnenrain 7 D 97816 Lohr Main Bayern | German | 55932490001 | ||||||
| DURUDOGAN, Haluk | Director | Baynards Manor Hall Cox Green Road Rudgwick RH12 3AD West Sussex | American | 100741020002 | ||||||
| EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place 28277 Charlotte Spx Flow Inc. North Carolina United States | United States | American | 259841060001 | |||||
| FENNY, Richard | Director | Badgers Crossing Lower Wokingham Road RG45 6DB Crowthorne Berkshire | British | 28959250001 | ||||||
| FOX, James | Director | Glenburn 8 The Barton KT11 2NJ Cobham Surrey | American | 67117700001 | ||||||
| FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | 166551820001 | |||||
| GOH, Ann Nee | Director | 14 Handel Mansions 94 Wyatt Drive Barnes SW13 8AH London | Singaporean | 74854620001 | ||||||
| HOOD, William Nicholas | Director | 5 Miles Road Clifton BS8 2JN Bristol Avon | British | 2156130001 | ||||||
| HULL, Victoria Mary | Director | 28 Stanford Road Kensington W8 5PZ London | United Kingdom | British | 77283810002 | |||||
| JENSEN, Jorn Bjarne | Director | Elsdyrvej 29 DK 8270 Hoejbjerg Denmark | Danish | 44630230001 | ||||||
| KENNERLEY, John Frank William | Director | Old Westwick Chantry View Road GU1 3XW Guildford Surrey | United Kingdom | British | 69793560001 | |||||
| LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | Usa | American | 165775730001 | |||||
| MANN, Roger | Director | 13 Beverley Close Lingwood GU15 1HF Camberley Surrey | British | 36110750001 | ||||||
| MCCLUSKIE, Brian Andrew | Director | The Black House Isle Of Thorns Lane RH16 7LA Chelwood Gate West Sussex | British | 113726560001 | ||||||
| O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane Charlotte North Carolina 28277 Usa | United States | American | 61807850002 | |||||
| REECE, Charles Hugh, Sir | Director | Heath Ridge Graffham GU28 0PT Petworth West Sussex | British | 1745730001 |
Who are the persons with significant control of SPX FLOW TECHNOLOGY LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spx Clyde Uk Limited | Apr 06, 2016 | Part Ground Floor Alexander House, 4 Station Road SK8 5AE Cheadle Hulme C/O Spx Flow Europe Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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