SPARKLEFLAME LIMITED

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

    Company NameSPARKLEFLAME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03114531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPARKLEFLAME LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPARKLEFLAME LIMITED located?

    Registered Office Address
    1 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPARKLEFLAME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SPARKLEFLAME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Shire Corporate Services Limited on Apr 28, 2020

    1 pagesCH04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Lucy Charsley as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Stephen Philip Williams as a director on Feb 08, 2019

    1 pagesTM01

    Appointment of Mr Kentaro Shirahata as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of Helen Alice Lillistone as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Strawbridge as a secretary on Mar 01, 2018

    1 pagesTM02

    Appointment of Shire Corporate Services Limited as a secretary on Mar 01, 2018

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Register(s) moved to registered office address 1 Kingdom Street London W2 6BD

    1 pagesAD04

    Notification of Shire Pharmaceuticals Group as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on Jun 23, 2017

    1 pagesAD01

    Appointment of Mr Stephen Philip Williams as a director on Apr 05, 2017

    2 pagesAP01

    Termination of appointment of Amanda Miller as a director on Feb 20, 2017

    1 pagesTM01

    Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD

    1 pagesAD03

    Register inspection address has been changed to 1 Kingdom Street London W2 6BD

    1 pagesAD02

    Director's details changed for Mrs Amanda Miller on Jan 03, 2017

    2 pagesCH01

    Secretary's details changed for Mr Oliver Strawbridge on Jan 03, 2017

    1 pagesCH03

    Who are the officers of SPARKLEFLAME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAKEDA CORPORATE SERVICES LIMITED
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11022500
    244206590002
    CHARSLEY, Sarah Lucy
    Kingdom Street
    W2 6BD London
    1
    England
    Director
    Kingdom Street
    W2 6BD London
    1
    England
    United KingdomBritish239205090001
    SHIRAHATA, Kentaro
    Kingdom Street
    W2 6BD London
    1
    England
    Director
    Kingdom Street
    W2 6BD London
    1
    England
    United KingdomJapanese248114700001
    GUTHRIE, Anthony James
    Hampshire Int Business Park
    Chineham
    RG24 8EP Basingstoke
    Lime Tree Way
    Hampshire
    Secretary
    Hampshire Int Business Park
    Chineham
    RG24 8EP Basingstoke
    Lime Tree Way
    Hampshire
    British131668010002
    HARRIS, Neil Charles
    Old Tiles
    Church Lane
    SP6 3LE Martin
    Hampshire
    Secretary
    Old Tiles
    Church Lane
    SP6 3LE Martin
    Hampshire
    British96188470001
    MAY, Tatjana Anni Hilde
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Secretary
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    British75855670003
    RUSSELL, Angus Charles
    High View
    Monks Well
    GU10 1RH Farnham
    Surrey
    Secretary
    High View
    Monks Well
    GU10 1RH Farnham
    Surrey
    British52943380002
    STAMP, Stephen Antony
    Minto Cottage Rectory Lane
    Bentley
    GU10 5JS Farnham
    Surrey
    Secretary
    Minto Cottage Rectory Lane
    Bentley
    GU10 5JS Farnham
    Surrey
    British38572920003
    STRAWBRIDGE, Oliver
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    202187490001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BOWLING, James Nicholas
    Hampshire International Busines Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Busines Park
    Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish178036960001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    EMMENS, Matthew William
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    American88969740002
    HARTLEY, Daniel William David
    Hampshire International Business Park
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business Park
    RG24 8EP Basingstoke
    Hampshire
    United KingdomAustralian184526870001
    LILLISTONE, Helen Alice
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    EnglandBritish132989360002
    LUCAS, Richard
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomBritish186523080001
    MILLER, Amanda
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish186523040021
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RUSSELL, Angus Charles
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish52943380004
    STAHEL, Rolf
    Neatham Sleepers Hill
    SO22 4NB Winchester
    Hampshire
    Director
    Neatham Sleepers Hill
    SO22 4NB Winchester
    Hampshire
    United KingdomSwiss41392130001
    STAMP, Stephen Antony
    Minto Cottage Rectory Lane
    Bentley
    GU10 5JS Farnham
    Surrey
    Director
    Minto Cottage Rectory Lane
    Bentley
    GU10 5JS Farnham
    Surrey
    British38572920003
    WILLIAMS, Stephen Philip
    Kingdom Street
    W2 6BD London
    1
    England
    Director
    Kingdom Street
    W2 6BD London
    1
    England
    EnglandBritish232177850001

    Who are the persons with significant control of SPARKLEFLAME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Pharmaceuticals Group
    Kingdom Street
    W2 6BD London
    1
    England
    Apr 06, 2016
    Kingdom Street
    W2 6BD London
    1
    England
    No
    Legal FormPrivate Unlimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2883758
    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.

    Does SPARKLEFLAME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 1999
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    All obligations (monetary or otherwise ) of the company to the chargee arising under or in connection with the amended and restated credit agreement dated 19TH november 1999, any interest rate swap,cap,collar or similar agreement entered into pursuant to the terms of the credit agreement, any promissory note payable to any lender under the credit agreement evidencing the agrregate indebtedness to any such lender ,any standby or commercial letters of credit any loan request any letter of credit request,the letter dated 19TH november 199 and any agreements defined therein
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Dlj Capital Funding Inc.
    Transactions
    • Jan 06, 2000Registration of a charge (395)
    • Jan 02, 2002Statement of satisfaction of a charge in full or part (403a)

    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