SPECTRIS GROUP HOLDINGS LIMITED
Overview
| Company Name | SPECTRIS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01104312 |
| 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 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 Address | No |
What were the previous names of SPECTRIS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAIREY OVERSEAS DEVELOPMENTS LIMITED | Mar 10, 1987 | Mar 10, 1987 |
| FAIREY DEVELOPMENTS LIMITED | Mar 27, 1973 | Mar 27, 1973 |
What are the latest accounts for SPECTRIS GROUP HOLDINGS 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 SPECTRIS GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for SPECTRIS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Spectris Plc as a person with significant control on Dec 10, 2025 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Eliza Mary Unwin as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Eliza Unwin as a secretary on Nov 06, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Harriet Rosin Huband as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Harriet Rosin Huband as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||||||
Termination of appointment of Jill Harrison as a director on May 16, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Spectris Plc as a person with significant control on Jan 01, 2025 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Termination of appointment of Ian Andrew Johnson as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Waite as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Eliza Unwin as a secretary on Feb 29, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Miss Eliza Mary Unwin as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Niall Clark as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony William Dumpleton as a director on Feb 14, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Spectris Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Change of details for Spectris Plc as a person with significant control on Apr 08, 2022 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of SPECTRIS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUBAND, Harriet Rosin | Secretary | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | 342465060001 | |||||||
| CLARK, Niall | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 289814000001 | |||||
| HUBAND, Harriet Rosin | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | England | British | 342176730001 | |||||
| PHILLIPS, Damien John | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 262105400002 | |||||
| WAITE, Andrew | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 325927620001 | |||||
| BOUGHTON, Paul Victor | Secretary | 205 Coombe Lane Wimbledon SW20 0RG London | British | 2484130001 | ||||||
| DUNN, Rebecca Louise | Secretary | Church Road TW20 9QD Egham Heritage House Surrey | 240642590001 | |||||||
| HAYWARD, Anthony Colin | Secretary | The White House 20 Shrublands Drive GU18 5QS Lightwater Surrey | British | 44446000001 | ||||||
| STEPHENS, Roger John | Secretary | Church Road TW20 9QD Egham Heritage House Surrey England | British | 51784060003 | ||||||
| UNWIN, Eliza | Secretary | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | 320249140001 | |||||||
| UNWIN, Eliza Mary | Secretary | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | 270552010001 | |||||||
| BALCHIN, Victoria Jane | Director | Church Road TW20 9QD Egham Heritage House Surrey | England | British | 112827260001 | |||||
| BLAIR, Stephen | Director | Church Road TW20 9QD Egham Heritage House Surrey England | England | English | 60241340001 | |||||
| BOUGHTON, Paul Victor | Director | 11 Esher Place Avenue KT10 8PU Esher Surrey | United Kingdom | British | 2484130002 | |||||
| DUMPLETON, Anthony William | Director | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | England | British | 116102930001 | |||||
| DUNN, Rebecca Louise | Director | Church Road TW20 9QD Egham Heritage House Surrey | England | British | 148511710002 | |||||
| FAY, Michael Alan | Director | Bradshaws Barn Bepton GU29 0NA Midhurst Sussex | British | 37431230001 | ||||||
| HALLAS, Joanna Christine | Director | Church Road TW20 9QD Egham Heritage House Surrey | United Kingdom | British | 173636730003 | |||||
| HARE, Steve | Director | 3 Chestnut Close, Banbury Road, Ettington CV37 7SQ Stratford Upon Avon Warwickshire | British | 43902990003 | ||||||
| HARRIS, Stephen Clive | Director | Northolt Thames Street TW16 6AG Sunbury On Thames Middlesex | United Kingdom | British | 114556470001 | |||||
| HARRISON, Jill | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | England | British | 303459090001 | |||||
| JOHNSON, Ian Andrew | Director | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | England | British | 266333280001 | |||||
| KINGSBURY, Derek John | Director | Birling Long Bottom Lane Seer Green HP9 2UL Beaconsfield Buckinghamshire | British | 18255570001 | ||||||
| MORCOM, Jeremy James | Director | Church Road TW20 9QD Egham Heritage House Surrey England | United Kingdom | British | 156413240001 | |||||
| NILSSON, Hans Daniel | Director | 30 East Sheen Avenue East Sheen SW14 8AS London | England | Swedish | 55982340002 | |||||
| O'LIONAIRD, Eoghan Pol | Director | Church Road TW20 9QD Egham Heritage House Surrey | Netherlands | Irish | 242726580001 | |||||
| POULTER, John William | Director | 8 Milford House Queen Anne Street W1G 9HN London | British | 4333730004 | ||||||
| STEPHENS, Roger John | Director | Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 51784060004 | |||||
| UNWIN, Eliza Mary | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 270552320003 | |||||
| UNWIN, Eliza Mary | Director | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | United Kingdom | British | 270552320003 | |||||
| WATSON, Clive Graeme | Director | Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 69872200005 | |||||
| WEBSTER, James Charles | Director | Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 35299330001 | |||||
| ZACHARIAS, James Graham | Director | Hillside Mountview Road KT10 0UD Claygate Surrey | England | British | 47188690001 |
Who are the persons with significant control of SPECTRIS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spectris Limited | Apr 06, 2016 | 12 Keeley Street WC2B 4BA London 6th Floor, The Block, Space House England | 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