SPECTRIS GROUP HOLDINGS LIMITED

SPECTRIS GROUP HOLDINGS LIMITED

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

    Company NameSPECTRIS GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01104312
    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 SPECTRIS GROUP HOLDINGS LIMITED?

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

    Where is SPECTRIS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor, The Block
    Space House, 12 Keeley Street
    WC2B 4BA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECTRIS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIREY OVERSEAS DEVELOPMENTS LIMITEDMar 10, 1987Mar 10, 1987
    FAIREY DEVELOPMENTS LIMITEDMar 27, 1973Mar 27, 1973

    What are the latest accounts for SPECTRIS GROUP HOLDINGS 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 SPECTRIS GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for SPECTRIS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Spectris Plc as a person with significant control on Dec 10, 2025

    2 pagesPSC05

    Termination of appointment of Eliza Mary Unwin as a director on Nov 06, 2025

    1 pagesTM01

    Termination of appointment of Eliza Unwin as a secretary on Nov 06, 2025

    1 pagesTM02

    Appointment of Harriet Rosin Huband as a secretary on Oct 31, 2025

    2 pagesAP03

    Appointment of Harriet Rosin Huband as a director on Oct 31, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Termination of appointment of Jill Harrison as a director on May 16, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Change of details for Spectris Plc as a person with significant control on Jan 01, 2025

    2 pagesPSC05

    Registered office address changed from 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA England to 6th Floor, the Block Space House, 12 Keeley Street London WC2B 4BA on Jan 06, 2025

    1 pagesAD01

    Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA on Jan 01, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Aug 22, 2024

    • Capital: EUR 40,140,931
    • Capital: GBP 49,371,156
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of Ian Andrew Johnson as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mr Andrew Waite as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Eliza Unwin as a secretary on Feb 29, 2024

    2 pagesAP03

    Appointment of Miss Eliza Mary Unwin as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Mr Niall Clark as a director on Feb 29, 2024

    2 pagesAP01

    Termination of appointment of Anthony William Dumpleton as a director on Feb 14, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Change of details for Spectris Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Spectris Plc as a person with significant control on Apr 08, 2022

    2 pagesPSC05

    Who are the officers of SPECTRIS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUBAND, Harriet Rosin
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Secretary
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    342465060001
    CLARK, Niall
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish289814000001
    HUBAND, Harriet Rosin
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    EnglandBritish342176730001
    PHILLIPS, Damien John
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish262105400002
    WAITE, Andrew
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish325927620001
    BOUGHTON, Paul Victor
    205 Coombe Lane
    Wimbledon
    SW20 0RG London
    Secretary
    205 Coombe Lane
    Wimbledon
    SW20 0RG London
    British2484130001
    DUNN, Rebecca Louise
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Secretary
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    240642590001
    HAYWARD, Anthony Colin
    The White House 20 Shrublands Drive
    GU18 5QS Lightwater
    Surrey
    Secretary
    The White House 20 Shrublands Drive
    GU18 5QS Lightwater
    Surrey
    British44446000001
    STEPHENS, Roger John
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Secretary
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    British51784060003
    UNWIN, Eliza
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Secretary
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    320249140001
    UNWIN, Eliza Mary
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Secretary
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    270552010001
    BALCHIN, Victoria Jane
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    EnglandBritish112827260001
    BLAIR, Stephen
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandEnglish60241340001
    BOUGHTON, Paul Victor
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    United KingdomBritish2484130002
    DUMPLETON, Anthony William
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Director
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    EnglandBritish116102930001
    DUNN, Rebecca Louise
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    EnglandBritish148511710002
    FAY, Michael Alan
    Bradshaws Barn
    Bepton
    GU29 0NA Midhurst
    Sussex
    Director
    Bradshaws Barn
    Bepton
    GU29 0NA Midhurst
    Sussex
    British37431230001
    HALLAS, Joanna Christine
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    United KingdomBritish173636730003
    HARE, Steve
    3 Chestnut Close,
    Banbury Road, Ettington
    CV37 7SQ Stratford Upon Avon
    Warwickshire
    Director
    3 Chestnut Close,
    Banbury Road, Ettington
    CV37 7SQ Stratford Upon Avon
    Warwickshire
    British43902990003
    HARRIS, Stephen Clive
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    Director
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    United KingdomBritish114556470001
    HARRISON, Jill
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    EnglandBritish303459090001
    JOHNSON, Ian Andrew
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Director
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    EnglandBritish266333280001
    KINGSBURY, Derek John
    Birling Long Bottom Lane
    Seer Green
    HP9 2UL Beaconsfield
    Buckinghamshire
    Director
    Birling Long Bottom Lane
    Seer Green
    HP9 2UL Beaconsfield
    Buckinghamshire
    British18255570001
    MORCOM, Jeremy James
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    United KingdomBritish156413240001
    NILSSON, Hans Daniel
    30 East Sheen Avenue
    East Sheen
    SW14 8AS London
    Director
    30 East Sheen Avenue
    East Sheen
    SW14 8AS London
    EnglandSwedish55982340002
    O'LIONAIRD, Eoghan Pol
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    NetherlandsIrish242726580001
    POULTER, John William
    8 Milford House
    Queen Anne Street
    W1G 9HN London
    Director
    8 Milford House
    Queen Anne Street
    W1G 9HN London
    British4333730004
    STEPHENS, Roger John
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish51784060004
    UNWIN, Eliza Mary
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish270552320003
    UNWIN, Eliza Mary
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Director
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    United KingdomBritish270552320003
    WATSON, Clive Graeme
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish69872200005
    WEBSTER, James Charles
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish35299330001
    ZACHARIAS, James Graham
    Hillside
    Mountview Road
    KT10 0UD Claygate
    Surrey
    Director
    Hillside
    Mountview Road
    KT10 0UD Claygate
    Surrey
    EnglandBritish47188690001

    Who are the persons with significant control of SPECTRIS GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block, Space House
    England
    Apr 06, 2016
    12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block, Space House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2025003
    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