SPE VENTURES LIMITED

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

    Company NameSPE VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02538982
    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 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 AddressNo

    What are the latest accounts for SPE VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPE VENTURES LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for SPE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended accounts for a small company made up to Mar 31, 2024

    17 pagesAAMD

    Accounts for a small company made up to Mar 31, 2025

    14 pagesAA

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Aug 30, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on auth cap deleted 22/08/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

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

    • Capital: GBP 1
    4 pagesSH01

    Appointment of Mr Steven Craig Byrne as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Steven Craig Byrne as a secretary on Jul 01, 2024

    2 pagesAP03

    Termination of appointment of John Joseph Healy as a secretary on Jul 01, 2024

    1 pagesTM02

    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 pagesAD01

    Director's details changed for Mrs Nicola Jane Thomas on Feb 07, 2024

    2 pagesCH01

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

    14 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Grigory Zarayskiy as a director on Dec 20, 2022

    2 pagesAP01

    Appointment of Mrs Nicola Thomas as a director on Dec 20, 2022

    2 pagesAP01

    Termination of appointment of Philip George Chandler as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of James Rawes as a director on Nov 11, 2022

    1 pagesTM01

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

    14 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Michelle Boyd as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Stephen Leigh Graham as a director on Apr 09, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Who are the officers of SPE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, Steven Craig
    The Sanctuary
    SW1P 3JT Westminster
    1
    London
    England
    Secretary
    The Sanctuary
    SW1P 3JT Westminster
    1
    London
    England
    325792770001
    BOYD, Michelle
    31st Floor
    Offices 3101/2, Jlt Area
    215959
    Dubai
    Fortune Towers
    United Arab Emirates
    Director
    31st Floor
    Offices 3101/2, Jlt Area
    215959
    Dubai
    Fortune Towers
    United Arab Emirates
    United Arab EmiratesAustralian282354080001
    BYRNE, Steven Craig
    The Sanctuary
    SW1P 3JT Westminster
    1
    London
    England
    Director
    The Sanctuary
    SW1P 3JT Westminster
    1
    London
    England
    United StatesAmerican325795050001
    THOMAS, Nicola Jane
    The Sanctuary
    SW1P 3JT Westminster
    1
    London
    England
    Director
    The Sanctuary
    SW1P 3JT Westminster
    1
    London
    England
    EnglandBritish303500480002
    ZARAYSKIY, Grigory
    The Sanctuary
    SW1P 3JT Westminster
    1
    London
    England
    Director
    The Sanctuary
    SW1P 3JT Westminster
    1
    London
    England
    United KingdomRussian303533660001
    BUDGEN, Mark
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    Secretary
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    British120291290001
    DAVIDSON, Frank Ross
    150 Desborough Road
    SO50 5NN Eastleigh
    Hampshire
    Secretary
    150 Desborough Road
    SO50 5NN Eastleigh
    Hampshire
    British77595250002
    HEALY, John Joseph
    The Sanctuary
    SW1P 3JT Westminster
    1
    London
    England
    Secretary
    The Sanctuary
    SW1P 3JT Westminster
    1
    London
    England
    249580830001
    JOHNSON, Hugo Robert Warren
    The New House Deacons Lane
    Hermitage
    RG18 9RH Newbury
    Berkshire
    Secretary
    The New House Deacons Lane
    Hermitage
    RG18 9RH Newbury
    Berkshire
    British50540720001
    JOHNSTON JONES, Valerie Elspeth Mary
    43 Bishops Park Road
    SW6 6DZ London
    Secretary
    43 Bishops Park Road
    SW6 6DZ London
    British92221630001
    KEITH, David Roger
    The Links House
    The Warren
    KT21 2SN Ashtead
    Surrey
    Secretary
    The Links House
    The Warren
    KT21 2SN Ashtead
    Surrey
    British7629050001
    MARTIN, William
    Hill Farm
    Morestead
    SO21 1LZ Winchester
    Hampshire
    Secretary
    Hill Farm
    Morestead
    SO21 1LZ Winchester
    Hampshire
    British68679920001
    NEWTON, Graeme John
    Fourth Floor West
    2 America Square
    EC3N 2LU London
    America House
    England
    Secretary
    Fourth Floor West
    2 America Square
    EC3N 2LU London
    America House
    England
    191972200001
    ABEL, Roger Lee
    6 West Eaton Place
    SW1W 8LS London
    England
    Director
    6 West Eaton Place
    SW1W 8LS London
    England
    Us Citizen33822050002
    ALTOBELL, Clara Elaine
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    Director
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    EnglandBritish,Irish172035300001
    BARE, Charles Lipscumb
    Conoco Limited 116 Park Street
    W1Y 4NN London
    Director
    Conoco Limited 116 Park Street
    W1Y 4NN London
    Usa801780001
    BEUGELSDIJK, Leon
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    Director
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    NetherlandsDutch192665710001
    CHANDLER, Philip George
    Fourth Floor West
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    Fourth Floor West
    2 America Square
    EC3N 2LU London
    America House
    England
    EnglandBritish88367580002
    DAVIDSON, Frank Ross
    287 Sea Breeze
    Shorefield Park
    SO41 0LH Downton
    Hampshire
    Director
    287 Sea Breeze
    Shorefield Park
    SO41 0LH Downton
    Hampshire
    British77595250001
    DELIAC, Eric Pierre
    3 Place De Bologne
    FOREIGN Toulouse
    31000
    France
    Director
    3 Place De Bologne
    FOREIGN Toulouse
    31000
    France
    French81655740001
    DUCATE, Douglas L
    PO BOX 833836
    Richardson
    FOREIGN
    Texas
    Usa
    Director
    PO BOX 833836
    Richardson
    FOREIGN
    Texas
    Usa
    American6540700001
    EGBOGAH, Emmanual Onu, Dr
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    Director
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    NigeriaNigerian174692710001
    EGBOGAH, Emmanual Onu, Dr
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    Director
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    NigeriaNigerian174692710001
    GAFFNEY, Peter Dominie
    Field House Clays Lane
    East Worldham
    GU34 3AD Alton
    Hampshire
    Director
    Field House Clays Lane
    East Worldham
    GU34 3AD Alton
    Hampshire
    EnglandBritish3937860001
    GOODE, Peter Allan
    11 St John's Wood Road
    NW8 8RB London
    Director
    11 St John's Wood Road
    NW8 8RB London
    Australian100251640001
    GRAHAM, Stephen Leigh
    Fourth Floor West
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    Fourth Floor West
    2 America Square
    EC3N 2LU London
    America House
    England
    United StatesAmerican183748930001
    LABASTIE, Alain
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    Director
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    FranceFrench154270530001
    LUBKOWSKA, Suzanne
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    Director
    40-44 Clipstone Street
    W1W 5DW London
    First Floor Threeways House
    EnglandBritish229607090001
    NEWTON, Graeme John
    Fourth Floor West
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    Fourth Floor West
    2 America Square
    EC3N 2LU London
    America House
    England
    EnglandBritish228999920001
    ODDIE, Simon George
    The Manor House
    OX44 7QB Little Milton
    Oxfordshire
    Director
    The Manor House
    OX44 7QB Little Milton
    Oxfordshire
    United KingdomBritish72374350001
    ODDIE, Simon George
    The Manor House
    OX44 7QB Little Milton
    Oxfordshire
    Director
    The Manor House
    OX44 7QB Little Milton
    Oxfordshire
    United KingdomBritish72374350001
    PACCALONI, Giovanni
    Via Maritano 26
    20097 San Donato Milanese
    Italy
    Director
    Via Maritano 26
    20097 San Donato Milanese
    Italy
    Italian51402310001
    PHILLIPS, Ian Colin
    21 Belvidere Street
    AB25 2QS Aberdeen
    Director
    21 Belvidere Street
    AB25 2QS Aberdeen
    United KingdomBritish83298500001
    PHILLIPS, Ian Colin
    21 Belvidere Street
    AB25 2QS Aberdeen
    Director
    21 Belvidere Street
    AB25 2QS Aberdeen
    United KingdomBritish83298500001
    POTSCH, Klaus, Dr
    Halbgasse 31b
    Seyring
    A-2201
    Austria
    Director
    Halbgasse 31b
    Seyring
    A-2201
    Austria
    AustraliaAustrian100735220001

    Who are the persons with significant control of SPE VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Society Of Petroleum Engineers Inc.
    Palisades Creek Drive
    75080 Richardson
    222
    Texas
    United States
    Feb 01, 2017
    Palisades Creek Drive
    75080 Richardson
    222
    Texas
    United States
    No
    Legal FormIncorporated Company
    Country RegisteredUsa
    Legal AuthorityAmerican Law
    Place RegisteredTexas
    Registration NumberNone
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Society Of Petroleum Engineers Stichting
    Herikerbergweg
    Luna Arena, 1101cm
    Amsterdam
    238
    Netherlands
    Jun 30, 2016
    Herikerbergweg
    Luna Arena, 1101cm
    Amsterdam
    238
    Netherlands
    Yes
    Legal FormStichting
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredDutch Companies Registry
    Registration Number34212962
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in 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