SPE VENTURES LIMITED
Overview
| Company Name | SPE VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02538982 |
| 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 SPE VENTURES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SPE VENTURES LIMITED located?
| Registered Office Address | 1 The Sanctuary SW1P 3JT Westminster London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPE VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPE VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for SPE VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended accounts for a small company made up to Mar 31, 2024 | 17 pages | AAMD | ||||||||||||||
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2024
| 4 pages | SH01 | ||||||||||||||
Appointment of Mr Steven Craig Byrne as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steven Craig Byrne as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of John Joseph Healy as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from America House Fourth Floor West 2 America Square London EC3N 2LU England to 1 the Sanctuary Westminster London SW1P 3JT on Jun 12, 2024 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mrs Nicola Jane Thomas on Feb 07, 2024 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Grigory Zarayskiy as a director on Dec 20, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Nicola Thomas as a director on Dec 20, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip George Chandler as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Rawes as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Michelle Boyd as a director on Apr 09, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Leigh Graham as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||||||||||||||
Who are the officers of SPE VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYRNE, Steven Craig | Secretary | The Sanctuary SW1P 3JT Westminster 1 London England | 325792770001 | |||||||
| BOYD, Michelle | Director | 31st Floor Offices 3101/2, Jlt Area 215959 Dubai Fortune Towers United Arab Emirates | United Arab Emirates | Australian | 282354080001 | |||||
| BYRNE, Steven Craig | Director | The Sanctuary SW1P 3JT Westminster 1 London England | United States | American | 325795050001 | |||||
| THOMAS, Nicola Jane | Director | The Sanctuary SW1P 3JT Westminster 1 London England | England | British | 303500480002 | |||||
| ZARAYSKIY, Grigory | Director | The Sanctuary SW1P 3JT Westminster 1 London England | United Kingdom | Russian | 303533660001 | |||||
| BUDGEN, Mark | Secretary | 40-44 Clipstone Street W1W 5DW London First Floor Threeways House | British | 120291290001 | ||||||
| DAVIDSON, Frank Ross | Secretary | 150 Desborough Road SO50 5NN Eastleigh Hampshire | British | 77595250002 | ||||||
| HEALY, John Joseph | Secretary | The Sanctuary SW1P 3JT Westminster 1 London England | 249580830001 | |||||||
| JOHNSON, Hugo Robert Warren | Secretary | The New House Deacons Lane Hermitage RG18 9RH Newbury Berkshire | British | 50540720001 | ||||||
| JOHNSTON JONES, Valerie Elspeth Mary | Secretary | 43 Bishops Park Road SW6 6DZ London | British | 92221630001 | ||||||
| KEITH, David Roger | Secretary | The Links House The Warren KT21 2SN Ashtead Surrey | British | 7629050001 | ||||||
| MARTIN, William | Secretary | Hill Farm Morestead SO21 1LZ Winchester Hampshire | British | 68679920001 | ||||||
| NEWTON, Graeme John | Secretary | Fourth Floor West 2 America Square EC3N 2LU London America House England | 191972200001 | |||||||
| ABEL, Roger Lee | Director | 6 West Eaton Place SW1W 8LS London England | Us Citizen | 33822050002 | ||||||
| ALTOBELL, Clara Elaine | Director | 40-44 Clipstone Street W1W 5DW London First Floor Threeways House | England | British,Irish | 172035300001 | |||||
| BARE, Charles Lipscumb | Director | Conoco Limited 116 Park Street W1Y 4NN London | Usa | 801780001 | ||||||
| BEUGELSDIJK, Leon | Director | 40-44 Clipstone Street W1W 5DW London First Floor Threeways House | Netherlands | Dutch | 192665710001 | |||||
| CHANDLER, Philip George | Director | Fourth Floor West 2 America Square EC3N 2LU London America House England | England | British | 88367580002 | |||||
| DAVIDSON, Frank Ross | Director | 287 Sea Breeze Shorefield Park SO41 0LH Downton Hampshire | British | 77595250001 | ||||||
| DELIAC, Eric Pierre | Director | 3 Place De Bologne FOREIGN Toulouse 31000 France | French | 81655740001 | ||||||
| DUCATE, Douglas L | Director | PO BOX 833836 Richardson FOREIGN Texas Usa | American | 6540700001 | ||||||
| EGBOGAH, Emmanual Onu, Dr | Director | 40-44 Clipstone Street W1W 5DW London First Floor Threeways House | Nigeria | Nigerian | 174692710001 | |||||
| EGBOGAH, Emmanual Onu, Dr | Director | 40-44 Clipstone Street W1W 5DW London First Floor Threeways House | Nigeria | Nigerian | 174692710001 | |||||
| GAFFNEY, Peter Dominie | Director | Field House Clays Lane East Worldham GU34 3AD Alton Hampshire | England | British | 3937860001 | |||||
| GOODE, Peter Allan | Director | 11 St John's Wood Road NW8 8RB London | Australian | 100251640001 | ||||||
| GRAHAM, Stephen Leigh | Director | Fourth Floor West 2 America Square EC3N 2LU London America House England | United States | American | 183748930001 | |||||
| LABASTIE, Alain | Director | 40-44 Clipstone Street W1W 5DW London First Floor Threeways House | France | French | 154270530001 | |||||
| LUBKOWSKA, Suzanne | Director | 40-44 Clipstone Street W1W 5DW London First Floor Threeways House | England | British | 229607090001 | |||||
| NEWTON, Graeme John | Director | Fourth Floor West 2 America Square EC3N 2LU London America House England | England | British | 228999920001 | |||||
| ODDIE, Simon George | Director | The Manor House OX44 7QB Little Milton Oxfordshire | United Kingdom | British | 72374350001 | |||||
| ODDIE, Simon George | Director | The Manor House OX44 7QB Little Milton Oxfordshire | United Kingdom | British | 72374350001 | |||||
| PACCALONI, Giovanni | Director | Via Maritano 26 20097 San Donato Milanese Italy | Italian | 51402310001 | ||||||
| PHILLIPS, Ian Colin | Director | 21 Belvidere Street AB25 2QS Aberdeen | United Kingdom | British | 83298500001 | |||||
| PHILLIPS, Ian Colin | Director | 21 Belvidere Street AB25 2QS Aberdeen | United Kingdom | British | 83298500001 | |||||
| POTSCH, Klaus, Dr | Director | Halbgasse 31b Seyring A-2201 Austria | Australia | Austrian | 100735220001 |
Who are the persons with significant control of SPE VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Society Of Petroleum Engineers Inc. | Feb 01, 2017 | Palisades Creek Drive 75080 Richardson 222 Texas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Society Of Petroleum Engineers Stichting | Jun 30, 2016 | Herikerbergweg Luna Arena, 1101cm Amsterdam 238 Netherlands | Yes | ||||||||||
| |||||||||||||
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